General information

Ferrymead Tavern Limited

Type: NZ Limited Company (Ltd)
9429039754646
New Zealand Business Number
299499
Company Number
Registered
Company Status

Ferrymead Tavern Limited (NZBN 9429039754646) was registered on 17 Mar 1986. 2 addresses are currently in use by the company: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: physical, registered). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 20 Feb 2020. Ferrymead Tavern Limited used more aliases, namely: Ferrymead Tavern Limited from 17 Mar 1986 to 29 Jun 2021. 10000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 9997 shares (99.97% of shares), namely:
Dymand Steak House Limited (an entity) located at Riccarton, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Dymand, Denise Marie (a director) - located at Mount Pleasant, Christchurch. The third group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Dymand, Lisa Marie, located at Mount Pleasant, Christchurch (an individual). Our data was updated on 15 Mar 2024.

Current address Type Used since
Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 Physical & registered & service 20 Feb 2020
Directors
Name and Address Role Period
Denise Marie Dymand
Mount Pleasant, Christchurch, 8081
Address used since 31 Oct 2019
Mount Pleasant, Christchurch, 8081
Address used since 01 Sep 2010
Director 16 Aug 1999 - current
Robert Nicholas Dymand
Mount Pleasant, Christchurch, 8081
Address used since 06 May 2020
Director 06 May 2020 - current
Robert Nicholas Dymand
Christchurch,
Address used since 17 Mar 1986
Director 17 Mar 1986 - 19 Jan 2005
Robert William Pirie
Christchurch,
Address used since 17 Mar 1986
Director 17 Mar 1986 - 16 Aug 1999
Raymond John Mclean
Christchurch,
Address used since 17 Mar 1986
Director 17 Mar 1986 - 16 Aug 1999
David Reginald Allen
Christchurch,
Address used since 17 Mar 1986
Director 17 Mar 1986 - 16 Aug 1999
Frank Salvador Susany
Christchurch,
Address used since 17 Mar 1986
Director 17 Mar 1986 - 16 Aug 1999
Addresses
Previous address Type Period
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 Registered & physical 23 Apr 2019 - 20 Feb 2020
Level 1, 22 Foster Street, Addington,, Christchurch, 8011 Physical & registered 16 Sep 2011 - 23 Apr 2019
Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch Registered 15 Oct 2003 - 16 Sep 2011
Taurus Accounting Solutions, Level 3, Landsborough House, 287 Durham St, Christchurch Physical 04 Oct 2000 - 16 Sep 2011
236 Armagh Street, Christchurch Physical 04 Oct 2000 - 04 Oct 2000
236 Armagh Street, Christchurch Registered 04 Oct 2000 - 15 Oct 2003
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 04 Oct 2000
- Physical 19 Feb 1992 - 04 Oct 2000
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 9997
Shareholder Name Address Period
Dymand Steak House Limited
Shareholder NZBN: 9429031884853
Entity (NZ Limited Company)
Riccarton
Christchurch
8011
17 Mar 1986 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Dymand, Denise Marie
Director
Mount Pleasant
Christchurch
8081
20 Sep 2021 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Dymand, Lisa Marie
Individual
Mount Pleasant
Christchurch
8081
05 Oct 2005 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Dymand-foster, Gina Nicola
Individual
Mount Pleasant
Christchurch
8081
05 Oct 2005 - current

Historic shareholders

Shareholder Name Address Period
Hall, Stuart Ross
Individual
Mount Pleasant
Christchurch
8081
22 Apr 2021 - 20 Sep 2021
Hall, Stuart Robert
Individual
Mount Pleasant
Christchurch
8081
22 Apr 2021 - 22 Apr 2021

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Dymand Steak House Limited
Type Ltd
Ultimate Holding Company Number 132923
Country of origin NZ
Address Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
Location
Companies nearby
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street