Laura Fergusson New Zealand Limited was started on 10 Dec 2014 and issued an NZ business identifier of 9429041536711. The registered LTD company has been supervised by 14 directors: Cameron Marshall Madgwick - an active director whose contract began on 19 Jun 2018,
Michael John Markham - an active director whose contract began on 23 Oct 2020,
Christine Jane Johnston - an active director whose contract began on 20 Apr 2021,
Victoria Mary Carter - an active director whose contract began on 22 Apr 2024,
Simon Fraser Dunlop - an active director whose contract began on 22 Apr 2024.
According to our data (last updated on 01 Jun 2025), the company registered 1 address: 18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 (type: postal, office).
Until 19 Sep 2017, Laura Fergusson New Zealand Limited had been using 18 Hamerton Street, Naenae, Lower Hutt as their registered address.
A total of 6 shares are allocated to 3 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Laura Fergusson Trust (Canterbury) Incorporated (an other) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 2 shares) and includes
Laura Fergusson Trust Incorporated - located at Epsom, Auckland.
The third share allocation (2 shares, 33.33%) belongs to 1 entity, namely:
Laura Fergusson Trust Wellington Incorporated, located at Naenae, Lower Hutt (an other). Laura Fergusson New Zealand Limited is classified as "Community and non-residential care service nec" (business classification Q879020).
Principal place of activity
18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 18 Hamerton Street, Naenae, Lower Hutt, 5011 New Zealand
Registered & physical address used from 13 Sep 2017 to 19 Sep 2017
Address #2: 18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 New Zealand
Physical & registered address used from 10 Dec 2014 to 13 Sep 2017
Basic Financial info
Total number of Shares: 6
Annual return filing month: September
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Other (Other) | Laura Fergusson Trust (canterbury) Incorporated |
Burnside Christchurch 8053 New Zealand |
10 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Other (Other) | Laura Fergusson Trust Incorporated |
Epsom Auckland 1023 New Zealand |
10 Dec 2014 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Other (Other) | Laura Fergusson Trust Wellington Incorporated |
Naenae Lower Hutt 5011 New Zealand |
10 Dec 2014 - |
Cameron Marshall Madgwick - Director
Appointment date: 19 Jun 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 Jun 2018
Michael John Markham - Director
Appointment date: 23 Oct 2020
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 23 Oct 2020
Christine Jane Johnston - Director
Appointment date: 20 Apr 2021
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 20 Apr 2021
Victoria Mary Carter - Director
Appointment date: 22 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Apr 2024
Simon Fraser Dunlop - Director
Appointment date: 22 Apr 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Apr 2024
Kathryn Mary Jones - Director
Appointment date: 02 May 2024
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 02 May 2024
Simon Patrick Barclay - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 03 May 2024
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 01 Sep 2020
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 10 Dec 2014
Robert Wayne Small - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 03 May 2024
Address: Orewa, Orewa, 0931 New Zealand
Address used since 20 Dec 2018
Kent Yeoman - Director (Inactive)
Appointment date: 21 Jul 2020
Termination date: 03 May 2024
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 21 Jul 2020
Christine Cope - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 20 Apr 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 10 Dec 2014
Trevor Philip Edwards - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 15 Apr 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 10 Dec 2014
John Charles Kennedy-good - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 10 Oct 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 10 Dec 2014
Christopher Eric John O'brien - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 20 Dec 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 10 Dec 2014
Brian Joseph Walshe - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 18 Jun 2018
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Dec 2014
Ringo's Properties Limited
515 Riverside Drive
Kare Manamanata Limited
32a Naenae Road
Sailability Wellington Trust Incorporated
32a Naenae Road
Taylor Fencing Limited
34 Naenae Road
Kombi Consulting Limited
8 Summit Road
Rieper & Berry Building Services Limited
6 Farrelly Grove
Childfund New Zealand Limited
-
Jtd Solutions Limited
9 Mahana Road
Panamac Enterprises Limited
9 Whitianga View
People First Limited
Century City Tower
Raukawa Whanau Ora Limited
3 Keepa Street
Rehab Aids Limited
7 Dusky Crescent