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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Stenswick, Larry Ellsworth |
Lincoln Lincoln 7608 New Zealand |
21 Jul 1994 - |
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
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1
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