Strong Homes Limited (issued a New Zealand Business Number of 9429033891477) was registered on 04 Sep 2006. 12 addresess are in use by the company: 126 Kerrs Road, Avondale, Christchurch, 8061 (type: registered, service). 9B Lothian Street, Ilam, Christchurch had been their physical address, up to 02 Dec 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Armstrong, Anthony Sean (an individual) located at Avondale, Christchurch postcode 8061. "Landscape construction" (ANZSIC E329140) is the category the Australian Bureau of Statistics issued to Strong Homes Limited. The Businesscheck information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
9b Lothian Street, Ilam, Christchurch, 8041 | Other (Address for Records) | 30 Mar 2016 |
32 The Brae, Mount Pleasant, Christchurch, 8081 | Registered & physical & service | 02 Dec 2016 |
32 The Brae, Christchurch, 8041 | Records & other (Address for Records) | 05 Mar 2019 |
32 The Brae, Christchurch, 8041 | Delivery | 09 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony Sean Armstrong
Spencerville, Christchurch, 8083
Address used since 04 Mar 2021
Mount Pleasant, Christchurch, 8081
Address used since 24 Nov 2016 |
Director | 04 Sep 2006 - current |
Matthew John Mark
Sockburn, Christchurch, 8042
Address used since 20 May 2010 |
Director | 04 Sep 2006 - 28 Mar 2010 |
Type | Used since | |
---|---|---|
32 The Brae, Christchurch, 8041 | Delivery | 09 Mar 2020 |
32 The Brae, Mount Pleasant, Christchurch, 8081 | Office | 09 Mar 2020 |
126 Kerrs Road, Avondale, Christchurch, 8061 | Office & delivery & records | 11 Apr 2023 |
126 Kerrs Road, Avondale, Christchurch, 8061 | Registered & service | 19 Apr 2023 |
32 The Brae , Mount Pleasant , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
9b Lothian Street, Ilam, Christchurch, 8041 | Physical & registered | 07 Apr 2016 - 02 Dec 2016 |
29 Orr Street, Wigram, Christchurch, 8042 | Physical & registered | 14 Aug 2015 - 07 Apr 2016 |
15 Wardell Street, Hornby, Christchurch, 8042 | Registered & physical | 23 Sep 2013 - 14 Aug 2015 |
8 Caudron Road, Hornby, Christchurch, 8042 | Registered & physical | 21 Sep 2011 - 23 Sep 2013 |
5 Cephas Close, Upper Riccarton, Christchurch 8042 | Registered & physical | 27 Feb 2007 - 21 Sep 2011 |
1 Sunningvale Lane, Fendalton, Christchurch | Registered & physical | 04 Sep 2006 - 27 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Anthony Sean Individual |
Avondale Christchurch 8061 |
04 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Paula Therese Individual |
Mount Pleasant Christchurch 8081 |
21 Sep 2006 - 11 Apr 2023 |
Armstrong, Paula Therese Individual |
Mount Pleasant Christchurch 8081 |
21 Sep 2006 - 11 Apr 2023 |
Mark, Matthew John Individual |
St Albans Christchurch |
04 Sep 2006 - 04 Apr 2011 |
Mark, Sheila Individual |
St Albans Christchurch |
21 Sep 2006 - 04 Apr 2011 |
Creative Option Trades Limited 22 St Andrews Hill Road |
|
Sting Enterprises Limited 38 Main Road |
|
Otec International Limited 38 Main Road |
|
Ignition Enterprises Limited 18 Te Awakura Terrace |
|
United In Civil Union Trust 18 St Andrews Hill Road |
|
Your Day Trust 18 St Andrews Hill Road |
Maguire Landscapes Limited 406 Pine Avenue |
Erik Ellis Landscape Design & Construction Limited 36 Tuawera Tce |
Willow Landscapes Limited 38 Cradock Street |
Gunn Design Limited 20 Days Road |
Bask Landscapes Limited 91 Union Street |
Escapes Limited 117 Birdwood Avenue |