Ftr Trustee Company Limited, a registered company, was started on 07 May 2010. 9429031547178 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Tina Hvidberg Pedersen - an active director whose contract began on 07 May 2010,
Flemming Hojgaard Rasmussen - an active director whose contract began on 07 May 2010,
Ian Gordon Duff - an inactive director whose contract began on 07 May 2010 and was terminated on 04 Nov 2014.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 7G/22 Emily Place, Auckland, 1010 (category: registered, service).
Ftr Trustee Company Limited had been using Suite 2E Parklane City Apartments, 68 Greys Avenue, Auckland Central, Auckland as their registered address up until 28 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Suite 2e Parklane City Apartments, 68 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2019 to 28 Oct 2020
Address #2: 231 Pinnacle Hill Road, Rd 1, Bombay, 2675 New Zealand
Registered & physical address used from 17 Oct 2016 to 03 May 2019
Address #3: 10 Aufidius Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 17 Dec 2015 to 17 Oct 2016
Address #4: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Jul 2013 to 17 Dec 2015
Address #5: Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Oct 2012 to 12 Jul 2013
Address #6: C/-kdb Chartered Accountants Ltd, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 07 May 2010 to 19 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rasmussen, Flemming Hojgaard |
Whitianga 3592 New Zealand |
07 May 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pedersen, Tina Hvidberg |
Whitianga 3592 New Zealand |
07 May 2010 - |
Tina Hvidberg Pedersen - Director
Appointment date: 07 May 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2023
Address: Whitianga, 3592 New Zealand
Address used since 19 Oct 2020
Address: Auckland, 1010 New Zealand
Address used since 25 Sep 2019
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 07 Oct 2016
Flemming Hojgaard Rasmussen - Director
Appointment date: 07 May 2010
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2023
Address: Whitianga, 3592 New Zealand
Address used since 19 Oct 2020
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 07 Oct 2016
Address: Auckland, 1010 New Zealand
Address used since 25 Sep 2019
Ian Gordon Duff - Director (Inactive)
Appointment date: 07 May 2010
Termination date: 04 Nov 2014
Address: Castor Bay, Auckland,
Address used since 07 May 2010
Silver Ray Homes Limited
233a Pinnacle Hill Road
Greenware Nz Limited
246 Pinnacle Hill Rd
Autospeed Engineering Limited
217 Pinnacle Hill Road
D.i.r Builders Limited
311b Pinnacle Hill Road
Pinnacle Aero Engineering Limited
300d Pinnacle Hill Road
Massey Earthworks Limited
262f Pinnacle Hill Road