Shortcuts

Fersal Holdings Limited

Type: NZ Limited Company (Ltd)
9429040893563
NZBN
21172
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 12 Feb 2021

Fersal Holdings Limited, a registered company, was incorporated on 24 Jul 1968. 9429040893563 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Grant Leonard Russell - an active director whose contract began on 03 Aug 1992,
Catherine Mary Ferguson - an active director whose contract began on 03 Jan 1997,
Alexander Fergus Ferguson - an inactive director whose contract began on 01 Sep 1995 and was terminated on 01 Sep 2012,
Margaret Laurence Salas - an inactive director whose contract began on 24 Jul 1968 and was terminated on 30 Jun 1996,
Edith Shirley Ferguson - an inactive director whose contract began on 24 Jul 1968 and was terminated on 01 Sep 1995.
Updated on 07 Apr 2024, the BizDb data contains detailed information about 1 address: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (types include: physical, service).
Fersal Holdings Limited had been using 21 Andrews Avenue, Hutt Central, Lower Hutt as their registered address until 12 Feb 2021.
A total of 9000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 4500 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 901 shares (10.01%). Finally the next share allocation (3599 shares 39.99%) made up of 3 entities.

Addresses

Previous addresses

Address: 21 Andrews Avenue, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 16 Oct 2012 to 12 Feb 2021

Address: Apart B3 Sanctum Apartments, 10 Ebor Street, Wellington New Zealand

Registered & physical address used from 17 Feb 2010 to 16 Oct 2012

Address: Goethe Institut House, 148-152 Cuba Street, Wellington

Registered address used from 31 Mar 2009 to 17 Feb 2010

Address: Same As, Registered Office

Physical address used from 04 Feb 1999 to 17 Feb 2010

Address: Same As Registered Office

Physical address used from 04 Feb 1999 to 04 Feb 1999

Address: Level 5 Southmark House, 203-209 Willis Street, Wellington

Registered address used from 19 Feb 1998 to 31 Mar 2009

Address: 164 Broadway Avenue, Palmerston North

Registered address used from 01 Jul 1994 to 19 Feb 1998

Address: 8th Floor, World Trade Center, Sturdee St, Wellington

Registered address used from 01 Jul 1994 to 01 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 9000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4500
Entity (NZ Limited Company) Succeed Trustees Limited
Shareholder NZBN: 9429041474723
119-123 Featherston Street
Wellington
6011
New Zealand
Individual Russell, Grant L Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 901
Individual Ferguson, Catherine Kelburn
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 3599
Individual Ferguson, Catherine Kelburn
Wellington
6012
New Zealand
Individual Belgrave, Peter 10 Ebor Street
Wellington

New Zealand
Individual During, Michiel Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Catherine Mary Khandallah
Wellington
Entity Tmf Trustee Services (2011) Limited
Shareholder NZBN: 9429031254274
Company Number: 3238668
Other Parkvale Trust
Individual Ferguson, Af Wellington
Other During Family Trust
Individual Ferguson, Es Wellington
Other Null - Parkvale Trust
Other Null - During Family Trust
Entity Tmf Trustee Services (2011) Limited
Shareholder NZBN: 9429031254274
Company Number: 3238668
Directors

Grant Leonard Russell - Director

Appointment date: 03 Aug 1992

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 22 Mar 2017


Catherine Mary Ferguson - Director

Appointment date: 03 Jan 1997

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Apr 2016


Alexander Fergus Ferguson - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 01 Sep 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Sep 1995


Margaret Laurence Salas - Director (Inactive)

Appointment date: 24 Jul 1968

Termination date: 30 Jun 1996

Address: Wellington,

Address used since 24 Jul 1968


Edith Shirley Ferguson - Director (Inactive)

Appointment date: 24 Jul 1968

Termination date: 01 Sep 1995

Address: Wellington,

Address used since 24 Jul 1968


Andrew John Logan - Director (Inactive)

Appointment date: 03 Aug 1992

Termination date: 03 Aug 1992

Address: Mt Victoria, Wellington 1,

Address used since 03 Aug 1992

Nearby companies