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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Ferguson, James Dougal |
St Albans Christchurch 8052 New Zealand |
24 Jan 2007 - |
| Individual | Hooker, Michael John |
Riccarton Christchurch 8041 New Zealand |
20 Feb 2007 - |
| Individual | Ferguson, Kirsten Wendy |
St Albans Christchurch 8052 New Zealand |
24 Jan 2007 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Ferguson, James Dougal |
St Albans Christchurch 8052 New Zealand |
24 Jan 2007 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Ferguson, Kirsten Wendy |
St Albans Christchurch 8052 New Zealand |
24 Jan 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hooker, Michael John |
Riccarton Christchurch |
24 Jan 2007 - 25 Jan 2007 |
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
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