Shortcuts

Fowler Homes Central Otago Limited

Type: NZ Limited Company (Ltd)
9429043410255
NZBN
6151307
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 18 Sep 2019
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Fowler Homes Central Otago Limited was incorporated on 21 Nov 2016 and issued an NZ business number of 9429043410255. This registered LTD company has been run by 2 directors: Ivan Marko Stanicich - an active director whose contract started on 21 Nov 2016,
John Philip Mansfield - an inactive director whose contract started on 21 Nov 2016 and was terminated on 12 Mar 2019.
According to our database (updated on 26 Mar 2024), the company registered 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Up until 01 Dec 2023, Fowler Homes Central Otago Limited had been using 68 Mandeville Street, Christchurch as their registered address.
A total of 10000 shares are allocated to 2 groups (7 shareholders in total). As far as the first group is concerned, 5000 shares are held by 3 entities, namely:
Stanicich, Michelle Anne (an individual) located at Riccarton, Christchurch postcode 8011,
Kiesanowski, Anthony Bernard (an individual) located at Riccarton, Christchurch postcode 8011,
Stanicich, Ivan Marko (an individual) located at Riccarton, Christchurch postcode 8011.
Another group consists of 4 shareholders, holds 50% shares (exactly 5000 shares) and includes
Polson Higgs Nominees (2006) Limited - located at Dunedin Central, Dunedin,
Hood, Kerry Ann - located at Queenstown, Queenstown,
Mansfield, John Philip - located at Queenstown, Queenstown. Fowler Homes Central Otago Limited has been categorised as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).

Addresses

Previous addresses

Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand

Registered & service address used from 18 Sep 2019 to 01 Dec 2023

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Feb 2019 to 18 Sep 2019

Address #3: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Jul 2017 to 28 Feb 2019

Address #4: Level 1, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Nov 2016 to 21 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Stanicich, Michelle Anne Riccarton
Christchurch
8011
New Zealand
Individual Kiesanowski, Anthony Bernard Riccarton
Christchurch
8011
New Zealand
Individual Stanicich, Ivan Marko Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Polson Higgs Nominees (2006) Limited
Shareholder NZBN: 9429034379318
Dunedin Central
Dunedin
9016
New Zealand
Individual Hood, Kerry Ann Queenstown
Queenstown
9300
New Zealand
Individual Mansfield, John Philip Queenstown
Queenstown
9300
New Zealand
Director John Philip Mansfield Queenstown
Queenstown
9300
New Zealand
Directors

Ivan Marko Stanicich - Director

Appointment date: 21 Nov 2016

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Nov 2016


John Philip Mansfield - Director (Inactive)

Appointment date: 21 Nov 2016

Termination date: 12 Mar 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 21 Nov 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Eastside Homes Limited
Level 4, 123 Victoria Street

Homeland Bop Limited
Level 4, 123 Victoria Street

Profico Developments Limited
Level 4, 60 Cashel Street

Quinn Homes Limited
Level 2, 329 Durham Street

Ridgeview Developments Limited
Level 2, 130 Kilmore St

Sustainable Glasstech Limited
Level 4, 123 Victoria Street