Shortcuts

Fvm Trustees (no. 3) Limited

Type: NZ Limited Company (Ltd)
9429031128711
NZBN
3362734
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 2, 105 Collingwood Street
Nelson 7010
New Zealand
Registered address used since 23 Dec 2013
Level 2, 105 Collingwood Street
Nelson 7010
New Zealand
Physical & service address used since 11 Apr 2014

Fvm Trustees (No. 3) Limited was launched on 27 Apr 2011 and issued a New Zealand Business Number of 9429031128711. The registered LTD company has been run by 17 directors: Stuart Rhodes Ritchie - an active director whose contract started on 27 Apr 2011,
Sandra June Heney - an active director whose contract started on 26 Feb 2015,
John Gray Sutherland - an active director whose contract started on 22 Feb 2017,
Christopher Paul Thomsen - an active director whose contract started on 01 Apr 2017,
Jennifer Anne Watson - an active director whose contract started on 12 Jun 2019.
According to BizDb's data (last updated on 08 Apr 2024), this company registered 1 address: Level 2, 105 Collingwood Street, Nelson, 7010 (category: physical, service).
Up until 11 Apr 2014, Fvm Trustees (No. 3) Limited had been using 126 Trafalgar Street, Nelson, Nelson as their physical address.
A total of 900 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Maslin-Caradus, Julie Anne (a director) located at 2/105 Collingwood Street, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 22.22% shares (exactly 200 shares) and includes
Thomsen, Christopher Paul - located at Richmond, Richmond.
The 3rd share allocation (200 shares, 22.22%) belongs to 1 entity, namely:
Ritchie, Stuart Rhodes, located at Aratia Way, Nelson (a director). Fvm Trustees (No. 3) Limited has been categorised as "Legal service" (business classification M693130).

Addresses

Previous addresses

Address #1: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 27 Apr 2011 to 11 Apr 2014

Address #2: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 27 Apr 2011 to 23 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director Maslin-caradus, Julie Anne 2/105 Collingwood Street
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Thomsen, Christopher Paul Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Ritchie, Stuart Rhodes Aratia Way
Nelson
7020
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Heney, Sandra June Nelson
Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 100
Director Watson, Jennifer Anne Brightwater
Brightwater
7022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russ, Dean James Clement Nelson
Nelson
7010
New Zealand
Individual Fraser, Bruce Robert Noel Jones Drive, Marybank
Nelson
7010
New Zealand
Individual Fraser, Bruce Robert Noel Jones Drive, Marybank
Nelson
7010
New Zealand
Individual Donaldson, Philip William Earl Goodman Drive
Motueka
7120
New Zealand
Individual Edwards, Aimee Rachel Stoke
Nelson
7011
New Zealand
Individual Slade, Roger Dennisfield 269 Wakefield Quay
Nelson
7010
New Zealand
Individual Moore, Nicholas Peter Washbourn Drive, Richmond
Nelson
7020
New Zealand
Individual Royds, Christopher John Enner Glynn
Nelson
7011
New Zealand
Director Philip William Earl Donaldson Goodman Drive
Motueka
7120
New Zealand
Director Roger Dennisfield Slade 269 Wakefield Quay
Nelson
7010
New Zealand
Individual Wright, Christopher Colin Nelson South
Nelson
7010
New Zealand
Directors

Stuart Rhodes Ritchie - Director

Appointment date: 27 Apr 2011

Address: Richmond, Richmond, 7020 New Zealand

Address used since 03 Apr 2014


Sandra June Heney - Director

Appointment date: 26 Feb 2015

Address: Nelson, Nelson, 7010 New Zealand

Address used since 26 Feb 2015


John Gray Sutherland - Director

Appointment date: 22 Feb 2017

Address: Richmond, Nelson, 7020 New Zealand

Address used since 22 Feb 2017


Christopher Paul Thomsen - Director

Appointment date: 01 Apr 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 21 Feb 2020

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2017


Jennifer Anne Watson - Director

Appointment date: 12 Jun 2019

Address: Brightwater, Brightwater, 7022 New Zealand

Address used since 12 Jun 2019


Julie Anne Maslin-caradus - Director

Appointment date: 12 Jun 2019

Address: 2/105 Collingwood Street, Nelson, 7010 New Zealand

Address used since 05 Sep 2023

Address: Moana, Nelson, 7011 New Zealand

Address used since 12 Jun 2019


Michelle Kathleen Broadhurst - Director

Appointment date: 06 Jul 2023

Address: Stoke, Nelson, 7011 New Zealand

Address used since 06 Jul 2023


Bruce Robert Fraser - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 14 Jun 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 12 Nov 2013


Aimee Rachel Edwards - Director (Inactive)

Appointment date: 12 Jun 2019

Termination date: 24 Jan 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 12 Jun 2019


Nicholas Peter Moore - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 13 Jun 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 03 Apr 2014


Christopher Colin Wright - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 29 Mar 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 27 Apr 2011


Christopher John Royds - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 30 Sep 2018

Address: Enner Glynn, Nelson, 7011 New Zealand

Address used since 27 Apr 2011


Roger Dennisfield Slade - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 31 Mar 2017

Address: Nelson, 7010 New Zealand

Address used since 03 Apr 2014


Dean James Clement Russ - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 24 Jun 2016

Address: Nelson, 7010 New Zealand

Address used since 05 Apr 2016


Philip William Earl Donaldson - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 31 Mar 2016

Address: Motueka, Motueka, 7120 New Zealand

Address used since 03 Apr 2014


Julian Charles Ironside - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 31 Dec 2014

Address: Rd 1, Wakefield, 7095 New Zealand

Address used since 03 Apr 2014


John Gray Sutherland - Director (Inactive)

Appointment date: 27 Apr 2011

Termination date: 01 Apr 2013

Address: Richmond, Nelson, 7020 New Zealand

Address used since 27 Apr 2011

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

Fvmx Trustees Limited
Level 2, 105 Collingwood Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street

Similar companies

Fvm Trustees (no. 1) Limited
Level 2, 105 Collingwood Street

Hall Law Trustees (gallagher) Limited
Level 1, 281 Trafalgar Street

Hall Law Trustees (gibb) Limited
Level 1, 281 Trafalgar Street

Hall Law Trustees (karsten) Limited
Level 1, 281 Trafalgar Street

Hall Law Trustees (pukeko) Limited
Level 1,281 Trafalgar Street

Hall Law Trustees (scott) Limited
Level 1, 281 Trafalgar Street