Ferguson Contractors Limited, a registered company, was started on 12 Oct 1999. 9429037465155 is the number it was issued. The company has been run by 7 directors: Andrew Leighton Ferguson - an active director whose contract started on 01 Oct 2021,
Donald Alexander Ferguson - an inactive director whose contract started on 17 Sep 2012 and was terminated on 01 Dec 2021,
Andrew Leighton Ferguson - an inactive director whose contract started on 09 Feb 2001 and was terminated on 17 Sep 2012,
Donald Alexander Ferguson - an inactive director whose contract started on 09 Feb 2001 and was terminated on 01 Sep 2008,
June Eleanor Ferguson - an inactive director whose contract started on 09 Feb 2001 and was terminated on 26 Feb 2008.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 208 Port Road, Whangamata, Whangamata, 3620 (category: registered, physical).
Ferguson Contractors Limited had been using 113B Sinclair Road, Rd 3, Drury as their physical address up to 10 Mar 2021.
Previous names for the company, as we identified at BizDb, included: from 12 Oct 1999 to 18 Oct 2000 they were named Ferg's Fish & Dive Boats Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 75 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: 113b Sinclair Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 12 Apr 2017 to 10 Mar 2021
Address: 113c Sinclair Rd, Ararimu New Zealand
Registered address used from 08 Oct 2009 to 12 Apr 2017
Address: 113c Sinclair Rd, Ararimu, Auckland New Zealand
Physical address used from 08 Oct 2009 to 12 Apr 2017
Address: 113b Sinclair Rd., Ararimu
Physical address used from 17 Oct 2008 to 08 Oct 2009
Address: Business Like Limited, 38c Cavendish Drive, Manukau City
Registered address used from 11 Oct 2007 to 08 Oct 2009
Address: Business Like Limited, 38c Cavendish Drive, Manukau City
Physical address used from 11 Oct 2007 to 17 Oct 2008
Address: 38c Cavendish Drive, Manukau City, Auckland
Registered & physical address used from 14 Oct 2002 to 11 Oct 2007
Address: 16a Ryan Place, Manukau City, Auckland
Registered address used from 05 Oct 2001 to 14 Oct 2002
Address: 16a Ryan Place, Manukau City, Auckland
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address: 11g Ryan Place, Manukau City, Auckland
Physical address used from 05 Oct 2001 to 14 Oct 2002
Address: 16a Ryan Place, Manukau City, Auckland
Registered address used from 12 Apr 2000 to 05 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Ferguson, Andrew Leighton |
Ngatea 2471 New Zealand |
05 Jun 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Ferguson, Donald Alexander |
Whangamata Whangamata 3620 New Zealand |
12 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Andrew Leighton |
Ararimu New Zealand |
12 Oct 1999 - 21 Feb 2014 |
Individual | Ferguson-cooper, Kirsty Jane |
Ararimu New Zealand |
22 Sep 2005 - 28 Oct 2011 |
Individual | Ferguson, Duncan Allen Walker |
R.d.3 Drury New Zealand |
20 Oct 2003 - 09 Apr 2015 |
Individual | Russell, Baden John |
Beachlands Auckland |
12 Oct 1999 - 22 Sep 2005 |
Individual | Ferguson, Larissa Josephine |
Ararimu |
12 Oct 1999 - 04 Oct 2007 |
Andrew Leighton Ferguson - Director
Appointment date: 01 Oct 2021
Address: Rd 1, Ngatea, 2471 New Zealand
Address used since 01 Oct 2021
Donald Alexander Ferguson - Director (Inactive)
Appointment date: 17 Sep 2012
Termination date: 01 Dec 2021
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 02 Mar 2021
Address: Ararimu, Auckland, 2259 New Zealand
Address used since 17 Sep 2012
Andrew Leighton Ferguson - Director (Inactive)
Appointment date: 09 Feb 2001
Termination date: 17 Sep 2012
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Oct 2009
Donald Alexander Ferguson - Director (Inactive)
Appointment date: 09 Feb 2001
Termination date: 01 Sep 2008
Address: R D 1, Papatoetoe,
Address used since 09 Feb 2001
June Eleanor Ferguson - Director (Inactive)
Appointment date: 09 Feb 2001
Termination date: 26 Feb 2008
Address: R D 1, Papatoetoe,
Address used since 09 Feb 2001
Larissa Josephine Ferguson - Director (Inactive)
Appointment date: 09 Feb 2001
Termination date: 26 Feb 2008
Address: Ararimu,
Address used since 21 Sep 2006
Duncan Allen Walker Ferguson - Director (Inactive)
Appointment date: 12 Oct 1999
Termination date: 09 Feb 2001
Address: Half Moon Bay, Auckland,
Address used since 12 Oct 1999
Cooper Properties Limited
113b Sinclair Rd
Buckhood Holdings Limited
113b Sinclair Road
Loop Limited
113b Sinclair Road
Kilkerran Downs Limited
113b Sinclair Road
Hunterville Estate Limited
47 Sinclair Road
Tebbutt Properties Limited
224d Sinclair Road