Fergusson Flooring Limited was registered on 29 Apr 1998 and issued a business number of 9429037867973. The registered LTD company has been supervised by 2 directors: Russell William Fergusson - an active director whose contract began on 29 Apr 1998,
Felicity Kay Fergusson - an active director whose contract began on 29 Apr 1998.
As stated in BizDb's information (last updated on 27 Apr 2024), the company registered 1 address: Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (type: registered, physical).
Up to 07 Apr 2016, Fergusson Flooring Limited had been using 206 Lyndon Road, Hastings as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Anderson, Lawrence Marsh (an individual) located at Meeanee, Napier postcode 4110,
Fergusson, Russell William (an individual) located at Rd 2, Hastings postcode 4172,
Fergusson, Felicity Kay (an individual) located at Rd 2, Hastings postcode 4172.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Fergusson, Felicity Kay - located at Rd 2, Hastings.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Fergusson, Russell William, located at Rd 2, Hastings (an individual).
Previous addresses
Address: 206 Lyndon Road, Hastings, 4122 New Zealand
Physical & registered address used from 11 Jun 2014 to 07 Apr 2016
Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand
Registered & physical address used from 29 Sep 2009 to 11 Jun 2014
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 07 May 2007 to 29 Sep 2009
Address: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier
Registered & physical address used from 15 Nov 2002 to 07 May 2007
Address: Ian Lyver, Chartered Accountants, 129e Queen St, Hastings
Physical address used from 16 Nov 2000 to 15 Nov 2002
Address: Richardson Epplett & Partners, Chartered Accountants, 120 East Queen Street, Hastings
Physical address used from 16 Nov 2000 to 16 Nov 2000
Address: Richardson Epplett & Partners, Chartered Accountants, 120 East Queen Street, Hastings
Registered address used from 12 Apr 2000 to 15 Nov 2002
Address: Richardson Epplett & Partners, Chartered Accountants, 120 East Queen Street, Hastings
Registered address used from 01 Dec 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Anderson, Lawrence Marsh |
Meeanee Napier 4110 New Zealand |
30 Oct 2003 - |
Individual | Fergusson, Russell William |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2003 - |
Individual | Fergusson, Felicity Kay |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fergusson, Felicity Kay |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fergusson, Russell William |
Rd 2 Hastings 4172 New Zealand |
30 Oct 2003 - |
Russell William Fergusson - Director
Appointment date: 29 Apr 1998
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 Oct 2009
Felicity Kay Fergusson - Director
Appointment date: 29 Apr 1998
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 28 Oct 2009
Safe Surfaces Limited
Suite 1, 202 Eastbourne Street
Onlineautos Limited
Suite 1, 202 Eastbourne Street
Cadeaux Limited
Suite 1, 202 Eastbourne Street
Bay Immigration Limited
Suite 1, 202 Eastbourne Street
Wright Partnership Limited
Suite 1, 202 Eastbourne Street
Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street