Fergussen Flats Limited, a registered company, was started on 03 Sep 1968. 9429040890487 is the NZ business identifier it was issued. The company has been managed by 21 directors: Peter Mcmurrich Shirley - an active director whose contract started on 24 Aug 2012,
Anne Marie Bell - an active director whose contract started on 20 Nov 2021,
Tony John Stephens - an active director whose contract started on 26 Jun 2023,
Tony John Stephens - an inactive director whose contract started on 16 Dec 2019 and was terminated on 17 Jul 2022,
Jean Irene Nielsen - an inactive director whose contract started on 17 Dec 2019 and was terminated on 26 Mar 2021.
Updated on 15 Mar 2024, our data contains detailed information about 1 address: Flat 5, 37 Guthrie Street, Waterloo, Lower Hutt, 5011 (type: office, delivery).
Fergussen Flats Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address up until 14 Sep 2015.
A total of 61600 shares are allotted to 9 shareholders (8 groups). The first group consists of 7700 shares (12.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7700 shares (12.5%). Finally the next share allocation (7700 shares 12.5%) made up of 1 entity.
Principal place of activity
Flat 5, 37 Guthrie Street, Waterloo, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 28 Aug 2015 to 14 Sep 2015
Address #2: 5/37 Guthrie Street, Waterloo, Wellington, 5011 New Zealand
Physical & registered address used from 13 Oct 2014 to 28 Aug 2015
Address #3: 23 Cornwall Street, Lower Hutt, Wellington, 5040 New Zealand
Physical & registered address used from 11 Sep 2013 to 13 Oct 2014
Address #4: 28 Cornwall Street, Lower Hutt, 5040 New Zealand
Registered address used from 22 Jun 2012 to 11 Sep 2013
Address #5: 28 Cornwall Street, Lower Hutt, 5040 New Zealand
Registered address used from 27 Oct 2010 to 22 Jun 2012
Address #6: 28 Cornwall Street, Lower Hutt, 5040 New Zealand
Physical address used from 27 Oct 2010 to 11 Sep 2013
Address #7: Offices Of, Paul Enoka Chartered Accountants Ltd, L2, 119 Queens Drive, Lower Hutt New Zealand
Registered & physical address used from 19 Jun 2008 to 27 Oct 2010
Address #8: Level 2 99-105 Customhouse Quay, Wellington
Physical address used from 22 Jul 1998 to 22 Jul 1998
Address #9: Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Physical address used from 22 Jul 1998 to 19 Jun 2008
Address #10: 1 Margaret Street, Lower Hutt
Registered address used from 03 Feb 1993 to 19 Jun 2008
Basic Financial info
Total number of Shares: 61600
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7700 | |||
Individual | Wright, Jean Irene |
Waterloo Lower Hutt 5011 New Zealand |
24 Aug 2023 - |
Shares Allocation #2 Number of Shares: 7700 | |||
Individual | Bell, Anne Marie |
Waterloo Lower Hutt 5011 New Zealand |
07 Nov 2021 - |
Shares Allocation #3 Number of Shares: 7700 | |||
Individual | Archer, Valerie Joy |
Waterloo Lower Hutt 5011 New Zealand |
17 Sep 2021 - |
Shares Allocation #4 Number of Shares: 7700 | |||
Individual | Lim, Swee Hong |
Waterloo Lower Hutt 5011 New Zealand |
18 Jun 2018 - |
Individual | Lee, Wei Quan |
Waterloo Lower Hutt 5011 New Zealand |
17 Jun 2018 - |
Shares Allocation #5 Number of Shares: 7700 | |||
Individual | Evans, Penelope Sarah |
Waterloo Lower Hutt 5011 New Zealand |
01 Aug 2016 - |
Shares Allocation #6 Number of Shares: 7700 | |||
Individual | Stephens, Tony John |
Waterloo Lower Hutt 5011 New Zealand |
05 Aug 2019 - |
Shares Allocation #7 Number of Shares: 7700 | |||
Individual | Robb, Christine Janet |
Waterloo Lower Hutt 5011 New Zealand |
03 Sep 1968 - |
Shares Allocation #8 Number of Shares: 7700 | |||
Individual | Shirley, Peter Mcmurrich |
Waterloo Lower Hutt 5011 New Zealand |
13 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, June |
Lower Hutt |
27 Jul 2004 - 27 Jul 2004 |
Individual | Dalton, Robert Ernest |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Morris, Hilda Leah |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Kent, Howard William |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Curley, Noel Philip |
Waterloo Lower Hutt 5040 New Zealand |
21 May 2007 - 14 Aug 2015 |
Individual | Curley, Lester Ivan |
Waterloo Lower Hutt 5011 New Zealand |
21 May 2007 - 17 Sep 2021 |
Individual | Neilsen, Jean Irene |
Waterloo Lower Hutt 5011 New Zealand |
27 Jul 2004 - 31 Jul 2017 |
Individual | Revell, Kenneth |
Lower Hutt |
03 Sep 1968 - 17 Jul 2006 |
Individual | Nielsen, Jean Irene |
Waterloo Lower Hutt 5011 New Zealand |
31 Jul 2017 - 24 Aug 2023 |
Individual | Talbot, Collette Philomena |
Lower Hutt |
27 Jul 2006 - 27 Jul 2006 |
Individual | Gill, Sandra |
Lower Hutt |
27 Jul 2004 - 21 May 2007 |
Individual | Hectors, Pieter Christiaan |
Avalon Lower Hutt 5011 New Zealand |
25 Sep 2014 - 01 Aug 2016 |
Individual | Buchanan, Paul James |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Spence, Andrew John |
Waterloo Lower Hutt 5011 New Zealand |
02 Aug 2005 - 07 Nov 2021 |
Individual | Buchanan, Sarah Caroline |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Entity | Lak Guthrie Limited Shareholder NZBN: 9429033984858 Company Number: 1843003 |
03 Aug 2006 - 13 Jan 2012 | |
Individual | Armstrong, Jennifer |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Mckay, Andrew Roderick |
Lower Hutt |
03 Sep 1968 - 27 Jul 2004 |
Individual | Haua, Martin Gregory |
Waterloo Lower Hutt 5040 New Zealand |
16 Jul 2009 - 20 Sep 2012 |
Individual | Mctavish, Alexander Robert |
Waterloo Lower Hutt 5011 New Zealand |
03 Sep 1968 - 05 Aug 2019 |
Individual | Hectors, Janice Anne |
Avalon Lower Hutt 5011 New Zealand |
20 Sep 2012 - 01 Aug 2016 |
Entity | Lak Guthrie Limited Shareholder NZBN: 9429033984858 Company Number: 1843003 |
03 Aug 2006 - 13 Jan 2012 | |
Individual | Gill, Peter |
Lower Hutt |
27 Jul 2004 - 21 May 2007 |
Individual | Wei Quan Lee |
Waterloo Lower Hutt 5011 New Zealand |
25 Sep 2014 - 27 Feb 2017 |
Individual | Murphy, Reena |
Lower Hutt |
02 Aug 2005 - 03 Aug 2006 |
Peter Mcmurrich Shirley - Director
Appointment date: 24 Aug 2012
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Sep 2016
Anne Marie Bell - Director
Appointment date: 20 Nov 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 20 Nov 2021
Tony John Stephens - Director
Appointment date: 26 Jun 2023
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Jun 2023
Tony John Stephens - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 17 Jul 2022
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 16 Dec 2019
Jean Irene Nielsen - Director (Inactive)
Appointment date: 17 Dec 2019
Termination date: 26 Mar 2021
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 17 Dec 2019
Penelope Sarah Evans - Director (Inactive)
Appointment date: 07 Jun 2017
Termination date: 21 Aug 2020
Address: Waterloo, Lowerhutt, 5011 New Zealand
Address used since 07 Jun 2017
Penelope Sarah Evans - Director (Inactive)
Appointment date: 15 Aug 2020
Termination date: 20 Aug 2020
Address: Waterloo, Lowerhutt, 5011 New Zealand
Address used since 15 Aug 2020
Jean Irene Nielsen - Director (Inactive)
Appointment date: 13 Feb 2004
Termination date: 16 Dec 2019
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 01 Sep 2016
Penelope Sarah Evans - Director (Inactive)
Appointment date: 26 Aug 2016
Termination date: 06 Jun 2017
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 26 Aug 2016
Alexander Mctavish - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 26 Aug 2016
Address: Waterloo Lower Hutt, Wellington, 5011 New Zealand
Address used since 14 Aug 2015
Christine Robb - Director (Inactive)
Appointment date: 04 Aug 2011
Termination date: 20 Sep 2012
Address: 37 Guthrie Street, Lower Hutt, 5011 New Zealand
Address used since 04 Aug 2011
Martin Haua - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 26 Apr 2012
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 22 Sep 2010
Peter Robert Gardner - Director (Inactive)
Appointment date: 14 Jun 2006
Termination date: 15 Aug 2011
Address: 37 Guthrie Street Waterloo, Lower Hutt, 5011 New Zealand
Address used since 04 Aug 2011
Kevin Carroll - Director (Inactive)
Appointment date: 20 Jul 2009
Termination date: 22 Sep 2010
Address: Lower Hutt,
Address used since 20 Jul 2009
Sandra Lorraine Gill - Director (Inactive)
Appointment date: 20 Jun 2005
Termination date: 02 Jul 2009
Address: Lower Hutt,
Address used since 20 Jun 2005
Christine Janet Robb - Director (Inactive)
Appointment date: 05 Jul 1999
Termination date: 23 Apr 2008
Address: 37 Guthrie Street, Lower Hutt,
Address used since 05 Jul 1999
Sarah Caroline Buchanan - Director (Inactive)
Appointment date: 30 May 2001
Termination date: 16 Dec 2003
Address: 37 Guthrie St, Lower Hutt,
Address used since 30 May 2001
Jennifer Armstrong - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 30 May 2001
Address: Lower Hutt,
Address used since 20 May 1992
Isabel Macdonald - Director (Inactive)
Appointment date: 17 Jul 1997
Termination date: 05 Jul 1999
Address: Lower Hutt,
Address used since 17 Jul 1997
Barbara Joyce De Jongh - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 17 Jul 1997
Address: Lower Hutt,
Address used since 01 Jun 1993
Mary Elizabeth Guild - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 01 Jun 1993
Address: Lower Hutt,
Address used since 21 Aug 1992
Rv Broz Limited
6 Fergusson Street
Maori Fm Limited
61a Guthrie Street
Artbespoke Limited
7 Fergusson Street
Shout Group Limited
32 Godley Street
Ericksen Laing Communications Limited
32 Godley Street
Sharp Compliance Limited
38 Brook Street