General information

Ferncrest Holdings Limited

Type: NZ Limited Company (Ltd)
9429038632679
New Zealand Business Number
642126
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696297 - Management Services Nec
Industry classification codes with description

Ferncrest Holdings Limited (issued a New Zealand Business Number of 9429038632679) was registered on 21 Jul 1994. 8 addresess are in use by the company: 2 Zabeel Street, Lincoln, Lincoln, 7608 (type: postal, office). Level 1, 100 Moorhouse Avenue, Christchurch had been their registered address, up until 14 Mar 2022. Ferncrest Holdings Limited used more names, namely: Ferncrest Holdings Limited from 21 Jul 1994 to 23 Aug 1994. 200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200000 shares (100 per cent of shares), namely:
Stenswick, Larry Ellsworth (an individual) located at Lincoln, Lincoln postcode 7608. "Management services nec" (business classification M696297) is the category the Australian Bureau of Statistics issued Ferncrest Holdings Limited. Businesscheck's data was updated on 14 Mar 2024.

Current address Type Used since
44 Teheuheu Street, Taupo, 3351 Postal & delivery 06 Mar 2022
44 Te Heuheu Street, Taupo, Taupo, 3330 Office 06 Mar 2022
44 Teheuheu Street, Taupo, 3351 Registered & physical & service 14 Mar 2022
2 Zabeel Street, Lincoln, Lincoln, 7608 Postal & office & delivery 05 Apr 2023
Contact info
64 21 755900
Phone (Phone)
stenswick@ferncrestholdings.com
Email
No website
Website
Ferncrestholdings.com
Website
Directors
Name and Address Role Period
Larry Ellsworth Stenswick
Lincoln, Lincoln, 7608
Address used since 22 Aug 2022
Lincoln, Lincoln, 7608
Address used since 03 Feb 2020
Jacks Point, Queenstown, 9371
Address used since 23 Feb 2016
Director 03 Aug 1994 - current
Megan Jean Stenswick
Jacks Point, Queenstown, 9371
Address used since 31 Aug 2016
Director 29 Sep 2014 - current
Jeffrey Martin Masonek
Danville, C A 94506, United States Of America,
Address used since 22 May 1995
Director 22 May 1995 - 28 Feb 2000
Lisa Maree Ball
Remuera, Auckland,
Address used since 21 Jul 1994
Director 21 Jul 1994 - 03 Aug 1994
Addresses
Other active addresses
Type Used since
2 Zabeel Street, Lincoln, Lincoln, 7608 Postal & office & delivery 05 Apr 2023
Principal place of activity
44 Te Heuheu Street , Taupo , Taupo , 3330
Previous address Type Period
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 Registered & physical 04 Feb 2014 - 14 Mar 2022
67 Main North Road, Kaiapoi, 7691 Registered 15 Mar 2013 - 04 Feb 2014
67 Main North Road, Kaiapoi, 7691 Physical 13 Mar 2013 - 04 Feb 2014
Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 Registered 10 Aug 2011 - 15 Mar 2013
Unit 3, 9 Sir Gil Simpson Drive, Christchurch, 8052 Physical 10 Aug 2011 - 13 Mar 2013
Scales House, Level Two, 254 Montreal Street, Christchurch Registered 01 Mar 2001 - 01 Mar 2001
Level 2, Ami House, 116 Riccarton Road, Christchurch Registered 01 Mar 2001 - 10 Aug 2011
David J Dishington, Chartered, Accountants, Level 2,, Scales House, 254 Montroal Str, Christchurch Physical 23 Feb 2001 - 23 Feb 2001
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 23 Feb 2001 - 10 Aug 2011
1st Floor, 66 Lunn Avenue, Mt Wellington, Auckland Physical 09 Dec 1998 - 23 Feb 2001
Level 1, Ibis House, 183 Hereford Street, Christchurch Registered 10 Aug 1998 - 01 Mar 2001
1st Floor, 66 Lunn Avenue, Mount Wellington Registered 05 Feb 1998 - 10 Aug 1998
Leicester J Gouwland, Level 1, 61 Hurstmere Road, Takapuna, North Shore City Physical 29 Sep 1997 - 09 Dec 1998
1st Floor, David Formou House, 101 Station Road, Penrose, Auckland Registered 04 Feb 1997 - 05 Feb 1998
133 Captain Springs Road, Onehunga, Auckland Registered 18 Nov 1996 - 04 Feb 1997
Leicester J Gouwland, Level 1, 61 Hurstmere Road, Takapuna, North Shore City Registered 31 Jul 1996 - 18 Nov 1996
C/- Leicester Gouwland, Level 2textile House, 29 Union Street, Auckland Registered 10 Jun 1995 - 31 Jul 1996
Cl- Leicester Gouwland, Level 2 Textile House, 29 Union Street, Auckland Physical 10 Jun 1995 - 29 Sep 1997
187 Orakei Road, Remuera, Auckland Physical & registered 16 Aug 1994 - 10 Jun 1995
Financial Data
Financial info
200000
Total number of Shares
March
Annual return filing month
10 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000
Shareholder Name Address Period
Stenswick, Larry Ellsworth
Individual
Lincoln
Lincoln
7608
21 Jul 1994 - current
Location
Similar companies
B Penny Limited
149 Victoria Street
Agility Developments Limited
13 Saxon Street
Paparoa Consulting Limited
6 Andybrae Lane
Borcoski Energy Services Limited
123 Clyde Road
D & G Consulting Limited
48 Huntsbury Avenue
Frisby Enterprises Limited
2 Patchett Place