Shortcuts

Fmt Operations International Limited

Type: NZ Limited Company (Ltd)
9429032267204
NZBN
2240908
Company Number
Registered
Company Status
F380030
Industry classification code
Commodity Broking
Industry classification description
Current address
Po Box 47391
Ponsonby
Auckland 1144
New Zealand
Postal address used since 28 Sep 2021
6 Hills View Lane
Mangawhai
Mangawhai 0505
New Zealand
Office & delivery address used since 28 Sep 2021
6 Hills View Lane
Mangawhai
Mangawhai 0505
New Zealand
Registered & physical & service address used since 06 Oct 2021

Fmt Operations International Limited was started on 14 May 2009 and issued a business number of 9429032267204. This registered LTD company has been managed by 4 directors: David Anthony Bruce Halstead - an active director whose contract started on 14 May 2009,
Armando Philip Protopapas - an active director whose contract started on 26 Jul 2013,
John Peter Paterson - an inactive director whose contract started on 06 Oct 2011 and was terminated on 26 Jul 2013,
Sami Wehbeh - an inactive director whose contract started on 06 Oct 2011 and was terminated on 26 Jul 2013.
According to BizDb's information (updated on 06 Apr 2024), this company registered 3 addresses: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (registered address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (physical address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (service address),
Po Box 47391, Ponsonby, Auckland, 1144 (postal address) among others.
Up until 06 Oct 2021, Fmt Operations International Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Protopapas, Armando Philip (a director) located at Melbourne Central, Victoria postcode 3000. Fmt Operations International Limited has been categorised as "Commodity broking" (business classification F380030).

Addresses

Principal place of activity

6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand


Previous addresses

Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 21 May 2018 to 06 Oct 2021

Address #2: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand

Registered & physical address used from 10 Oct 2017 to 21 May 2018

Address #3: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand

Registered & physical address used from 14 Jun 2016 to 10 Oct 2017

Address #4: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand

Physical & registered address used from 08 Oct 2013 to 14 Jun 2016

Address #5: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Nov 2012 to 08 Oct 2013

Address #6: 494 Great North Road Grey Lynn, Auckland 1021 New Zealand

Registered address used from 14 May 2009 to 05 Nov 2012

Address #7: 494 Great North Road Grey Lynn, Auckaland 1021 New Zealand

Physical address used from 14 May 2009 to 05 Nov 2012

Contact info
64 21 521367
02 Oct 2018 Phone
david@pagemark.co.nz
28 Sep 2021 nzbn-reserved-invoice-email-address-purpose
david@pagemark.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Protopapas, Armando Philip Melbourne Central
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ponsonby Nominees Limited
Shareholder NZBN: 9429030990258
Company Number: 3506891
Individual Halstead, David Anthony Bruce Auckland Central
Auckland
1010
New Zealand
Entity Mitcor International Limited
Shareholder NZBN: 9429034174944
Company Number: 1801707
Entity Ponsonby Nominees Limited
Shareholder NZBN: 9429030990258
Company Number: 3506891
Entity Mitcor International Limited
Shareholder NZBN: 9429034174944
Company Number: 1801707
Directors

David Anthony Bruce Halstead - Director

Appointment date: 14 May 2009

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 Sep 2020

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 21 Feb 2013

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 01 May 2017


Armando Philip Protopapas - Director

Appointment date: 26 Jul 2013

Address: Melbourne Central, Victoria, 3000 Australia

Address used since 01 May 2017

Address: Mitcham, Victoria, 3132 Australia

Address used since 26 Jul 2013

Address: Mitcham, Victoria, 3132 Australia

Address used since 01 Nov 2018


John Peter Paterson - Director (Inactive)

Appointment date: 06 Oct 2011

Termination date: 26 Jul 2013

Address: Templestowe, Victoria, 3016 Australia

Address used since 06 Oct 2011


Sami Wehbeh - Director (Inactive)

Appointment date: 06 Oct 2011

Termination date: 26 Jul 2013

Address: Greenvale, Victoria, 3059 Australia

Address used since 06 Oct 2011

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Global Wood Limited
29 Dacre St

Jasmon Limited
19 Davis Cresent

M2x Limited
41 Shortland Street

Market2x Limited
41 Shortland Street

Nui Markets Limited
Level 9, 59 High Street

Onezone Limited
29 Dacre Street