Ferry Hill Limited, a registered company, was registered on 26 Oct 2007. 9429033080796 is the number it was issued. "Tourism development consultancy service" (ANZSIC M696295) is how the company was categorised. This company has been supervised by 2 directors: Ross Nicolas Copland - an active director whose contract started on 26 Oct 2007,
Rachel Joy Copland - an active director whose contract started on 26 Oct 2007.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Abbottswood Lane, Lower Shotover, Queenstown, 9371 (types include: physical, service).
Ferry Hill Limited had been using 16 Birch Street, Hilltop, Taupo as their physical address until 06 Dec 2019.
Previous aliases for this company, as we found at BizDb, included: from 26 Oct 2007 to 27 Feb 2020 they were named Apex Sylvia Park Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 16 Birch Street, Hilltop, Taupo, 3330 New Zealand
Physical & registered address used from 06 Sep 2017 to 06 Dec 2019
Address: 2 Abbottswood Lane, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 19 Nov 2014 to 06 Sep 2017
Address: 2 Abbottswood Lane, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 12 Nov 2014 to 06 Sep 2017
Address: 54 Boyes Crescent, Queenstown, 9300 New Zealand
Registered address used from 22 Nov 2013 to 12 Nov 2014
Address: 54 Boyes Crescent, Queenstown, 9300 New Zealand
Physical address used from 22 Nov 2013 to 19 Nov 2014
Address: 5 Lowburn Valley Road, Rd 2, Cromwell, 9384 New Zealand
Physical & registered address used from 12 Nov 2012 to 22 Nov 2013
Address: 6 Aranui Road, Mt Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 30 Nov 2010 to 12 Nov 2012
Address: 6 Aranui Rd, Mt Wellington, Auckland 1060 New Zealand
Physical & registered address used from 05 Dec 2008 to 30 Nov 2010
Address: 6 Aranui Rd, Mt Wellington, Auckland
Physical address used from 26 Oct 2007 to 05 Dec 2008
Address: 1/25a St Stephens Ave, Parnell, Auckland
Registered address used from 26 Oct 2007 to 05 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Copland, Rachel Joy |
Lower Shotover Queenstown 9371 New Zealand |
26 Oct 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Copland, Ross Nicolas |
Queenstown 9371 New Zealand |
26 Oct 2007 - |
Ross Nicolas Copland - Director
Appointment date: 26 Oct 2007
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 05 Nov 2017
Address: Queenstown, 9371 New Zealand
Address used since 27 Feb 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Nov 2014
Rachel Joy Copland - Director
Appointment date: 26 Oct 2007
Address: Queenstown, 9371 New Zealand
Address used since 27 Feb 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Nov 2014
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 05 Nov 2017
Broberg Developments Limited
34 Ferry Hill Drive
Southern Cross Digital Limited
3 Hanslope Way
Queenstown Hosting Limited
90 Ferry Hill Drive
Inspire Golf Limited
4 Hanslope Way
Switch 10 Limited
14 Sledmere Drive
Achilco Corporation Limited
16 Sledmere Drive
Exclusive Tourism Services Limited
27 Edinburgh Drive
Galloway Recreation Research Limited
3 Primrose Lane
Hoteligence Consultancy Limited
44 Moonlight Track
Majordomo Limited
135 Glenda Drive
Ripple Incentive & Conference Limited
194 Peninsula Road
Strategies Marketing Consultancy Limited
48 Suburb Street