Ferrymead Storage 2007 Limited was registered on 28 Nov 2006 and issued an NZ business identifier of 9429033724836. The registered LTD company has been run by 2 directors: Alfio Baroni - an active director whose contract began on 28 Nov 2006,
Angela Gail Baroni - an active director whose contract began on 28 Nov 2006.
As stated in BizDb's data (last updated on 04 Apr 2024), this company registered 1 address: 26 Pepperwood Place, Shirley, Christchurch, 8061 (type: office, registered).
Up until 09 Jul 2020, Ferrymead Storage 2007 Limited had been using 44 Gasson Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allocated to 1 group (3 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Patrick Fraher Trustee Services Limited (an entity) located at Sockburn, Christchurch postcode 8042,
Baroni, Angela Gail (an individual) located at Shirley, Christchurch postcode 8061,
Baroni, Alfio (an individual) located at Shirley, Christchurch postcode 8061. Ferrymead Storage 2007 Limited is classified as "Storage service nec" (business classification I530960).
Principal place of activity
26 Pepperwood Place, Shirley, Christchurch, 8061 New Zealand
Previous addresses
Address #1: 44 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 22 Apr 2009 to 09 Jul 2020
Address #2: C/_ Baroni Foods Ltd, 44 Gasson St.,, Sydenham, Christchurch
Physical address used from 08 Jan 2009 to 08 Jan 2009
Address #3: C/-baroni Foods Ltd.,, 44 Gasson St.,, Sydenham, Christchurch
Physical address used from 08 Jan 2009 to 22 Apr 2009
Address #4: Ernst&younghouse, 227 Cambridge Tce, Christchurch 8013
Physical address used from 08 Jan 2009 to 08 Jan 2009
Address #5: Ernst&young House, 227 Cambridge Tce, Christchurch 8013
Registered address used from 08 Jan 2009 to 22 Apr 2009
Address #6: C/-baroni Foods Ltd, 44 Gasson St., Sydenham, Christchurch
Registered address used from 08 Jan 2009 to 08 Jan 2009
Address #7: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 28 Mar 2007 to 08 Jan 2009
Address #8: Unit 2, 36 Settlers Crescent, Ferrymead, Christchurch
Physical & registered address used from 28 Nov 2006 to 28 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Patrick Fraher Trustee Services Limited Shareholder NZBN: 9429036710652 |
Sockburn Christchurch 8042 New Zealand |
19 Jun 2020 - |
Individual | Baroni, Angela Gail |
Shirley Christchurch 8061 New Zealand |
28 Nov 2006 - |
Individual | Baroni, Alfio |
Shirley Christchurch 8061 New Zealand |
28 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch |
28 Nov 2006 - 19 Jun 2020 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch |
28 Nov 2006 - 19 Jun 2020 |
Alfio Baroni - Director
Appointment date: 28 Nov 2006
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 26 Nov 2010
Angela Gail Baroni - Director
Appointment date: 28 Nov 2006
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 26 Nov 2010
Baroni Foods Limited
26 Pepperwood Place
Gas Appliance Specialists Limited
20 Pepperwood Place
Three Greens Limited
38 Pepperwood Place
Rhl Property Trustees Limited
10 Pepperwood Place
Rhl Consulting Limited
10 Pepperwood Place
Next Step Hr Solutions Limited
17 Lytham Green
Air Micro Limited
33 Rossall Street
Dockpro Nz Limited
Level 4, 123 Victoria Street
Empire Storage Limited
199 Belfast Road
Portable Storage Limited
8 West Green
South Pacific Containers Limited
Unit 3, 9 Stirling Street,
Storage 2u (2012) Limited
Level 3, 50 Victoria Street