The Outlet Limited (issued an NZ business identifier of 9429031386609) was incorporated on 15 Sep 2010. 3 addresses are currently in use by the company: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 2, 329 Durham Street North, Christchurch Central, Christchurch had been their registered address, up until 26 Jun 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Ferguson, Nigel John (a director) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Ferguson, Darrel (a director) - located at Mount Pleasant, Christchurch. "Building, non-residential - renting or leasing" (business classification L671210) is the category the ABS issued to The Outlet Limited. Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 92 Russley Road, Russley, Christchurch, 8042 | Other (Address For Share Register) | 06 Jul 2011 |
| Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 26 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel John Ferguson
Mount Pleasant, Christchurch, 8081
Address used since 22 Jun 2022
Mount Pleasant, Christchurch, 8081
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - current |
|
Darrel Ferguson
Mount Pleasant, Christchurch, 8081
Address used since 22 Jun 2022
Mount Pleasant, Christchurch, 8081
Address used since 15 Sep 2010 |
Director | 15 Sep 2010 - current |
|
Adam John Hadfield
Westmorland, Christchurch, 8025
Address used since 14 Jul 2014 |
Director | 15 Sep 2010 - 01 Apr 2017 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 15 Jun 2017 - 26 Jun 2019 |
| 92 Russley Road, Russley, Christchurch, 8042 | Physical & registered | 07 Jul 2011 - 15 Jun 2017 |
| Level 3, 148 Victoria Street, Christchurch, 8013 | Registered & physical | 15 Sep 2010 - 07 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Nigel John Director |
Mount Pleasant Christchurch 8081 |
15 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ferguson, Darrel Director |
Mount Pleasant Christchurch 8081 |
15 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hadfield, Adam John Individual |
Westmorland Christchurch 8025 |
15 Sep 2010 - 22 Feb 2018 |
|
Adam John Hadfield Director |
Westmorland Christchurch 8025 |
15 Sep 2010 - 22 Feb 2018 |
![]() |
Direct Paper Limited Level 4, 123 Victoria Street |
![]() |
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
![]() |
Eagle Direct Limited Level 4, 60 Cashel Street |
![]() |
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
![]() |
Weeping Angels Limited Level 2, 329 Durham Street |
![]() |
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
|
Longcroft Holdings Limited 2 Strathmore Gardens |
|
Lrm Properties Limited Level 2 |
|
Omihi Spraying Limited Level 2 |
|
Canterbury Property Investments Nine Limited Level 2 |
|
Alamidas Investments Limited 131 Victoria Street |
|
Scotts Plateau Limited 287-293 Durham Street North |