Fowler Developments Limited, a registered company, was started on 15 Apr 1997. 9429038124785 is the NZ business identifier it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company is classified. The company has been run by 1 director, named John Kenneth Fowler - an active director whose contract started on 15 Apr 1997.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 60 Cox Street, Merivale, Christchurch, 8014 (type: office, delivery).
Fowler Developments Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 26 Jun 2020.
A single entity controls all company shares (exactly 1000 shares) - Fowler, John Kenneth - located at 8014, Strowan, Christchurch.
Principal place of activity
60 Cox Street, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Feb 2015 to 26 Jun 2020
Address #2: Level 2, 76 Victoria St, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 14 Jul 2014 to 23 Feb 2015
Address #3: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Jan 2014 to 14 Jul 2014
Address #4: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 29 Jan 2014
Address #5: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand
Registered address used from 07 Jan 2011 to 31 May 2011
Address #6: 39a Mcdougall Avenue, Merivale, Christchurch 8014 New Zealand
Registered address used from 29 Apr 2009 to 07 Jan 2011
Address #7: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical address used from 18 Mar 2009 to 31 May 2011
Address #8: 39 Mcdougall Avenue, Christchurch
Registered address used from 03 Jan 2008 to 29 Apr 2009
Address #9: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered address used from 23 Jun 2006 to 03 Jan 2008
Address #10: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical address used from 23 Jun 2006 to 18 Mar 2009
Address #11: C/- Goldsmith Fox, 236 Armagh Street, Christchurch
Registered address used from 07 Mar 2001 to 23 Jun 2006
Address #12: C/- Goldsmith Fox, 236 Armagh Street, Christchurch
Registered address used from 11 Apr 2000 to 07 Mar 2001
Address #13: C/- Goldsmith Fox, 236 Armagh Street, Christchurch
Physical address used from 16 Apr 1997 to 16 Apr 1997
Address #14: C/- Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 16 Apr 1997 to 23 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fowler, John Kenneth |
Strowan Christchurch 8014 New Zealand |
15 Apr 1997 - |
John Kenneth Fowler - Director
Appointment date: 15 Apr 1997
Address: Strowan, Christchurch, 8013 New Zealand
Address used since 26 Jan 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 26 Jan 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Feb 2019
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
Amc Developments Limited
Level 1
Locofoco Developments Limited
Level 1
Mv Developments Limited
Level 1
Oboe Construction Group Limited
100 Moorhouse Avenue
Riverside Holdings Limited
Level 1
Sbd Queenstown Limited
Level 1