The Featherston Tavern Limited, a registered company, was registered on 14 May 1984. 9429039941978 is the NZ business identifier it was issued. The company has been run by 4 directors: Russel Ian Scott - an active director whose contract started on 07 Aug 2000,
David Peter Shillson - an inactive director whose contract started on 04 Feb 1997 and was terminated on 08 Apr 2011,
Martin Hugh Dalgleish - an inactive director whose contract started on 04 Jun 2004 and was terminated on 01 Apr 2005,
Helen Janina Holden - an inactive director whose contract started on 18 Oct 1991 and was terminated on 10 Nov 1995.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Floor 1, 326 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
The Featherston Tavern Limited had been using At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington 6011 as their registered address up to 05 Jan 2015.
All shares (20 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Scott, Elwyn Irene (an individual) located at Lower Hutt,
Scott, Russel Ian (an individual) located at Lower Hutt.
Previous addresses
Address #1: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 16 Dec 2009 to 05 Jan 2015
Address #2: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington
Registered & physical address used from 13 Oct 2005 to 16 Dec 2009
Address #3: At The Offices Of Kensington Swan, Level 4, 89 The Terrace, Wellington
Physical & registered address used from 31 Oct 2003 to 13 Oct 2005
Address #4: At The Offices Of K P M G, Level 4 Novell House, 89 The Terrace, Wellington
Physical address used from 13 Nov 2000 to 31 Oct 2003
Address #5: Kpmg Legal, Level 6, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #6: Kpmg Legal, Level 6, Kpmg Centre, 135 Victoria Street, Wellington
Registered address used from 13 Nov 2000 to 31 Oct 2003
Address #7: Level 6 Kpmg Centre, 135 Victoria Street, Wellington
Registered & physical address used from 04 Jul 2000 to 13 Nov 2000
Address #8: Morrison Kent, Level 16, 105 The Terrace, Wellington
Registered & physical address used from 12 Jun 2000 to 04 Jul 2000
Address #9: Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 16 Feb 1997 to 12 Jun 2000
Address #10: -
Physical address used from 19 Feb 1992 to 12 Jun 2000
Address #11: Hogg Young Cathie & Co, Ibm Centre, 155-161 The Terrace, Wellington
Registered address used from 29 Jan 1992 to 16 Feb 1997
Basic Financial info
Total number of Shares: 20
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Individual | Scott, Elwyn Irene |
Lower Hutt |
14 May 1984 - |
Individual | Scott, Russel Ian |
Lower Hutt |
14 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 May 1984 - 17 Dec 2014 | |
Individual | Shillson, David Peter |
Seatoun Wellington |
14 May 1984 - 29 May 2006 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
14 May 1984 - 17 Dec 2014 |
Russel Ian Scott - Director
Appointment date: 07 Aug 2000
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 14 Oct 2015
David Peter Shillson - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 08 Apr 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 May 2006
Martin Hugh Dalgleish - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 01 Apr 2005
Address: Karori, Wellington,
Address used since 04 Jun 2004
Helen Janina Holden - Director (Inactive)
Appointment date: 18 Oct 1991
Termination date: 10 Nov 1995
Address: Hataitai, Wellington,
Address used since 18 Oct 1991
The Fourth Corner (wellington) Limited
94b Upland Road
Cartwright Consulting Limited
94b Upland Road
Emboss Financial Management Limited
94b Upland Road
The Irish Pub Company (wellington) Limited
94b Upland Road
Relk Management Limited
94b Upland Road
The Whistling Sisters Beer Co Limited
94b Upland Road