Shortcuts

Laura Fergusson New Zealand Limited

Type: NZ Limited Company (Ltd)
9429041536711
NZBN
5494329
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Q879020
Industry classification code
Community And Non-residential Care Service Nec
Industry classification description
Current address
18 Laura Fergusson Grove
Naenae
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 19 Sep 2017
18 Laura Fergusson Grove
Naenae
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 04 Sep 2019

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 11 directors: Simon Patrick Barclay - an active director whose contract began on 10 Dec 2014,
Cameron Marshall Madgwick - an active director whose contract began on 19 Jun 2018,
Robert Wayne Small - an active director whose contract began on 20 Dec 2018,
Kent Yeoman - an active director whose contract began on 21 Jul 2020,
Michael John Markham - an active director whose contract began on 23 Oct 2020.
According to our data (last updated on 17 Mar 2024), 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 Greenlane, 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).

Addresses

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

Contact info
64 4 5676024
04 Sep 2019 Phone
lfnzaccounts@lft.org.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: September

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Other (Other) Laura Fergusson Trust (canterbury) Incorporated Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2
Other (Other) Laura Fergusson Trust Incorporated Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 2
Other (Other) Laura Fergusson Trust Wellington Incorporated Naenae
Lower Hutt
5011
New Zealand
Directors

Simon Patrick Barclay - Director

Appointment date: 10 Dec 2014

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


Cameron Marshall Madgwick - Director

Appointment date: 19 Jun 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 Jun 2018


Robert Wayne Small - Director

Appointment date: 20 Dec 2018

Address: Orewa, Orewa, 0931 New Zealand

Address used since 20 Dec 2018


Kent Yeoman - Director

Appointment date: 21 Jul 2020

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 21 Jul 2020


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


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

Nearby companies
Similar companies