Fowler Homes Otago Limited (NZBN 9429034735688) was launched on 01 Jul 2005. 5 addresess are in use by the company: 241 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: office, delivery). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 23 Apr 2019. Fowler Homes Otago Limited used other aliases, namely: K. Fowler Homes (Otago) Limited from 01 Jul 2005 to 25 Sep 2013. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 9898 shares (98.98% of shares), namely:
Van Aart Sycamore Trustees Limited (an entity) located at Dunedin postcode 9016,
Fowler, Nicola Dianne (an individual) located at Mosgiel, Mosgiel postcode 9024,
Fowler, Meli Nason Tekani Atakirau (an individual) located at Mosgiel, Mosgiel postcode 9024. When considering the second group, a total of 1 shareholder holds 0.51% of all shares (exactly 51 shares); it includes
Fowler, Nicola Dianne (an individual) - located at Mosgiel, Mosgiel. Next there is the next group of shareholders, share allotment (51 shares, 0.51%) belongs to 1 entity, namely:
Fowler, Meli Nason Tekani Atakirau, located at Mosgiel, Mosgiel (an individual). Our information was updated on 18 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 23 Apr 2019 |
241 Cumberland Street, Dunedin Central, Dunedin, 9016 | Office & delivery | 12 Jun 2019 |
P O Box 64, Dunedin, 9054 | Postal | 12 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Nicola Dianne Fowler
Mosgiel, Mosgiel, 9024
Address used since 31 May 2018
Mosgiel, Mosgiel, 9024
Address used since 27 Nov 2013 |
Director | 27 Nov 2013 - current |
Meli Nason Tekani Atakirau Fowler
Mosgiel, Mosgiel, 9024
Address used since 05 Oct 2018 |
Director | 05 Oct 2018 - current |
Anthony Stephen Hill
Springlands, Blenheim, 7201
Address used since 13 Aug 2015 |
Director | 01 Jul 2005 - 05 Oct 2018 |
Richard George Willy Bekhuis
Windsor, Invercargill, 9810
Address used since 20 May 2011 |
Director | 09 Jul 2007 - 27 Jul 2013 |
Ivan Marko Stanicich
Christchurch,
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 01 May 2007 |
241 Cumberland Street , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 28 Feb 2019 - 23 Apr 2019 |
Flat 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 25 May 2017 - 28 Feb 2019 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 09 Jun 2016 - 25 May 2017 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Registered & physical | 18 May 2012 - 09 Jun 2016 |
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 | Registered & physical | 30 May 2011 - 18 May 2012 |
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 | Registered & physical | 21 Oct 2010 - 30 May 2011 |
C/-cope Shearing Limited, 68 Mandeville Street, Christchurch 8011 | Registered & physical | 10 Jun 2009 - 21 Oct 2010 |
Polson Higgs, Clarendon Tower,level 6, Cnr. Worcester St,& Oxford Tce., Christchurch | Registered & physical | 01 Jul 2005 - 10 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Van Aart Sycamore Trustees Limited Shareholder NZBN: 9429032173314 Entity (NZ Limited Company) |
Dunedin 9016 |
18 Feb 2022 - current |
Fowler, Nicola Dianne Individual |
Mosgiel Mosgiel 9024 |
08 Oct 2018 - current |
Fowler, Meli Nason Tekani Atakirau Individual |
Mosgiel Mosgiel 9024 |
08 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Nicola Dianne Individual |
Mosgiel Mosgiel 9024 |
08 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Meli Nason Tekani Atakirau Individual |
Mosgiel Mosgiel 9024 |
08 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 Entity |
08 Oct 2018 - 18 Feb 2022 | |
2801 Holdings Limited Shareholder NZBN: 9429033413020 Company Number: 1939648 Entity |
01 Jun 2021 - 18 Feb 2022 | |
Melridge Limited Shareholder NZBN: 9429033413365 Company Number: 1939653 Entity |
Dunedin Central Dunedin 9016 |
04 Sep 2007 - 01 Jun 2021 |
Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 Entity |
Christchurch Central Christchurch 8013 |
04 Sep 2007 - 08 Oct 2018 |
Farry & Co. Trustees Limited Shareholder NZBN: 9429038213458 Company Number: 831687 Entity |
152 Quay Street Auckland 1010 |
08 Oct 2018 - 18 Feb 2022 |
2801 Holdings Limited Shareholder NZBN: 9429033413020 Company Number: 1939648 Entity |
Dunedin Central Dunedin 9016 |
01 Jun 2021 - 18 Feb 2022 |
Hill, Anthony Stephen Individual |
Springlands Blenheim |
01 Jul 2005 - 27 Jun 2010 |
Melridge Limited Shareholder NZBN: 9429033413365 Company Number: 1939653 Entity |
Dunedin Central Dunedin 9016 |
04 Sep 2007 - 01 Jun 2021 |
Stanicich, Ivan Marko Individual |
Christchurch |
01 Jul 2005 - 27 Jun 2010 |
Mcconnell Anselmi Limited Shareholder NZBN: 9429034491973 Company Number: 1710374 Entity |
Christchurch Central Christchurch 8013 |
04 Sep 2007 - 08 Oct 2018 |
Vic 105 Limited Level 4 |
|
Tilmac Trustee Limited Level 4 |
|
Steve Brown Builders Limited 123 Victoria Street |
|
Tambo NZ Limited Level 4 |
|
Church Corner Dental Company Limited Chartered Accoutants |
|
T & T Trustees Limited 131 Victoria Street |