Ferrymead Hardware Limited, a registered company, was registered on 29 Jul 1991. 9429039080172 is the New Zealand Business Number it was issued. "Hardware retailing - domestic" (business classification G423130) is how the company has been categorised. This company has been managed by 17 directors: Timothy David Andrews - an active director whose contract started on 22 Feb 1993,
Robert John Williams - an active director whose contract started on 16 Feb 2017,
Mark Stewart Roy Hopwood - an active director whose contract started on 21 Nov 2017,
Adam John Edgar - an active director whose contract started on 29 Jul 2020,
Miles Kingsford Andrews - an active director whose contract started on 11 Mar 2021.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 41007, Ferrymead, Christchurch, 8247 (category: postal, office).
Ferrymead Hardware Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 09 Jul 2019.
Past names for the company, as we found at BizDb, included: from 25 May 2010 to 12 Oct 2015 they were called Ferrymead Retail Limited, from 25 Jun 1993 to 25 May 2010 they were called Moorhouse House and Garden Supplies Limited and from 29 Jul 1991 to 25 Jun 1993 they were called Iona Holdings Limited.
A total of 12000000 shares are allocated to 4 shareholders (4 groups). The first group includes 5999986 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 7 shares (0 per cent). Lastly the 3rd share allotment (6000000 shares 50 per cent) made up of 1 entity.
Principal place of activity
1005 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 09 Jul 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Oct 2014 to 27 Apr 2015
Address #3: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Oct 2012 to 06 Oct 2014
Address #4: Level 3, 258 Stuart Street, Dunedin New Zealand
Physical address used from 01 Jul 1997 to 12 Oct 2012
Address #5: Level 3, 258 Stuart Street, Dunedin New Zealand
Registered address used from 20 Apr 1994 to 12 Oct 2012
Address #6: 12 Queen Street,, Dunedin North.
Registered address used from 19 Apr 1994 to 20 Apr 1994
Address #7: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Registered address used from 25 Feb 1993 to 19 Apr 1994
Basic Financial info
Total number of Shares: 12000000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5999986 | |||
Entity (NZ Limited Company) | Kingsford Investments Limited Shareholder NZBN: 9429051878634 |
Burnside Christchurch 8053 New Zealand |
28 Mar 2024 - |
Shares Allocation #2 Number of Shares: 7 | |||
Director | Andrews, Miles Kingsford |
Sumner Christchurch 8081 New Zealand |
21 Sep 2022 - |
Shares Allocation #3 Number of Shares: 6000000 | |||
Entity (NZ Limited Company) | Edgar Capital Long Term Limited Shareholder NZBN: 9429031132121 |
265 Princes Street Dunedin 9016 New Zealand |
02 Sep 2013 - |
Shares Allocation #4 Number of Shares: 7 | |||
Individual | Andrews, Timothy David |
Sumner Christchurch 8081 New Zealand |
29 Jul 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Jane Mary |
Sumner Christchurch 8081 New Zealand |
11 Jul 2013 - 28 Mar 2024 |
Individual | Andrews, Jane Mary |
Sumner Christchurch 8081 New Zealand |
11 Jul 2013 - 28 Mar 2024 |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
14 Jul 2014 - 24 Oct 2014 |
Individual | Macassey, Roger Norman |
Wanaka 9005 New Zealand |
14 Jul 2014 - 24 Oct 2014 |
Individual | Macassey, Roger Norman |
Balmacewan Dunedin New Zealand |
02 Jun 2010 - 02 Sep 2013 |
Individual | Rillstone, Dougal |
Dunedin |
29 Jul 1991 - 21 Dec 2007 |
Individual | Valentine, Murray Graham |
Maori Hill Dunedin 9010 New Zealand |
14 Jul 2014 - 24 Oct 2014 |
Other | Sinclair Investments Ltd | 29 Jul 1991 - 14 Jul 2014 | |
Individual | Valentine, Murray Graham |
Maori Hill Dunedin New Zealand |
02 Jun 2010 - 02 Sep 2013 |
Other | Null - Sinclair Investments Ltd | 29 Jul 1991 - 14 Jul 2014 | |
Individual | Alloo, Peter Bertram |
Dunedin |
29 Jul 1991 - 02 Jun 2010 |
Director | Eion Sinclair Edgar |
Kelvin Heights Queenstown 9300 New Zealand |
14 Jul 2014 - 24 Oct 2014 |
Timothy David Andrews - Director
Appointment date: 22 Feb 1993
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 08 Nov 2010
Robert John Williams - Director
Appointment date: 16 Feb 2017
Address: Moana, Nelson, 7011 New Zealand
Address used since 16 Feb 2017
Mark Stewart Roy Hopwood - Director
Appointment date: 21 Nov 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Nov 2017
Adam John Edgar - Director
Appointment date: 29 Jul 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 Jul 2020
Miles Kingsford Andrews - Director
Appointment date: 11 Mar 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 11 Mar 2021
Hamish Eion Sinclair Edgar - Director
Appointment date: 02 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2021
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 11 Mar 2021
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 11 Mar 2021
Hamish Eion Sinclair Edgar - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 29 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Dec 2015
Graeme Alan Ricketts - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 21 Nov 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 24 Jun 2010
Arthur David Grove - Director (Inactive)
Appointment date: 24 Jun 2010
Termination date: 30 Jun 2016
Address: Epsom, Auckland, 1024 New Zealand
Address used since 24 Jun 2010
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 14 Dec 2015
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Dec 2003
Alan James Mckenzie - Director (Inactive)
Appointment date: 22 Jun 1999
Termination date: 24 Jun 2010
Address: Dunedin, 9013 New Zealand
Address used since 22 Jun 1999
Dougal Rillstone - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 17 Dec 2007
Address: Andersons Bay, Dunedin,
Address used since 12 Jul 2002
Bernard Joseph O'donnell - Director (Inactive)
Appointment date: 22 Aug 1994
Termination date: 22 Jun 1999
Address: Dunedin,
Address used since 22 Aug 1994
Howard James Paterson - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 22 Aug 1994
Address: Waikouaiti,
Address used since 22 Feb 1993
Albert Peter Alloo - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 22 Feb 1993
Address: Dunedin,
Address used since 29 Jul 1991
Peter Bertram Alloo - Director (Inactive)
Appointment date: 29 Jul 1991
Termination date: 22 Feb 1993
Address: Dunedin,
Address used since 29 Jul 1991
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Arthur Burke Limited
Cnr Cashel And Madras Streets
Ashburton Building Supplies Limited
287-293 Durham Street North
Blueelf International Trading Limited
35 B Burke Street
Darfield Building Centre Limited
151 Cambridge Terrace
Timaru Building Supplies Limited
287-293 Durham Street North
Veela Distribution Nz Limited
Duns Limited