Shortcuts

Ferrymead Tavern Limited

Type: NZ Limited Company (Ltd)
9429039754646
NZBN
299499
Company Number
Registered
Company Status
Current address
Flat 2, 63 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 20 Feb 2020

Ferrymead Tavern Limited, a registered company, was started on 17 Mar 1986. 9429039754646 is the number it was issued. The company has been managed by 7 directors: Denise Marie Dymand - an active director whose contract began on 16 Aug 1999,
Robert Nicholas Dymand - an active director whose contract began on 06 May 2020,
Robert Nicholas Dymand - an inactive director whose contract began on 17 Mar 1986 and was terminated on 19 Jan 2005,
Robert William Pirie - an inactive director whose contract began on 17 Mar 1986 and was terminated on 16 Aug 1999,
Raymond John Mclean - an inactive director whose contract began on 17 Mar 1986 and was terminated on 16 Aug 1999.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: physical, registered).
Ferrymead Tavern Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 20 Feb 2020.
More names for the company, as we identified at BizDb, included: from 17 Mar 1986 to 29 Jun 2021 they were named Ferrymead Tavern Limited.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group includes 9997 shares (99.97%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (0.01%). Finally we have the third share allocation (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 23 Apr 2019 to 20 Feb 2020

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical & registered address used from 16 Sep 2011 to 23 Apr 2019

Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand

Registered address used from 15 Oct 2003 to 16 Sep 2011

Address: Taurus Accounting Solutions, Level 3, Landsborough House, 287 Durham St, Christchurch New Zealand

Physical address used from 04 Oct 2000 to 16 Sep 2011

Address: 236 Armagh Street, Christchurch

Physical address used from 04 Oct 2000 to 04 Oct 2000

Address: 236 Armagh Street, Christchurch

Registered address used from 04 Oct 2000 to 15 Oct 2003

Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 04 Oct 2000

Address: -

Physical address used from 19 Feb 1992 to 04 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9997
Entity (NZ Limited Company) Dymand Steak House Limited
Shareholder NZBN: 9429031884853
Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Dymand, Denise Marie Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Dymand, Lisa Marie Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Dymand-foster, Gina Nicola Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Stuart Ross Mount Pleasant
Christchurch
8081
New Zealand
Individual Hall, Stuart Robert Mount Pleasant
Christchurch
8081
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Dymand Steak House Limited
Name
Ltd
Type
132923
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Denise Marie Dymand - Director

Appointment date: 16 Aug 1999

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 31 Oct 2019

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2010


Robert Nicholas Dymand - Director

Appointment date: 06 May 2020

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 06 May 2020


Robert Nicholas Dymand - Director (Inactive)

Appointment date: 17 Mar 1986

Termination date: 19 Jan 2005

Address: Christchurch,

Address used since 17 Mar 1986


Robert William Pirie - Director (Inactive)

Appointment date: 17 Mar 1986

Termination date: 16 Aug 1999

Address: Christchurch,

Address used since 17 Mar 1986


Raymond John Mclean - Director (Inactive)

Appointment date: 17 Mar 1986

Termination date: 16 Aug 1999

Address: Christchurch,

Address used since 17 Mar 1986


David Reginald Allen - Director (Inactive)

Appointment date: 17 Mar 1986

Termination date: 16 Aug 1999

Address: Christchurch,

Address used since 17 Mar 1986


Frank Salvador Susany - Director (Inactive)

Appointment date: 17 Mar 1986

Termination date: 16 Aug 1999

Address: Christchurch,

Address used since 17 Mar 1986

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street