The Outlet Limited was registered on 15 Sep 2010 and issued an NZBN of 9429031386609. This registered LTD company has been managed by 3 directors: Darrel Ferguson - an active director whose contract started on 15 Sep 2010,
Nigel John Ferguson - an active director whose contract started on 15 Sep 2010,
Adam John Hadfield - an inactive director whose contract started on 15 Sep 2010 and was terminated on 01 Apr 2017.
As stated in our information (updated on 26 Mar 2024), this company registered 2 addresses: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
92 Russley Road, Russley, Christchurch, 8042 (other address) among others.
Up until 26 Jun 2019, The Outlet Limited had been using Level 2, 329 Durham Street North, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Ferguson, Nigel John (a director) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ferguson, Darrel - located at Mount Pleasant, Christchurch. The Outlet Limited was classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Previous addresses
Address #1: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Jun 2017 to 26 Jun 2019
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Jul 2011 to 15 Jun 2017
Address #3: Level 3, 148 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Sep 2010 to 07 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Ferguson, Nigel John |
Mount Pleasant Christchurch 8081 New Zealand |
15 Sep 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Ferguson, Darrel |
Mount Pleasant Christchurch 8081 New Zealand |
15 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hadfield, Adam John |
Westmorland Christchurch 8025 New Zealand |
15 Sep 2010 - 22 Feb 2018 |
Director | Adam John Hadfield |
Westmorland Christchurch 8025 New Zealand |
15 Sep 2010 - 22 Feb 2018 |
Darrel Ferguson - Director
Appointment date: 15 Sep 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Jun 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Sep 2010
Nigel John Ferguson - Director
Appointment date: 15 Sep 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Jun 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 15 Sep 2010
Adam John Hadfield - Director (Inactive)
Appointment date: 15 Sep 2010
Termination date: 01 Apr 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Jul 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Akaroa Properties 1992 Limited
Level 2, 329 Durham Street
Longcroft Holdings Limited
151 Slater St
Park Grove Estate Limited
127 River Road
Progressive Preschools Limited
116 Marshland Road
Rolleston Industrial Holdings Limited
356 Oxford Terrace
Winter Holdings Limited
Level 3, 50 Victoria Street