Force Of Will Limited, a registered company, was launched on 18 Feb 2005. 9429034934470 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. The company has been run by 2 directors: Cody John Lee Kiesanowski - an active director whose contract started on 18 Feb 2005,
John Patrick Kerdemelidis-Kiesanowski - an inactive director whose contract started on 18 Feb 2005 and was terminated on 01 Dec 2007.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: 58 Wingate Street, Redwood, Christchurch, 8051 (types include: registered, physical).
Force Of Will Limited had been using 51 Nancy Avenue, Mairehau, Christchurch as their physical address up to 21 Mar 2022.
A single entity controls all company shares (exactly 100000 shares) - Kiesanowski, Cody John Lee - located at 8051, Redwood, Christchurch.
Principal place of activity
51 Nancy Avenue, Mairehau, Christchurch, 8052 New Zealand
Previous addresses
Address: 51 Nancy Avenue, Mairehau, Christchurch, 8052 New Zealand
Physical & registered address used from 25 Mar 2014 to 21 Mar 2022
Address: 7 Providence Place, Redwood, Christchurch, 8051 New Zealand
Physical address used from 11 Mar 2013 to 25 Mar 2014
Address: 7 Providence Place, Redwood, Christchurch, 8051 New Zealand
Registered address used from 29 Feb 2012 to 25 Mar 2014
Address: 20 Delaware Crescent, Russley, Christchurch, 8042 New Zealand
Physical address used from 30 Mar 2011 to 11 Mar 2013
Address: 20 Delaware Crescent, Russley, Christchurch, 8042 New Zealand
Registered address used from 30 Mar 2011 to 29 Feb 2012
Address: Rua Tekay Heneti, Ulm Wahanga, Shirley, Otautahi New Zealand
Registered address used from 09 Apr 2010 to 30 Mar 2011
Address: Rua Tekau Heneti, Ulm Wahanga, Shirley, Otautahi New Zealand
Physical address used from 09 Apr 2010 to 30 Mar 2011
Address: C/-level 1, 11 Lesley Hills Drive, Riccarton, Christchurch
Registered address used from 18 Feb 2005 to 09 Apr 2010
Address: C/-level 1, 11 Lesley Hill Drive, Riccarton, Christchurch
Physical address used from 18 Feb 2005 to 09 Apr 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Kiesanowski, Cody John Lee |
Redwood Christchurch 8051 New Zealand |
18 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerdemelidis-kiesanowski, Keys |
Mairehau Christchurch 8052 New Zealand |
18 Feb 2005 - 13 Mar 2015 |
Cody John Lee Kiesanowski - Director
Appointment date: 18 Feb 2005
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 27 Feb 2020
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 17 Mar 2014
John Patrick Kerdemelidis-kiesanowski - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 01 Dec 2007
Address: Shirley, Christchurch,
Address used since 18 Feb 2005
L.o.t.us. Property Management Limited
51 Nancy Avenue
Greg Swaney & Associates Limited
51 Nancy Avenue
Jezzaz Limited
51 Nancy Avenue
Respond It Services Limited
42 Nancy Avenue
Inalign Health Limited
39 Nancy Avenue
Homebase Construction Limited
34 Ranger Street
Fh Homes Limited
210 Weston Road
J & C Pegley Properties Limited
214a Knowles Street
Jewls Investors Limited
288 Innes Road
Nichojan Investments Limited
35 Philpotts Road
Rap Kaitiaki Limited
227 Knowles Street
Tsb Investment Properties Limited
52a Croziers Road