Shortcuts

Fernhill Stud Limited

Type: NZ Limited Company (Ltd)
9429034415849
NZBN
1733401
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 26 Oct 2023
60 Taihape Road
Hastings 4175
New Zealand
Registered address used since 07 Jan 2025

Fernhill Stud Limited, a registered company, was incorporated on 25 Nov 2005. 9429034415849 is the number it was issued. This company has been managed by 3 directors: Graeme John Hart - an active director whose contract started on 25 Nov 2005,
Ashley Edward Hart - an active director whose contract started on 25 Nov 2005,
Ngaire Margaret Hart - an active director whose contract started on 25 Nov 2005.
Last updated on 14 May 2025, our database contains detailed information about 1 address: 60 Taihape Road, Hastings, 4175 (type: registered, service).
Fernhill Stud Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 24 Oct 2019.
A total of 300 shares are allocated to 3 shareholders (3 groups). The first group consists of 100 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (33.33 per cent). Finally we have the third share allocation (100 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Suite 1, 202 Eastbourne Street West, Hastings, Hastings, 4122 New Zealand

Service address used from 07 Jan 2025

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 24 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 05 Nov 2013 to 07 Jun 2016

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2013 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 02 Dec 2010 to 01 Nov 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 02 Dec 2010 to 05 Nov 2013

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 24 Nov 2008 to 02 Dec 2010

Address #7: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Physical & registered address used from 01 Dec 2006 to 24 Nov 2008

Address #8: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 25 Nov 2005 to 01 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 10 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Hart, Ngaire Margaret Fernhill
Hastings
4175
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hart, Graeme John Fernhill
Hastings
4175
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Hart, Ashley Edward Fernhill
Hastings
4175
New Zealand
Directors

Graeme John Hart - Director

Appointment date: 25 Nov 2005

Address: Fernhill, Hastings, 4175 New Zealand

Address used since 01 Nov 2015


Ashley Edward Hart - Director

Appointment date: 25 Nov 2005

Address: Omahu, Hastings, 4175 New Zealand

Address used since 01 Nov 2015


Ngaire Margaret Hart - Director

Appointment date: 25 Nov 2005

Address: Fernhill, Hastings, 4175 New Zealand

Address used since 01 Nov 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5