Fermanagh Consultants New Zealand Limited (New Zealand Business Number 9429039107268) was started on 28 May 1991. 10 addresess are currently in use by the company: 166 Wilsons Road South, Saint Martins, Christchurch, 8022 (type: registered, service). 15 Koromiko Street, Saint Martins, Christchurch had been their registered address, until 28 May 2024. 6000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 3000 shares (50 per cent of shares), namely:
Maguire, Dominic Nicholas (an individual) located at Saint Martins, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 40 per cent of all shares (2400 shares); it includes
Maguire, Hamish Justin (an individual) - located at Parklands, Christchurch. Moving on to the next group of shareholders, share allocation (600 shares, 10%) belongs to 1 entity, namely:
Maguire, Leigh Francis, located at Parklands, Christchurch (an individual). "Hobby equipment wholesaling - except tools" (business classification F373420) is the classification the Australian Bureau of Statistics issued Fermanagh Consultants New Zealand Limited. Businesscheck's data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 35 Newtown Street, Bromley, Christchurch, 8062 | Shareregister & other (Address For Share Register) | 03 Jun 2014 |
| 35 Newtown Street, Bromley, Christchurch, 8062 | Registered & physical & service | 11 Jun 2014 |
| 35 Newtown Street, Bromley, Christchurch, 8062 | Office & delivery | 11 Aug 2020 |
| 15 Koromiko Street, Saint Martins, Christchurch, 8022 | Shareregister | 14 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Dominic Nicholas Maguire
St Martins, Christchurch, 8022
Address used since 01 Apr 2006 |
Director | 31 Mar 2002 - current |
|
Hamish Justin Maguire
Parklands, Christchurch, 8083
Address used since 07 Apr 2011 |
Director | 31 Mar 2002 - 21 May 2020 |
|
Mark Alfred Maguire
Highbury, Wellington 6005,
Address used since 28 May 1991 |
Director | 28 May 1991 - 31 Mar 2002 |
|
Francis Manuel Maguire
Wadestown, Wellington,
Address used since 28 May 1991 |
Director | 28 May 1991 - 11 May 1998 |
|
Hamish Justin Maguire
Tawa, Wellington,
Address used since 28 May 1991 |
Director | 28 May 1991 - 10 May 1998 |
| Type | Used since | |
|---|---|---|
| 15 Koromiko Street, Saint Martins, Christchurch, 8022 | Shareregister | 14 May 2023 |
| 166 Wilsons Road South, Saint Martins, Christchurch, 8022 | Shareregister | 20 May 2024 |
| 166 Wilsons Road South, Saint Martins, Christchurch, 8022 | Registered & service | 28 May 2024 |
| 35 Newtown Street , Bromley , Christchurch , 8062 |
| Previous address | Type | Period |
|---|---|---|
| 15 Koromiko Street, Saint Martins, Christchurch, 8022 | Registered & service | 22 May 2023 - 28 May 2024 |
| 15 Koromiko St, St Martins, Christchurch 8002 | Registered & physical | 01 Dec 2004 - 11 Jun 2014 |
| 25 Taylor Tce, Tawa, Wellington | Registered | 05 Jun 2002 - 01 Dec 2004 |
| 25 Taylor Tce, Tawa, Wellington | Physical | 08 Apr 2002 - 01 Dec 2004 |
| 25 Taylor Tce, Tawa, Wellington | Registered | 08 Apr 2002 - 05 Jun 2002 |
| 10 Zetland St, Highbury, Wellington 6005 | Physical | 18 May 2001 - 08 Apr 2002 |
| 148 Parkvale Road, Karori, Wellington 6005 | Physical | 18 May 2001 - 18 May 2001 |
| 148 Parkvale Road, Karori, Wellington 6005 | Registered | 18 May 2001 - 08 Apr 2002 |
| Same As Registered Office | Physical | 01 Jul 1998 - 18 May 2001 |
| 148 Parkvale Road, Karori, Wellington 6005 | Physical | 24 Jun 1997 - 01 Jul 1998 |
| 38 Sefton St, Wadestown, Wellington | Registered | 16 Feb 1996 - 18 May 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Dominic Nicholas Individual |
Saint Martins Christchurch 8022 |
28 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Hamish Justin Individual |
Parklands Christchurch 8083 |
28 May 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Leigh Francis Individual |
Parklands Christchurch 8083 |
15 Jun 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maguire, Kim Individual |
Highbury Wellington |
28 May 1991 - 30 May 2006 |
|
Maguire, Mark Alfred Individual |
Highbury Wellington |
28 May 1991 - 30 May 2006 |
|
Maguire, Francis Manuel Individual |
Khandallah Wellington |
28 May 1991 - 30 May 2006 |
![]() |
Wood Plus Interiors Limited Unit 5 16 Newtown Street |
![]() |
Quakeproof Chimneys NZ Limited 35 Wickham Street |
![]() |
Quakesafe Building Solutions (nz) Limited 35 Wickham Street |
![]() |
Super Tasty Limited 12 Newtown Street |
![]() |
New Zealand Tyre Recylers And Collectors Association Incorporated 38 Wickham Street |
![]() |
Reflex Holdings Limited 187 Dyers Road |
|
Warnaar Trading Co Limited Level 1, Ainger Tomlin House |
|
Outsider Mountain Sports Limited 24a Albert Street |
|
Watermanz Limited 31 Richardson Street |
|
Ecigdis Limited 419 Grey Street |
|
World Industries Limited 147 Parker Road Oratia |
|
Cake Inspirations Limited 1 Malabar Drive |