Russ Fergus Agencies Limited, a registered company, was launched on 06 Mar 2000. 9429037341718 is the business number it was issued. "Clothing wholesaling" (business classification F371210) is how the company has been categorised. The company has been managed by 4 directors: Karen Michelle Kingsbury - an active director whose contract started on 19 Feb 2001,
Russell Alfred Fergus - an inactive director whose contract started on 06 Mar 2000 and was terminated on 02 Mar 2023,
Glenn Ewan Fergus - an inactive director whose contract started on 10 Feb 2005 and was terminated on 01 Sep 2010,
Gary Charles Nightingale - an inactive director whose contract started on 06 Mar 2000 and was terminated on 06 Mar 2000.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 5 St Clair Close, Harewood, Christchurch, 8051 (category: postal, office).
Russ Fergus Agencies Limited had been using Level 3, Cedar House, 299 Durham St North, Christchurch as their registered address up until 11 Mar 2015.
One entity controls all company shares (exactly 100 shares) - Kingsbury, Karen Michelle - located at 8051, Harewood, Christchurch.
Principal place of activity
5 St Clair Close, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 3, Cedar House, 299 Durham St North, Christchurch New Zealand
Registered address used from 07 Apr 2010 to 11 Mar 2015
Address #2: 5 St Clair Close, Harewood, Christchurch 8051 New Zealand
Physical address used from 07 Apr 2010 to 11 Mar 2015
Address #3: 112 Mccormacks Bay Rd, Recliffs, Christchurch
Physical address used from 31 Mar 2006 to 07 Apr 2010
Address #4: 71 Glenstrae Road, Mccormacks Bay, Christchurch
Physical address used from 02 Apr 2004 to 31 Mar 2006
Address #5: 71 Glenstrae Rd, Redcliffs, Christchurch
Physical address used from 02 Apr 2004 to 02 Apr 2004
Address #6: 622b Ferry Road, Christchurch
Registered address used from 22 Dec 2003 to 07 Apr 2010
Address #7: 21a Basil Place, Mccormacks Bay, Christchurch
Registered address used from 21 Mar 2002 to 22 Dec 2003
Address #8: 21a Basil Place, Mccormacks Bay, Christchurch
Physical address used from 21 Mar 2002 to 02 Apr 2004
Address #9: 51 Marama Crescent, St Andrews Hill, Christchurch
Registered address used from 12 Apr 2000 to 21 Mar 2002
Address #10: 51 Marama Crescent, St Andrews Hill, Christchurch
Physical address used from 06 Mar 2000 to 21 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kingsbury, Karen Michelle |
Harewood Christchurch 8051 New Zealand |
27 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fergus, Russell Alfred |
Saint Martins Christchurch 8022 New Zealand |
06 Apr 2004 - 27 Mar 2023 |
Individual | Fergus, Karen Michelle |
Harewood Christchurch 8051 New Zealand |
06 Apr 2004 - 27 Mar 2023 |
Individual | Fergus, Glenn Ewan |
Canon Hill Christchurch New Zealand |
13 Mar 2005 - 26 Mar 2012 |
Individual | Fergus, Glenn Ewan |
Canon Hill Christchurch New Zealand |
13 Mar 2005 - 26 Mar 2012 |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
06 Apr 2004 - 06 Apr 2004 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
06 Apr 2004 - 06 Apr 2004 |
Karen Michelle Kingsbury - Director
Appointment date: 19 Feb 2001
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 Mar 2004
Russell Alfred Fergus - Director (Inactive)
Appointment date: 06 Mar 2000
Termination date: 02 Mar 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 29 Mar 2010
Glenn Ewan Fergus - Director (Inactive)
Appointment date: 10 Feb 2005
Termination date: 01 Sep 2010
Address: Cannon Hill, Christchurch,
Address used since 10 Feb 2005
Gary Charles Nightingale - Director (Inactive)
Appointment date: 06 Mar 2000
Termination date: 06 Mar 2000
Address: Rolleston Park, Christchurch,
Address used since 06 Mar 2000
M J Hoban Investments Limited
19 Skyedale Drive
Arthur Cates Limited
19 Skyedale Drive
Dunstable Trustees Limited
C/-19 Skyedale Drive
Random Projects Limited
12 St Clair Close
Performance Care Podiatry Limited
7 Napoleon Close
M & J Warren Limited
1a Skyedale Drive
Aly Maclean & Co Limited
33 St James Avenue
Canterbury Teamwear 2014 Limited
4 Bounty Street
Idfc Limited
7 Higham Lane
J T Inc Limited
35 Hussey Road
Ksm Limited
Level 1, Ainger Tomlin House
Touched By Fire Limited
47c Harris Crescent