Ferguson Builders Limited, a registered company, was registered on 08 Dec 2014. 9429041480151 is the number it was issued. "Building, house construction" (business classification E301120) is how the company was categorised. The company has been managed by 2 directors: Robert Gordon Glen Ferguson - an active director whose contract began on 08 Dec 2014,
Keith Gary Munro - an active director whose contract began on 01 Apr 2023.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, namely: 2 Clark Street, Dunedin Central, Dunedin, 9016 (registered address),
2 Clark Street, Dunedin Central, Dunedin, 9016 (service address),
18 Mckellar Drive, Jacks Point, Queenstown, 9371 (service address),
Unit 12, 26 Glenda Drive, Frankton, Queenstown, 9300 (office address) among others.
Ferguson Builders Limited had been using Unit 12, 26 Glenda Drive, Frankton, Queenstown as their service address up to 12 Jun 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 18 Mckellar Drive, Jacks Point, Queenstown, 9371 New Zealand
Service address used from 03 May 2023
Address #5: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 12 Jun 2023
Principal place of activity
Unit 12, 26 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Unit 12, 26 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Service address used from 17 May 2023 to 12 Jun 2023
Address #2: 32 Falconer Rise, Jacks Point, Queenstown, 9371 New Zealand
Service address used from 28 May 2020 to 03 May 2023
Address #3: Unit 12, 26 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Registered address used from 07 Oct 2019 to 12 Jun 2023
Address #4: 18 Falconer Rise, Jacks Point, Queenstown, 9371 New Zealand
Registered address used from 23 Nov 2016 to 07 Oct 2019
Address #5: 18 Falconer Rise, Jacks Point, Queenstown, 9371 New Zealand
Physical address used from 23 Nov 2016 to 28 May 2020
Address #6: 26 Melville Crescent, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 10 Jun 2016 to 23 Nov 2016
Address #7: 20 New Creek Mews, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 08 May 2015 to 10 Jun 2016
Address #8: 9 Highfield Place, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 08 Dec 2014 to 08 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Ferguson, Robert Gordon Glen |
Queenstown 9371 New Zealand |
08 Dec 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ferguson, Melissa |
Queenstown 9371 New Zealand |
04 Apr 2018 - |
Robert Gordon Glen Ferguson - Director
Appointment date: 08 Dec 2014
Address: Queenstown, 9371 New Zealand
Address used since 27 Apr 2022
Address: Queenstown, 9371 New Zealand
Address used since 15 Nov 2016
Keith Gary Munro - Director
Appointment date: 01 Apr 2023
Address: Queenstown, 9371 New Zealand
Address used since 01 Apr 2023
Be Do Have Limited
20 Rannoch Drive
Truck Moves New Zealand Limited
2 Arran Lane
Queenstown Painters & Decorators Limited
6 Durness Court
The Safety Soulutions Company Limited
20 Rannoch Drive
L Pickens Limited
39 Mckellar Drive
Compass South Limited
5 Bretby Court
Cammell Projects Limited
2 Glengarry Court
Leeuwen Limited
3 Hovingham Court
Mota Mova Limited
84 Jacks Point Rise
Mwh Construction Limited
10 Double Cone Road
Optimus Project Management Limited
16 Mckellar Drive
Weinberg Building Limited
23 Double Cone Road