Fh Homes Limited (issued an NZ business number of 9429030838963) was incorporated on 06 Jan 2012. 4 addresses are in use by the company: 245 Colombo Street, Sydenham, Christchurch, 8023 (type: registered, service). 210 Weston Road, Saint Albans, Christchurch had been their registered address, until 22 Oct 2014. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 9998 shares (99.98 per cent of shares), namely:
Howard, Stewart John (a director) located at Sydenham, Christchurch postcode 8023,
Howard, Bobbie Anne (an individual) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Howard, Bobbie Anne (an individual) - located at Sydenham, Christchurch. The next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Howard, Stewart John, located at Sydenham, Christchurch (a director). "Investment - residential property" (business classification L671150) is the classification the ABS issued Fh Homes Limited. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 46 Bluestone Drive, Parklands, Christchurch, 8083 | Registered & physical & service | 22 Oct 2014 |
| 245 Colombo Street, Sydenham, Christchurch, 8023 | Registered & service | 08 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bobbie Anne Howard
Christchurch, 8083
Address used since 02 May 2016 |
Director | 06 Jan 2012 - current |
|
Bobbie Anne Jeffrey
Sydenham, Christchurch, 8023
Address used since 30 Apr 2024
Christchurch, 8083
Address used since 02 May 2016 |
Director | 06 Jan 2012 - current |
|
Stewart John Howard
Sydenham, Christchurch, 8023
Address used since 30 Apr 2024
Christchurch, 8083
Address used since 02 May 2016 |
Director | 06 Jan 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 210 Weston Road, Saint Albans, Christchurch, 8052 | Registered & physical | 06 Jan 2012 - 22 Oct 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howard, Stewart John Director |
Sydenham Christchurch 8023 |
06 Jan 2012 - current |
|
Howard, Bobbie Anne Individual |
Sydenham Christchurch 8023 |
19 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howard, Bobbie Anne Individual |
Sydenham Christchurch 8023 |
19 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Howard, Stewart John Director |
Sydenham Christchurch 8023 |
06 Jan 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jeffrey, Bobbie Anne Director |
Marshlands Christchurch 8083 |
06 Jan 2012 - 19 Oct 2023 |
![]() |
Cochrane & Associates Limited 52 Bluestone Drive |
![]() |
Creative Studios Limited 6 Timberlands Terrace |
![]() |
Horizon Roofing Concepts Limited 3 Millpond Place |
![]() |
Aliemcore Limited 73 Waitikiri Drive |
![]() |
Terena Holdings Limited 41 Waitikiri Drive |
![]() |
Nzbase Limited 85 Waitikiri Drive |
|
Bass Line Limited 9 Orewa Close |
|
Torlesse Properties Limited 64 Reka Street |
|
Niven Property Investments Limited 74 Te Rito Street |
|
Tdo Investments Limited 11 Araucana Way |
|
Burbage Investments Limited 2 Mahuri Street |
|
Stella Properties 2016 Limited 46 Bottle Lake Drive |