Fh Interiors Limited, a registered company, was started on 07 Aug 2017. 9429046285348 is the NZBN it was issued. "Plastering" (business classification E324130) is how the company has been categorised. The company has been managed by 3 directors: Tamman Nathan Daniel Fowler - an active director whose contract started on 20 May 2021,
Sam Carroll - an active director whose contract started on 19 Dec 2021,
Matthew Ryan Higgs - an inactive director whose contract started on 07 Aug 2017 and was terminated on 21 Dec 2021.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 25 Elizabeth Street, Rangiora, Rangiora, 7400 (types include: registered, physical).
Fh Interiors Limited had been using 475 Hills Road, Marshland, Christchurch as their registered address up until 23 Mar 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 07 Aug 2017 to 29 Jul 2019 they were called Mh Advertising Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
25 Elizabeth Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 475 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered & physical address used from 31 Mar 2020 to 23 Mar 2022
Address #2: 485 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered & physical address used from 04 Nov 2019 to 31 Mar 2020
Address #3: 48 Moreland Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 06 Aug 2019 to 04 Nov 2019
Address #4: 2 Shenley Drive, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Aug 2017 to 06 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Carroll, Sam |
Woodend Woodend 7610 New Zealand |
06 Jan 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fowler, Tamman Nathan Daniel |
Rangiora Rangiora 7400 New Zealand |
20 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Tamman Nathan Daniel |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2019 - 11 Feb 2020 |
Individual | Higgs, Matthew Ryan |
Marshland Christchurch 8051 New Zealand |
07 Aug 2017 - 06 Jan 2022 |
Director | Matthew Ryan Higgs |
Belfast Christchurch 8051 New Zealand |
07 Aug 2017 - 06 Jan 2022 |
Director | Matthew Ryan Higgs |
Marshland Christchurch 8051 New Zealand |
07 Aug 2017 - 06 Jan 2022 |
Director | Matthew Ryan Higgs |
Marshland Christchurch 8051 New Zealand |
07 Aug 2017 - 06 Jan 2022 |
Individual | Fowler, Tamman Nathan Daniel |
Rangiora Rangiora 7400 New Zealand |
29 Jul 2019 - 11 Feb 2020 |
Tamman Nathan Daniel Fowler - Director
Appointment date: 20 May 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 20 May 2021
Sam Carroll - Director
Appointment date: 19 Dec 2021
Address: Woodend, Woodend, 7610 New Zealand
Address used since 19 Dec 2021
Matthew Ryan Higgs - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 21 Dec 2021
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 23 Mar 2020
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 11 Feb 2020
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 07 Aug 2017
Third Space Limited
3 Shenley Drive
Southern White Water Limited
679 Main North Road, Belfast
Templeton Welfare Council Incorporated
20 A Tisch Place
Faith And Light New Zealand Incorporated
24 Shenley Drive
Creative Zest Limited
692 Main North Road
Gilmardan Limited
Thompsons Road
5 Star Interior Plastering Limited
18 Belfast Road
J Deacon Limited
12 Clipper Place
Master Fixers Limited
5 Larch Place
Next Level Plastering Limited
853 Main North Road
Plaster Plus Canterbury Limited
36 Coolspring Way
Trowel Services Limited
11 Sharnbrook Lane