Shortcuts

Fergussen Flats Limited

Type: NZ Limited Company (Ltd)
9429040890487
NZBN
21307
Company Number
Registered
Company Status
Current address
Flat 5, 37 Guthrie Street
Waterloo
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 14 Sep 2015
Flat 5, 37 Guthrie Street
Waterloo
Lower Hutt 5011
New Zealand
Office & delivery & postal address used since 05 Aug 2019

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.

Addresses

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

Contact info
64 21 02978951
09 Oct 2020 Phone
fergussonflats@gmail.com
09 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 7700
Individual Wright, Jean Irene Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 7700
Individual Bell, Anne Marie Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #3 Number of Shares: 7700
Individual Archer, Valerie Joy Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #4 Number of Shares: 7700
Individual Lim, Swee Hong Waterloo
Lower Hutt
5011
New Zealand
Individual Lee, Wei Quan Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #5 Number of Shares: 7700
Individual Evans, Penelope Sarah Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #6 Number of Shares: 7700
Individual Stephens, Tony John Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 7700
Individual Robb, Christine Janet Waterloo
Lower Hutt
5011
New Zealand
Shares Allocation #8 Number of Shares: 7700
Individual Shirley, Peter Mcmurrich Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davidson, June Lower Hutt
Individual Dalton, Robert Ernest Lower Hutt
Individual Morris, Hilda Leah Lower Hutt
Individual Kent, Howard William Lower Hutt
Individual Curley, Noel Philip Waterloo
Lower Hutt
5040
New Zealand
Individual Curley, Lester Ivan Waterloo
Lower Hutt
5011
New Zealand
Individual Neilsen, Jean Irene Waterloo
Lower Hutt
5011
New Zealand
Individual Revell, Kenneth Lower Hutt
Individual Nielsen, Jean Irene Waterloo
Lower Hutt
5011
New Zealand
Individual Talbot, Collette Philomena Lower Hutt
Individual Gill, Sandra Lower Hutt
Individual Hectors, Pieter Christiaan Avalon
Lower Hutt
5011
New Zealand
Individual Buchanan, Paul James Lower Hutt
Individual Spence, Andrew John Waterloo
Lower Hutt
5011
New Zealand
Individual Buchanan, Sarah Caroline Lower Hutt
Entity Lak Guthrie Limited
Shareholder NZBN: 9429033984858
Company Number: 1843003
Individual Armstrong, Jennifer Lower Hutt
Individual Mckay, Andrew Roderick Lower Hutt
Individual Haua, Martin Gregory Waterloo
Lower Hutt
5040
New Zealand
Individual Mctavish, Alexander Robert Waterloo
Lower Hutt
5011
New Zealand
Individual Hectors, Janice Anne Avalon
Lower Hutt
5011
New Zealand
Entity Lak Guthrie Limited
Shareholder NZBN: 9429033984858
Company Number: 1843003
Individual Gill, Peter Lower Hutt
Individual Wei Quan Lee Waterloo
Lower Hutt
5011
New Zealand
Individual Murphy, Reena Lower Hutt
Directors

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

Nearby companies

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