General information

Future Proof Homes Limited

Type: NZ Limited Company (Ltd)
9429039285959
New Zealand Business Number
447098
Company Number
Registered
Company Status
G427120 - Cosmetic Retailing
Industry classification codes with description

Future Proof Homes Limited (New Zealand Business Number 9429039285959) was started on 09 Oct 1989. 2 addresses are currently in use by the company: 243 Ilam Rd, Ilam, Christchurch, 8041 (type: registered, physical). Suite 5, 227 Blenheim Road, Riccarton, Christchurch had been their registered address, up until 06 Oct 2022. Future Proof Homes Limited used more aliases, namely: Unwin Holding Co Limited from 09 Oct 1989 to 13 Dec 2013. 400428 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 400428 shares (100% of shares), namely:
Unwin, Joanna (an individual) located at Ilam, Christchurch postcode 8041. "Cosmetic retailing" (ANZSIC G427120) is the classification the Australian Bureau of Statistics issued to Future Proof Homes Limited. Businesscheck's database was last updated on 08 May 2025.

Current address Type Used since
243 Ilam Rd, Ilam, Christchurch, 8041 Registered & physical & service 06 Oct 2022
Contact info
64 223 0773
Phone (Phone)
64 27 2230773
Phone (Phone)
artpronail@xtra.co.nz
Email
clearancehealthandbeauty@gmail.com
Email
desmondunwin@xtra.co.nz
Email
www.artpronail.co.nz
Website
www.o2nails.co.nz
Website
Directors
Name and Address Role Period
Joanna Lesley Unwin
Ilam, Christchurch, 8041
Address used since 01 Sep 2023
Ilam, Christchurch, 7676
Address used since 28 Sep 2022
Rd 6, Christchurch, 7676
Address used since 18 Nov 2015
Director 21 Oct 1993 - current
Charles Edward George Unwin
Christchurch,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 26 Aug 1997
David Bruce Timpany
Timaru,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 21 Nov 1996
Robert Grant Taylor
Timaru,
Address used since 21 Oct 1993
Director 21 Oct 1993 - 21 Nov 1996
Robert William Greene
Timaru,
Address used since 09 Oct 1989
Director 09 Oct 1989 - 10 Aug 1995
George Basil Unwin
Timaru,
Address used since 09 Oct 1989
Director 09 Oct 1989 - 23 Sep 1993
Addresses
Principal place of activity
11 Tramway Road , Springfield , 7681
Previous address Type Period
Suite 5, 227 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 14 Oct 2021 - 06 Oct 2022
39a Waiwetu Street, Fendalton, Christchurch, 8052 Registered & physical 08 Nov 2019 - 14 Oct 2021
478 Pound Road, Rd 6, Christchurch, 7676 Registered & physical 19 Nov 2018 - 08 Nov 2019
11 Tramway Road, Springfield, 7681 Registered 24 Nov 2017 - 19 Nov 2018
478 Pound Road, Rd 6, Christchurch, 7676 Physical 31 Aug 2011 - 19 Nov 2018
478 Pound Road, Rd 6, Christchurch, 7676 Registered 31 Aug 2011 - 24 Nov 2017
6b 14 Emily Place, Auckland Physical 23 Oct 2009 - 31 Aug 2011
66 Kings St, Sydenham, Chrstchurch Physical 09 Oct 2008 - 23 Oct 2009
124 Lismore St, Wanaka Registered 04 Sep 2005 - 31 Aug 2011
124 Lismore St, Wanaka Physical 04 Sep 2005 - 09 Oct 2008
Level 5 34-36 Cranmer Square, Cnr Kilmore Street & Cranmer Square, Christchurch Registered & physical 30 May 2003 - 04 Sep 2005
C/- Kpmg, Level 16 Clarendon Tower, 78 Worcester Street, Christchurch Registered & physical 17 Jun 2002 - 30 May 2003
C/-woodnorth Joyce, Chartered Accountants, 100-104 Sophia Street, Timaru Registered 03 Oct 1996 - 17 Jun 2002
- Physical 21 Feb 1992 - 21 Feb 1992
189 Evans Street, Timaru Physical 21 Feb 1992 - 17 Jun 2002
Financial Data
Financial info
400428
Total number of Shares
September
Annual return filing month
30 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 400428
Shareholder Name Address Period
Unwin, Joanna
Individual
Ilam
Christchurch
8041
09 Oct 1989 - current
Location
Companies nearby
Derivation Holdings Limited
457 Pound Road
Magnummac Limited
457 Pound Road
Wickey's Limited
516 Pound Road
Sandow Limited
522 Pound Road
Yaldhurst Wools Limited
Main West Coast Road
Cn Museum Limited
26 School Road
Similar companies
Cosmei Enterprises Limited
386 Riccarton Road
Pure Modesty Limited
7 Kilmuir Lane
Southern Skin Limited
4 Murchison Avenue
Lotusskincare.co.nz Limited
6 Nutfield Lane
Bee You Enterprises Limited
32 Sunline Avenue
Zoe & Bios Limited
140 Hawke Streetj