Shortcuts

Ferrymead Hardware Limited

Type: NZ Limited Company (Ltd)
9429039080172
NZBN
516390
Company Number
Registered
Company Status
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 09 Jul 2019
Po Box 41007
Ferrymead
Christchurch 8247
New Zealand
Postal & invoice address used since 09 Oct 2019
1005 Ferry Road
Ferrymead
Christchurch 8023
New Zealand
Office & delivery address used since 09 Oct 2019

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.

Addresses

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

Contact info
64 3 3666306
08 Oct 2018 Phone
customer.service.ferrymead@mitre10.co.nz
Email
accouunts.ferrymead@mitre10.co.nz
07 Oct 2021 Email
www.mitre10.co.nz
08 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5999986
Entity (NZ Limited Company) Kingsford Investments Limited
Shareholder NZBN: 9429051878634
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 7
Director Andrews, Miles Kingsford Sumner
Christchurch
8081
New Zealand
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
Shares Allocation #4 Number of Shares: 7
Individual Andrews, Timothy David Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrews, Jane Mary Sumner
Christchurch
8081
New Zealand
Individual Andrews, Jane Mary Sumner
Christchurch
8081
New Zealand
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Individual Macassey, Roger Norman Wanaka
9005
New Zealand
Individual Macassey, Roger Norman Balmacewan
Dunedin

New Zealand
Individual Rillstone, Dougal Dunedin
Individual Valentine, Murray Graham Maori Hill
Dunedin
9010
New Zealand
Other Sinclair Investments Ltd
Individual Valentine, Murray Graham Maori Hill
Dunedin

New Zealand
Other Null - Sinclair Investments Ltd
Individual Alloo, Peter Bertram Dunedin
Director Eion Sinclair Edgar Kelvin Heights
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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

Similar companies

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