Fox Mortimer Trustee Company Limited was launched on 04 Feb 2009 and issued a number of 9429032407426. The registered LTD company has been run by 4 directors: Andre Mortimer - an active director whose contract began on 04 Feb 2009,
Larissa Teuila Mortimer - an active director whose contract began on 19 Nov 2014,
Larissa Teuila Keil - an inactive director whose contract began on 19 Nov 2014 and was terminated on 04 May 2023,
Larissa Mortimer - an inactive director whose contract began on 04 Feb 2009 and was terminated on 19 Sep 2013.
According to BizDb's database (last updated on 18 Apr 2024), this company filed 1 address: Po Box 58875, Botany, Auckland, 2163 (category: postal, office).
Until 19 Feb 2020, Fox Mortimer Trustee Company Limited had been using 59 Hartway Grove, Rd 2, Coatesville as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mortimer, Andre (an individual) located at Rd 2, Albany postcode 0792. Fox Mortimer Trustee Company Limited is classified as "Investment - residential property" (business classification L671150).
Principal place of activity
Level 1 Building 5, 15 Accent Drive East Tamaki, Auckland, 2014 New Zealand
Previous addresses
Address #1: 59 Hartway Grove, Rd 2, Coatesville, 0792 New Zealand
Registered & physical address used from 24 Sep 2019 to 19 Feb 2020
Address #2: 44 Matakana Valley Road, Rd 5, Warkworth, 0985 New Zealand
Registered & physical address used from 27 Sep 2013 to 24 Sep 2019
Address #3: 44 Waimanu Place, Point Wells, Rd6, Warkworth, 0986 New Zealand
Physical & registered address used from 20 Apr 2011 to 27 Sep 2013
Address #4: 44 Waimanu Place, Point Wells, Rd6, Warkworth New Zealand
Registered & physical address used from 15 Apr 2010 to 20 Apr 2011
Address #5: 73f Park Rise, Campbells Bay, Auckland
Registered & physical address used from 04 Feb 2009 to 15 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mortimer, Andre |
Rd 2 Albany 0792 New Zealand |
04 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mortimer, Larissa Teuila |
Coatesville Albany 0792 New Zealand |
19 Nov 2014 - 09 May 2023 |
Individual | Mortimer, Larissa |
Campbells Bay Auckland New Zealand |
04 Feb 2009 - 19 Sep 2013 |
Andre Mortimer - Director
Appointment date: 04 Feb 2009
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 21 Apr 2020
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 20 Feb 2014
Larissa Teuila Mortimer - Director
Appointment date: 19 Nov 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 19 Nov 2014
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 01 Mar 2019
Larissa Teuila Keil - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 04 May 2023
Address: Rd 2, Coatesville, 0792 New Zealand
Address used since 01 Mar 2019
Larissa Mortimer - Director (Inactive)
Appointment date: 04 Feb 2009
Termination date: 19 Sep 2013
Address: Point Wells, Rd6, Warkworth, New Zealand
Address used since 08 Apr 2010
Amps Trustee Limited
50a Matakana Valley Road
Matakana Kitchens & Joinery Limited
50 Matakana Valley Rd
Matakana Commercial Services Limited
Unit D
Perry Fishing Limited
29 Torea Road
Sharp Traders Limited
5 Torea Road
Sophieb Limited
19 Matakana Valley Road
A & K Mckergow Trustee Limited
965 Leigh Road
Below Par Limited
326 Omaha Flats Road
Chilled Investments Limited
1184 Sandspit Road
Piwaiwaka Trustee Company Limited
382 Whitmore Road
Shambhala Limited
13 Riverside Drive
Strudwick Trustee Limited
5 Glance Street