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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9997 | |||
Entity (NZ Limited Company) | Dymand Steak House Limited Shareholder NZBN: 9429031884853 |
Riccarton Christchurch 8011 New Zealand |
17 Mar 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Dymand, Denise Marie |
Mount Pleasant Christchurch 8081 New Zealand |
20 Sep 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dymand, Lisa Marie |
Mount Pleasant Christchurch 8081 New Zealand |
05 Oct 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dymand-foster, Gina Nicola |
Mount Pleasant Christchurch 8081 New Zealand |
05 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Stuart Ross |
Mount Pleasant Christchurch 8081 New Zealand |
22 Apr 2021 - 20 Sep 2021 |
Individual | Hall, Stuart Robert |
Mount Pleasant Christchurch 8081 New Zealand |
22 Apr 2021 - 22 Apr 2021 |
Ultimate Holding Company
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
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