Fermanagh Consultants New Zealand Limited, a registered company, was launched on 28 May 1991. 9429039107268 is the NZBN it was issued. "Hobby equipment wholesaling - except tools" (ANZSIC F373420) is how the company was classified. This company has been run by 5 directors: Dominic Nicholas Maguire - an active director whose contract started on 31 Mar 2002,
Hamish Justin Maguire - an inactive director whose contract started on 31 Mar 2002 and was terminated on 21 May 2020,
Mark Alfred Maguire - an inactive director whose contract started on 28 May 1991 and was terminated on 31 Mar 2002,
Francis Manuel Maguire - an inactive director whose contract started on 28 May 1991 and was terminated on 11 May 1998,
Hamish Justin Maguire - an inactive director whose contract started on 28 May 1991 and was terminated on 10 May 1998.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 15 Koromiko Street, Saint Martins, Christchurch, 8022 (category: registered, service).
Fermanagh Consultants New Zealand Limited had been using 15 Koromiko St, St Martins, Christchurch 8002 as their registered address up to 11 Jun 2014.
A total of 6000 shares are issued to 3 shareholders (3 groups). The first group includes 3000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2400 shares (40%). Lastly there is the next share allocation (600 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 15 Koromiko Street, Saint Martins, Christchurch, 8022 New Zealand
Shareregister address used from 14 May 2023
Address #5: 15 Koromiko Street, Saint Martins, Christchurch, 8022 New Zealand
Registered & service address used from 22 May 2023
Principal place of activity
35 Newtown Street, Bromley, Christchurch, 8062 New Zealand
Previous addresses
Address #1: 15 Koromiko St, St Martins, Christchurch 8002 New Zealand
Registered & physical address used from 01 Dec 2004 to 11 Jun 2014
Address #2: 25 Taylor Tce, Tawa, Wellington
Registered address used from 05 Jun 2002 to 01 Dec 2004
Address #3: 25 Taylor Tce, Tawa, Wellington
Physical address used from 08 Apr 2002 to 01 Dec 2004
Address #4: 25 Taylor Tce, Tawa, Wellington
Registered address used from 08 Apr 2002 to 05 Jun 2002
Address #5: 10 Zetland St, Highbury, Wellington 6005
Physical address used from 18 May 2001 to 08 Apr 2002
Address #6: 148 Parkvale Road, Karori, Wellington 6005
Physical address used from 18 May 2001 to 18 May 2001
Address #7: 148 Parkvale Road, Karori, Wellington 6005
Registered address used from 18 May 2001 to 08 Apr 2002
Address #8: Same As Registered Office
Physical address used from 01 Jul 1998 to 18 May 2001
Address #9: 148 Parkvale Road, Karori, Wellington 6005
Physical address used from 24 Jun 1997 to 01 Jul 1998
Address #10: 38 Sefton St, Wadestown, Wellington
Registered address used from 16 Feb 1996 to 18 May 2001
Basic Financial info
Total number of Shares: 6000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Maguire, Dominic Nicholas |
Saint Martins Christchurch 8022 New Zealand |
28 May 1991 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Maguire, Hamish Justin |
Parklands Christchurch 8083 New Zealand |
28 May 1991 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Maguire, Leigh Francis |
Parklands Christchurch 8083 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maguire, Kim |
Highbury Wellington |
28 May 1991 - 30 May 2006 |
Individual | Maguire, Mark Alfred |
Highbury Wellington |
28 May 1991 - 30 May 2006 |
Individual | Maguire, Francis Manuel |
Khandallah Wellington |
28 May 1991 - 30 May 2006 |
Dominic Nicholas Maguire - Director
Appointment date: 31 Mar 2002
Address: St Martins, Christchurch, 8022 New Zealand
Address used since 01 Apr 2006
Hamish Justin Maguire - Director (Inactive)
Appointment date: 31 Mar 2002
Termination date: 21 May 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 07 Apr 2011
Mark Alfred Maguire - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 31 Mar 2002
Address: Highbury, Wellington 6005,
Address used since 28 May 1991
Francis Manuel Maguire - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 11 May 1998
Address: Wadestown, Wellington,
Address used since 28 May 1991
Hamish Justin Maguire - Director (Inactive)
Appointment date: 28 May 1991
Termination date: 10 May 1998
Address: Tawa, Wellington,
Address used since 28 May 1991
Glassforce Auckland Limited
56 Newtown Street
Glassforce Wellington Limited
56 Newtown Street
Glassforce (nz) Limited
56 Newtown Street
Glassforce Limited
56 Newtown Street
Wood Plus Interiors Limited
Unit 5 16 Newtown Street
Quakeproof Chimneys Nz Limited
35 Wickham Street
Ecigdis Limited
419 Grey Street
Outsider Mountain Sports Limited
194 Loburn Terrace Road
Rogue Nz Limited
313 Carrington Street
Toymod Limited
Same As Registered Office Address
Warnaar Trading Co Limited
Level 11
Watermanz Limited
20 Oxford Street