Ferris Contracting Limited, a registered company, was incorporated on 27 Jun 2006. 9429034045404 is the business number it was issued. The company has been managed by 3 directors: Debra Ann Ferris - an active director whose contract began on 27 Jun 2006,
Peter John Ferris - an active director whose contract began on 27 Jun 2006,
Bradley John Ferris - an inactive director whose contract began on 27 Jun 2006 and was terminated on 01 Apr 2020.
Last updated on 03 May 2024, our database contains detailed information about 1 address: 58C Coster Road, Rd 1, Muriwai, 0881 (category: registered, service).
Ferris Contracting Limited had been using 11 Crannog Fen, Wattle Downs, Auckland as their registered address up until 08 Jul 2022.
Other names used by this company, as we managed to find at BizDb, included: from 12 Mar 2015 to 01 Aug 2019 they were named P J S Painting Contractors Limited, from 27 Jun 2006 to 12 Mar 2015 they were named P J S Painting Services Limited.
A total of 99 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50.51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49.49%).
Previous addresses
Address #1: 11 Crannog Fen, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 10 Jun 2015 to 08 Jul 2022
Address #2: 11 Crannog Fen, Manurewa New Zealand
Physical address used from 31 Jul 2008 to 08 Jul 2022
Address #3: 2124 State Highway 16, Helensville, Auckland
Physical address used from 27 Jun 2006 to 31 Jul 2008
Address #4: 2124 State Highway 16, Helensville, Auckland New Zealand
Registered address used from 27 Jun 2006 to 10 Jun 2015
Basic Financial info
Total number of Shares: 99
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ferris, Peter John |
Rd 1 Muriwai 0881 New Zealand |
27 Jun 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Ferris, Debra Ann |
Rd 1 Muriwai 0881 New Zealand |
27 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferris, Bradley John |
Rd 1 South Head 0874 New Zealand |
27 Jun 2006 - 09 Apr 2019 |
Debra Ann Ferris - Director
Appointment date: 27 Jun 2006
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 01 Feb 2023
Address: Rd 1, South Head, 0874 New Zealand
Address used since 15 Jun 2018
Address: Helensville, Auckland, 0875 New Zealand
Address used since 27 Jun 2006
Peter John Ferris - Director
Appointment date: 27 Jun 2006
Address: Rd 1, Muriwai, 0881 New Zealand
Address used since 01 Feb 2023
Address: Rd 1, South Head, 0874 New Zealand
Address used since 15 Jun 2018
Address: Helensville, Auckland, 0875 New Zealand
Address used since 27 Jun 2006
Bradley John Ferris - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 01 Apr 2020
Address: Rd 1, South Head, 0874 New Zealand
Address used since 15 Jun 2018
Address: Helensville, Auckland, 0875 New Zealand
Address used since 27 Jun 2006
Tyla Construction Limited
11 Crannog Fen
Poa Trustees Limited
11 Crannog Fen
Smart Contracting Group Limited
11 Crannog Fen
Brock Limited
11 Crannog Fen
Clevedon Bobcats Limited
11 Crannog Fen
Glengowan Caravans Limited
11 Crannog Fen