F H S Roofing Limited (issued a business number of 9429031964074) was incorporated on 17 Dec 1956. 5 addresess are currently in use by the company: 92 Orbell Street, Sydenham, Christchurch, 8023 (type: office, postal). 64 Stewart St, Christchurch 1 had been their registered address, until 15 Jan 1993. F H S Roofing Limited used other names, namely: F H Suckling Limited from 17 Dec 1956 to 13 Apr 2005. 60010 shares are allocated to 10 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
Suckling, Brooke Renee (an individual) located at Northwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Suckling, Charles Deryck (an individual) - located at Northwood, Christchurch. The next group of shareholders, share allocation (15000 shares, 25%) belongs to 2 entities, namely:
Suckling, Charles Deryck, located at Northwood, Christchurch (an individual),
Suckling, Brooke Renee, located at Northwood, Christchurch (an individual). "Guttering installation or repair - roof" (business classification E323130) is the category the Australian Bureau of Statistics issued F H S Roofing Limited. Businesscheck's information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
92 Orbell Street, Sydenham, Christchurch, 8023 | Office | unknown |
92 Orbell Street, Christchurch | Registered | 15 Jan 1993 |
92 Orbell Street, Christchurch | Physical & service | 01 Jul 1997 |
Po Box 7585, Sydenham, Christchurch, 8240 | Postal | 04 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Kenneth Stuart Suckling
Avonhead, Christchurch, 8042
Address used since 18 Dec 2012 |
Director | 18 Aug 1992 - current |
Craig Jonathan Suckling
Ilam, Christchurch, 8041
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Bronwyn May Suckling
Avonhead, Christchurch, 8042
Address used since 18 Dec 2012 |
Director | 10 Jun 2004 - 31 Mar 2015 |
Helen Lucy Suckling
Christchurch,
Address used since 25 Jan 1983 |
Director | 25 Jan 1983 - 10 Jun 2004 |
Bryan Phillip Suckling
Christchurch,
Address used since 25 Jan 1983 |
Director | 25 Jan 1983 - 10 Jun 2004 |
Type | Used since | |
---|---|---|
92 Orbell Street, Sydenham, Christchurch, 8023 | Delivery | 04 Mar 2020 |
92 Orbell Street , Sydenham , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
64 Stewart St, Christchurch 1 | Registered | 14 Jan 1993 - 15 Jan 1993 |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Brooke Renee Individual |
Northwood Christchurch 8051 |
31 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Charles Deryck Individual |
Northwood Christchurch 8051 |
31 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Charles Deryck Individual |
Northwood Christchurch 8051 |
31 Mar 2022 - current |
Suckling, Brooke Renee Individual |
Northwood Christchurch 8051 |
31 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Bronwyn May Individual |
Avonhead Christchurch 8042 |
17 Dec 1956 - current |
Suckling, Kenneth Stuart Individual |
Avonhead Christchurch 8042 |
17 Dec 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Ingrid Sarah Individual |
Ilam Christchurch 8041 |
10 Jan 2017 - current |
Suckling, Craig Jonathan Director |
Ilam Christchurch 8041 |
10 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Craig Jonathan Director |
Ilam Christchurch 8041 |
10 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Ingrid Sarah Individual |
Ilam Christchurch 8041 |
10 Jan 2017 - current |
Wabi Originals Limited 8b Sandyford Street |
|
Ya-ya House Of Excellent Teas Limited 8b Sandyford Street |
|
City Central Car Sales Limited 88 Orbell Street |
|
Pateva Properties Limited 1 Battersea Street |
|
Global Culture Group Limited 1 Battersea Street |
|
Pateva Holdings Limited 1 Battersea Street |
Home Enhancements Canterbury Limited Unit 3, 245 St Asaph Street |
Clyne & Bennie (1988) Limited 68 Mandeville Street |
Leafstop Nelson Limited 38 Birmingham Drive |
Canterbury Roofing Contracting (2014) Limited 8a Dalefield Drive |
Spouting Replacements Limited 87 Rutland Street |
Ten Bucks A Pop Limited 87 Rutland Street |