Shortcuts

Ferncrest Holdings Limited

Type: NZ Limited Company (Ltd)
9429038632679
NZBN
642126
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
44 Teheuheu Street
Taupo 3351
New Zealand
Postal & delivery address used since 06 Mar 2022
44 Te Heuheu Street
Taupo
Taupo 3330
New Zealand
Office address used since 06 Mar 2022
44 Teheuheu Street
Taupo 3351
New Zealand
Registered & physical & service address used since 14 Mar 2022

Ferncrest Holdings Limited, a registered company, was started on 21 Jul 1994. 9429038632679 is the number it was issued. "Management services nec" (business classification M696297) is how the company is classified. The company has been supervised by 4 directors: Larry Ellsworth Stenswick - an active director whose contract started on 03 Aug 1994,
Megan Jean Stenswick - an active director whose contract started on 29 Sep 2014,
Jeffrey Martin Masonek - an inactive director whose contract started on 22 May 1995 and was terminated on 28 Feb 2000,
Lisa Maree Ball - an inactive director whose contract started on 21 Jul 1994 and was terminated on 03 Aug 1994.
Last updated on 23 Apr 2024, our data contains detailed information about 4 addresses this company uses, specifically: 2 Zabeel Street, Lincoln, Lincoln, 7608 (postal address),
2 Zabeel Street, Lincoln, Lincoln, 7608 (office address),
2 Zabeel Street, Lincoln, Lincoln, 7608 (delivery address),
44 Teheuheu Street, Taupo, 3351 (registered address) among others.
Ferncrest Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 14 Mar 2022.
Previous names used by this company, as we established at BizDb, included: from 21 Jul 1994 to 23 Aug 1994 they were named Ferncrest Holdings Limited.
One entity controls all company shares (exactly 200000 shares) - Stenswick, Larry Ellsworth - located at 7608, Lincoln, Lincoln.

Addresses

Other active addresses

Address #4: 2 Zabeel Street, Lincoln, Lincoln, 7608 New Zealand

Postal & office & delivery address used from 05 Apr 2023

Principal place of activity

44 Te Heuheu Street, Taupo, Taupo, 3330 New Zealand


Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Feb 2014 to 14 Mar 2022

Address #2: 67 Main North Road, Kaiapoi, 7691 New Zealand

Registered address used from 15 Mar 2013 to 04 Feb 2014

Address #3: 67 Main North Road, Kaiapoi, 7691 New Zealand

Physical address used from 13 Mar 2013 to 04 Feb 2014

Address #4: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Registered address used from 10 Aug 2011 to 15 Mar 2013

Address #5: Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Physical address used from 10 Aug 2011 to 13 Mar 2013

Address #6: Scales House, Level Two, 254 Montreal Street, Christchurch

Registered address used from 01 Mar 2001 to 01 Mar 2001

Address #7: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 01 Mar 2001 to 10 Aug 2011

Address #8: David J Dishington, Chartered, Accountants, Level 2,, Scales House, 254 Montroal Str, Christchurch

Physical address used from 23 Feb 2001 to 23 Feb 2001

Address #9: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 23 Feb 2001 to 10 Aug 2011

Address #10: 1st Floor, 66 Lunn Avenue, Mt Wellington, Auckland

Physical address used from 09 Dec 1998 to 23 Feb 2001

Address #11: Level 1, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 10 Aug 1998 to 01 Mar 2001

Address #12: 1st Floor, 66 Lunn Avenue, Mount Wellington

Registered address used from 05 Feb 1998 to 10 Aug 1998

Address #13: Leicester J Gouwland, Level 1, 61 Hurstmere Road, Takapuna, North Shore City

Physical address used from 29 Sep 1997 to 09 Dec 1998

Address #14: 1st Floor, David Formou House, 101 Station Road, Penrose, Auckland

Registered address used from 04 Feb 1997 to 05 Feb 1998

Address #15: 133 Captain Springs Road, Onehunga, Auckland

Registered address used from 18 Nov 1996 to 04 Feb 1997

Address #16: Leicester J Gouwland, Level 1, 61 Hurstmere Road, Takapuna, North Shore City

Registered address used from 31 Jul 1996 to 18 Nov 1996

Address #17: C/- Leicester Gouwland, Level 2textile House, 29 Union Street, Auckland

Registered address used from 10 Jun 1995 to 31 Jul 1996

Address #18: Cl- Leicester Gouwland, Level 2 Textile House, 29 Union Street, Auckland

Physical address used from 10 Jun 1995 to 29 Sep 1997

Address #19: 187 Orakei Road, Remuera, Auckland

Physical & registered address used from 16 Aug 1994 to 10 Jun 1995

Contact info
64 21 755900
29 Mar 2019 Phone
stenswick@ferncrestholdings.com
29 Mar 2019 Email
No website
Website
Ferncrestholdings.com
06 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Individual Stenswick, Larry Ellsworth Lincoln
Lincoln
7608
New Zealand
Directors

Larry Ellsworth Stenswick - Director

Appointment date: 03 Aug 1994

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 22 Aug 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 03 Feb 2020

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 23 Feb 2016


Megan Jean Stenswick - Director

Appointment date: 29 Sep 2014

Address: Jacks Point, Queenstown, 9371 New Zealand

Address used since 31 Aug 2016


Jeffrey Martin Masonek - Director (Inactive)

Appointment date: 22 May 1995

Termination date: 28 Feb 2000

Address: Danville, C A 94506, United States Of America,

Address used since 22 May 1995


Lisa Maree Ball - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 03 Aug 1994

Address: Remuera, Auckland,

Address used since 21 Jul 1994

Similar companies

Busse Consultants (nz) Limited
Same As Registered Office Address

Camrant Holdings Limited
Level 5

Crispstart Holdings Limited
L3, 2 Hazeldean Road

Sustainz Limited
Same As The Registered Office

Tory Channel Kelp Products Limited
C/-peter Blacklaws Chartered Accountant

Vermont Street Partners Limited
28b Moorhouse Avenue