Laura Fergusson New Zealand Limited (issued a business number of 9429041536711) was registered on 10 Dec 2014. 5 addresess are in use by the company: 18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 (type: postal, office). 18 Hamerton Street, Naenae, Lower Hutt had been their registered address, until 19 Sep 2017. 6 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 2 shares (33.33% of shares), namely:
Laura Fergusson Trust (Canterbury) Incorporated (an other) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 2 shares); it includes
Laura Fergusson Trust Incorporated (an other) - located at Epsom, Auckland. Next there is the next group of shareholders, share allotment (2 shares, 33.33%) belongs to 1 entity, namely:
Laura Fergusson Trust Wellington Incorporated, located at Naenae, Lower Hutt (an other). "Community and non-residential care service nec" (ANZSIC Q879020) is the category the ABS issued to Laura Fergusson New Zealand Limited. Businesscheck's data was updated on 31 Jan 2025.
Current address | Type | Used since |
---|---|---|
18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 | Registered & physical & service | 19 Sep 2017 |
18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 | Postal & office & delivery | 04 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Cameron Marshall Madgwick
Kelburn, Wellington, 6012
Address used since 19 Jun 2018 |
Director | 19 Jun 2018 - current |
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 23 Oct 2020 |
Director | 23 Oct 2020 - current |
Christine Jane Johnston
Papanui, Christchurch, 8053
Address used since 20 Apr 2021 |
Director | 20 Apr 2021 - current |
Victoria Mary Carter
Remuera, Auckland, 1050
Address used since 22 Apr 2024 |
Director | 22 Apr 2024 - current |
Simon Fraser Dunlop
Freemans Bay, Auckland, 1011
Address used since 22 Apr 2024 |
Director | 22 Apr 2024 - current |
Kathryn Mary Jones
Redwood, Christchurch, 8051
Address used since 02 May 2024 |
Director | 02 May 2024 - current |
Simon Patrick Barclay
Rd 5, Warkworth, 0985
Address used since 01 Sep 2020
Rd 6, Warkworth, 0986
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 03 May 2024 |
Robert Wayne Small
Orewa, Orewa, 0931
Address used since 20 Dec 2018 |
Director | 20 Dec 2018 - 03 May 2024 |
Kent Yeoman
Sydenham, Christchurch, 8023
Address used since 21 Jul 2020 |
Director | 21 Jul 2020 - 03 May 2024 |
Christine Cope
Ilam, Christchurch, 8041
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 20 Apr 2021 |
Trevor Philip Edwards
Fendalton, Christchurch, 8014
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 15 Apr 2020 |
John Charles Kennedy-good
Oriental Bay, Wellington, 6011
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 10 Oct 2019 |
Christopher Eric John O'brien
Ponsonby, Auckland, 1011
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 20 Dec 2018 |
Brian Joseph Walshe
Eastbourne, Lower Hutt, 5013
Address used since 10 Dec 2014 |
Director | 10 Dec 2014 - 18 Jun 2018 |
18 Laura Fergusson Grove , Naenae , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
18 Hamerton Street, Naenae, Lower Hutt, 5011 | Registered & physical | 13 Sep 2017 - 19 Sep 2017 |
18 Laura Fergusson Grove, Naenae, Lower Hutt, 5011 | Physical & registered | 10 Dec 2014 - 13 Sep 2017 |
Shareholder Name | Address | Period |
---|---|---|
Laura Fergusson Trust (canterbury) Incorporated Other (Other) |
Burnside Christchurch 8053 |
10 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Laura Fergusson Trust Incorporated Other (Other) |
Epsom Auckland 1023 |
10 Dec 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Laura Fergusson Trust Wellington Incorporated Other (Other) |
Naenae Lower Hutt 5011 |
10 Dec 2014 - current |
![]() |
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 |
People First Limited Century City Tower |
J Spence Limited 565 Wellington Road |
Mobile Footcare Limited 12 Tulloch Place |
Buck The Trend Limited 124a Harris Crescent |
Crc Limited 356 Armagh Street |
Rcg Group (2010) Limited Level 1, 351 Lincoln Road |