Ferntower Limited, a registered company, was registered on 11 Jan 2005. 9429035005575 is the NZ business number it was issued. This company has been run by 6 directors: Patrick Gerard Cameron - an active director whose contract started on 11 Jan 2005,
Randy Allan Buckley - an active director whose contract started on 11 Jan 2005,
Tanya Marinovich - an inactive director whose contract started on 23 Dec 2016 and was terminated on 03 Nov 2022,
Michelle Baker - an inactive director whose contract started on 23 Dec 2016 and was terminated on 03 Nov 2022,
John Leonard Cameron - an inactive director whose contract started on 11 Jan 2005 and was terminated on 19 May 2022.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 23 Washer Road, Rd 4, New Plymouth, 4374 (types include: registered, service).
Ferntower Limited had been using 3/4 Scott St, New Plymouth as their registered address up to 31 Jan 2017.
Previous aliases for this company, as we found at BizDb, included: from 11 Jan 2005 to 21 May 2022 they were called Cccb Estates Limited.
All company shares (221200 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Cameron, Patrick Gerard (an individual) located at Rd 4, New Plymouth postcode 4374,
Cameron, John Leonard (an individual) located at Rd 4, New Plymouth postcode 4374.
Principal place of activity
119 Pendarves Street, New Plymouth, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 3/4 Scott St, New Plymouth New Zealand
Registered & physical address used from 08 Apr 2010 to 31 Jan 2017
Address #2: 7 Kawaroa Close, New Plymouth
Physical & registered address used from 10 Jan 2007 to 08 Apr 2010
Address #3: Landrigan Waite, Chartered Accountants, 10 Young Street, New Plymouth
Physical & registered address used from 11 Jan 2005 to 10 Jan 2007
Basic Financial info
Total number of Shares: 221200
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 221200 | |||
Individual | Cameron, Patrick Gerard |
Rd 4 New Plymouth 4374 New Zealand |
11 Jan 2005 - |
Individual | Cameron, John Leonard |
Rd 4 New Plymouth 4374 New Zealand |
11 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Barbara Jean |
Brisbane 4170 Australia |
11 Jan 2005 - 20 May 2022 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
11 Jan 2005 - 27 Jun 2010 | |
Entity | Rmy Trustees (2006) Limited Shareholder NZBN: 9429034279649 Company Number: 1774305 |
29 Feb 2008 - 10 Mar 2016 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
11 Jan 2005 - 27 Jun 2010 | |
Entity | Rmy Trustees (2006) Limited Shareholder NZBN: 9429034279649 Company Number: 1774305 |
29 Feb 2008 - 10 Mar 2016 |
Patrick Gerard Cameron - Director
Appointment date: 11 Jan 2005
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Jan 2017
Randy Allan Buckley - Director
Appointment date: 11 Jan 2005
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 22 Jan 2017
Tanya Marinovich - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 03 Nov 2022
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 23 Dec 2016
Michelle Baker - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 03 Nov 2022
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 23 Dec 2016
John Leonard Cameron - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 19 May 2022
Address: Morningside, Brisbane, 4170 Australia
Address used since 22 Jan 2017
Barbara Jean Cameron - Director (Inactive)
Appointment date: 11 Jan 2005
Termination date: 19 May 2022
Address: Morningside, Brisbane, 4170 Australia
Address used since 22 Jan 2017
Big Brothers Big Sisters Of Taranaki
109 Pendarves Street
Derek's Darkroom Limited
116 Lemon Street
Suju Trustee Limited
130a Penarves Street
Gma Consulting Limited
130a Pendarves Street
Upson Associates Limited
130a Pendarves Street
Taranaki Boxing Association Incorporated
106 Leach Street