Fergall Holdings Limited was incorporated on 04 Aug 2008 and issued a number of 9429032643299. The registered LTD company has been run by 3 directors: Aaron Mark Ferguson - an active director whose contract began on 01 Jun 2009,
Teresa Bridget Gallagher - an active director whose contract began on 01 Jun 2009,
Jill Heather King - an inactive director whose contract began on 04 Aug 2008 and was terminated on 01 Jun 2009.
According to our database (last updated on 01 Apr 2024), this company filed 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: registered, physical).
Up until 13 Oct 2021, Fergall Holdings Limited had been using 27 Waverley Street, South Dunedin, Dunedin as their physical address.
BizDb identified previous aliases for this company: from 18 Jun 2009 to 18 Dec 2009 they were named Leet Investments No 5 Limited, from 10 Jun 2009 to 18 Jun 2009 they were named Hatfield Road Limited and from 04 Aug 2008 to 10 Jun 2009 they were named Leet Investments No 5 Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Ferguson, Aaron Mark (an individual) located at Omarama postcode 9448.
The second group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Ferguson, Aaron Mark - located at Omarama,
Gallagher, Teresa Bridget - located at Omarama.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Gallagher, Teresa Bridget, located at Omarama (an individual).
Previous addresses
Address: 27 Waverley Street, South Dunedin, Dunedin, 9044 New Zealand
Physical & registered address used from 08 Nov 2018 to 13 Oct 2021
Address: 579 Highcliff Rd,, R. D. 2, Dunedin, 9058 New Zealand
Registered & physical address used from 09 Nov 2012 to 08 Nov 2018
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 24 Feb 2011 to 09 Nov 2012
Address: Harrex Group Limited, 24 Main Street, Gore New Zealand
Registered & physical address used from 20 Apr 2009 to 24 Feb 2011
Address: Harrex Group Limited, 98 Yarrow Street, Invercargill
Registered & physical address used from 09 Mar 2009 to 20 Apr 2009
Address: Harrex Group Limited, 120a Leet Street, Invercargill
Registered & physical address used from 25 Feb 2009 to 09 Mar 2009
Address: Harrex Group Limited, 24 Main Street, Gore
Registered & physical address used from 04 Aug 2008 to 25 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ferguson, Aaron Mark |
Omarama 9448 New Zealand |
05 Feb 2010 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Ferguson, Aaron Mark |
Omarama 9448 New Zealand |
05 Feb 2010 - |
Individual | Gallagher, Teresa Bridget |
Omarama 9448 New Zealand |
05 Feb 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gallagher, Teresa Bridget |
Omarama 9448 New Zealand |
05 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Jill Heather |
R D 9 Otatara, Invercargill |
18 Jun 2009 - 18 Jun 2009 |
Individual | Robins, Sean Robert |
R D 6 Gore |
10 Jun 2009 - 10 Jun 2009 |
Individual | King, Jill Heather |
R D 9 Otatara, Invercargill |
04 Aug 2008 - 27 Jun 2010 |
Individual | Robins, Andrea Janine |
R D 6 Gore |
10 Jun 2009 - 10 Jun 2009 |
Aaron Mark Ferguson - Director
Appointment date: 01 Jun 2009
Address: Omarama, 9448 New Zealand
Address used since 20 Sep 2022
Address: Omarama, 9448 New Zealand
Address used since 24 Feb 2017
Teresa Bridget Gallagher - Director
Appointment date: 01 Jun 2009
Address: Omarama, 9448 New Zealand
Address used since 20 Sep 2022
Address: Omarama, 9448 New Zealand
Address used since 24 Feb 2017
Jill Heather King - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 01 Jun 2009
Address: R D 9, Otatara, Invercargill, New Zealand
Address used since 04 Aug 2008
Stoneleigh Trustee Limited
351 Portobello Road
350 Limited
350 Portobello Road
Renegade Pr Limited
346 Portobello Road