Ferg Holdings Limited was registered on 14 Oct 2009 and issued a New Zealand Business Number of 9429031828901. This registered LTD company has been managed by 6 directors: Jonathan James Frankham - an active director whose contract began on 17 Nov 2009,
Shawn Mark Rogers - an active director whose contract began on 20 Aug 2024,
Richard G. - an active director whose contract began on 31 Oct 2024,
Blair Robin Edwards - an inactive director whose contract began on 14 Oct 2009 and was terminated on 31 Oct 2024,
Mathew George Gabelich - an inactive director whose contract began on 17 Nov 2009 and was terminated on 20 Aug 2024.
According to BizDb's data (updated on 31 May 2025), this company filed 1 address: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3204 (category: physical, registered).
Until 26 Jul 2011, Ferg Holdings Limited had been using Level 2 T & G Building, 149 Alexandra Street, Hamilton as their physical address.
A total of 1200 shares are issued to 3 groups (3 shareholders in total).
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 400 shares) and includes
Rogers, Shawn Mark - located at Huntington, Hamilton.
The next share allocation (400 shares, 33.33%) belongs to 1 entity, namely:
Frankham, Jonathan James, located at Milford, Auckland (an individual). Ferg Holdings Limited was categorised as "Motel operation" (ANZSIC H440045).
Previous address
Address #1: Level 2 T & G Building, 149 Alexandra Street, Hamilton New Zealand
Physical & registered address used from 14 Oct 2009 to 26 Jul 2011
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Director | Gabelich, Richard | 19 Nov 2024 - | |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Rogers, Shawn Mark |
Huntington Hamilton 3210 New Zealand |
20 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Individual | Frankham, Jonathan James |
Milford Auckland 0620 New Zealand |
18 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Edwards, Blair Robin |
Hamilton 3283 New Zealand |
14 Oct 2009 - 19 Nov 2024 |
| Individual | Edwards, Blair Robin |
Hamilton 3283 New Zealand |
14 Oct 2009 - 19 Nov 2024 |
| Individual | Gabelich, Mathew George |
Avondale Auckland |
18 Nov 2009 - 20 Aug 2024 |
| Individual | Gabelich, Mathew George |
Avondale Auckland |
18 Nov 2009 - 20 Aug 2024 |
| Individual | Walker, Tyson Stewart |
Mission Bay Auckland 1071 New Zealand |
18 Nov 2009 - 09 Mar 2022 |
Jonathan James Frankham - Director
Appointment date: 17 Nov 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 22 Jan 2016
Shawn Mark Rogers - Director
Appointment date: 20 Aug 2024
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 20 Aug 2024
Richard G. - Director
Appointment date: 31 Oct 2024
Blair Robin Edwards - Director (Inactive)
Appointment date: 14 Oct 2009
Termination date: 31 Oct 2024
Address: 9 High Street, Auckland, 1142 New Zealand
Address used since 01 Mar 2016
Address: Hamilton, 3283 New Zealand
Address used since 15 May 2017
Mathew George Gabelich - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 20 Aug 2024
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Mar 2016
Tyson Stewart Walker - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 04 Mar 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Mar 2021
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Oct 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2017
M & S Riddle Limited
Level 1 Caro House
Sr Watershed Trustee No2 Limited
Level 1 Caro House
Ethan Holdings Limited
Caro House, Level 1
M & R Corporation Limited
Level 1, Caro House
Srm Corporation Limited
Level 1, Caro House
Sr Watershed Trustee Limited
Level 1 Caro House
Beach House Investments Limited
C/- Willoughby Hawkins
Havenmill Limited
189 Collingwood Street
I & C Connell Limited
Level 10, Kpmg Centre
Project Space Limited
169 London Street
Richmine Limited
24 Thackeray Street
Richrim Limited
24 Thackeray Street