Shortcuts

Business First Consulting Limited

Type: NZ Limited Company (Ltd)
9429033671406
NZBN
1898680
Company Number
Registered
Company Status
95798128
GST Number
Current address
23c Hamilton Avenue
Ilam
Christchurch 8041
New Zealand
Other address (Address For Share Register) used since 05 Apr 2017
7 Bennett Street
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 23 Dec 2019

Business First Consulting Limited, a registered company, was launched on 24 Jan 2007. 9429033671406 is the number it was issued. This company has been supervised by 2 directors: Kirsten Wendy Ferguson - an active director whose contract began on 24 Jan 2007,
James Dougal Ferguson - an inactive director whose contract began on 24 Jan 2007 and was terminated on 01 Jun 2020.
Last updated on 09 Jun 2025, our database contains detailed information about 2 addresses the company uses, namely: 7 Bennett Street, St Albans, Christchurch, 8052 (physical address),
7 Bennett Street, St Albans, Christchurch, 8052 (registered address),
7 Bennett Street, St Albans, Christchurch, 8052 (service address),
23C Hamilton Avenue, Ilam, Christchurch, 8041 (other address) among others.
Business First Consulting Limited had been using 23C Hamilton Avenue, Ilam, Christchurch as their registered address until 23 Dec 2019.
Previous names for the company, as we established at BizDb, included: from 24 Jan 2007 to 13 Aug 2007 they were called Touchnz Canterbury Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 90 shares (90 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the 3rd share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 23c Hamilton Avenue, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Apr 2017 to 23 Dec 2019

Address #2: 95 Mays Road, St Albans, Christchurch, 8052 New Zealand

Registered & physical address used from 16 Apr 2010 to 13 Apr 2017

Address #3: 43 St Albans Street, Merivale, Christchurch

Registered & physical address used from 24 Jan 2007 to 16 Apr 2010

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 05 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Ferguson, James Dougal St Albans
Christchurch
8052
New Zealand
Individual Hooker, Michael John Riccarton
Christchurch
8041
New Zealand
Individual Ferguson, Kirsten Wendy St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Ferguson, James Dougal St Albans
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Ferguson, Kirsten Wendy St Albans
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hooker, Michael John Riccarton
Christchurch
Directors

Kirsten Wendy Ferguson - Director

Appointment date: 24 Jan 2007

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 13 Dec 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Apr 2017


James Dougal Ferguson - Director (Inactive)

Appointment date: 24 Jan 2007

Termination date: 01 Jun 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Apr 2017

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 13 Dec 2019

Nearby companies

Dominion Concepts Limited
25 Hamilton Avenue

Jadewynn Property Limited
25 Hamilton Avenue

Jadewynn Holdings Limited
25 Hamilton Avenue

Clyton Bay Limited
25 Hamilton Avenue

Ng Corporate Trustee Limited
25 Hamilton Avenue

Ng Family Corporate Trustee Limited
25 Hamilton Avenue