Myfiduciary Limited, a registered company, was incorporated on 11 Sep 2003. 9429035819080 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been classified. The company has been supervised by 11 directors: Aaron John Drew - an active director whose contract began on 08 Dec 2017,
Christopher James Douglas - an active director whose contract began on 24 Sep 2021,
David Anthony Rae - an active director whose contract began on 24 Sep 2021,
Gregory William Peacock - an active director whose contract began on 01 Apr 2023,
Antoinette Kiri Kerr - an active director whose contract began on 16 Aug 2023.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: Level 6, Tasman Building, 16 Anzac Avenue, Auckland, 1010 (registered address),
Level 6, Tasman Building, 16 Anzac Avenue, Auckland, 1010 (service address),
Level 6, Tasman Building, 12-16 Anzac Avenue, Auckland, 1011 (physical address),
Level 6, Tasman Building, 12-16 Anzac Avenue, Auckland, 1011 (service address) among others.
Myfiduciary Limited had been using Second Floor, 60 Durham Street, Tauranga as their physical address up until 05 Apr 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 19 May 2005 to 18 Jan 2011 they were called Fi360 (Australasia) Limited, from 14 Dec 2004 to 19 May 2005 they were called Centre For Fiduciary Studies (Australasia) Limited and from 11 Sep 2003 to 14 Dec 2004 they were called Tasman Trustees Limited.
A total of 1557071 shares are issued to 13 shareholders (9 groups). The first group includes 389268 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (0.06 per cent). Finally the 3rd share allocation (259349 shares 16.66 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 6, Tasman Building, 12-16 Anzac Avenue, Auckland, 1011 New Zealand
Physical & service address used from 05 Apr 2022
Address #5: Level 6, Tasman Building, 16 Anzac Avenue, Auckland, 1010 New Zealand
Registered & service address used from 25 May 2023
Principal place of activity
Level 6 Tasman Building, 12-16 Anzac Avenue, Auckland, 1011 New Zealand
Previous addresses
Address #1: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Physical address used from 06 Mar 2014 to 05 Apr 2022
Address #2: Wood Walton Chartered Accountants Ltd, 55 Eighth Avenue, Tauranga, 3140 New Zealand
Registered address used from 01 Mar 2010 to 06 Mar 2014
Address #3: 263 Matahui Road, Rd2 Katikati New Zealand
Physical address used from 01 Mar 2010 to 06 Mar 2014
Address #4: Old Post Office, 51 Willow Street, Tauranga
Registered & physical address used from 06 Apr 2005 to 01 Mar 2010
Address #5: Level 11 Axa Building, Shortland St, Auckland
Physical & registered address used from 11 Sep 2003 to 06 Apr 2005
Basic Financial info
Total number of Shares: 1557071
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 389268 | |||
Other (Other) | Tupu Angitu 2021 Lp |
Turangi Turangi 3334 New Zealand |
18 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Peacock, Gregory William |
Mount Eden Auckland 1024 New Zealand |
15 May 2023 - |
Shares Allocation #3 Number of Shares: 259349 | |||
Entity (NZ Limited Company) | Macrocarpa Trustees Limited Shareholder NZBN: 9429031371438 |
Mount Eden Auckland 1024 New Zealand |
15 May 2023 - |
Shares Allocation #4 Number of Shares: 323091 | |||
Entity (NZ Limited Company) | Douglas Whanau Trustees Limited Shareholder NZBN: 9429049434972 |
Mount Albert Auckland 1025 New Zealand |
30 Sep 2021 - |
Shares Allocation #5 Number of Shares: 258272 | |||
Individual | Woolley, John |
St Heliers Auckland 1071 New Zealand |
30 Sep 2021 - |
Individual | Woolley, Andrea Louise |
St Heliers Auckland 1071 New Zealand |
30 Sep 2021 - |
Director | Rae, David Anthony |
St Heliers Auckland 1071 New Zealand |
30 Sep 2021 - |
Shares Allocation #6 Number of Shares: 323091 | |||
Entity (NZ Limited Company) | Clm Trustees 2017 Limited Shareholder NZBN: 9429045885174 |
247 Cameron Road Tauranga 3110 New Zealand |
14 Dec 2017 - |
Individual | Tyrer, Maria Carolina Guerra |
Narrow Neck Auckland 0624 New Zealand |
14 Dec 2017 - |
Individual | Drew, Aaron John |
Narrow Neck Auckland 0624 New Zealand |
14 Dec 2017 - |
Shares Allocation #7 Number of Shares: 1000 | |||
Director | Rae, David Anthony |
St Heliers Auckland 1071 New Zealand |
30 Sep 2021 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Director | Douglas, Christopher James |
Mount Albert Auckland 1025 New Zealand |
30 Sep 2021 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Drew, Aaron John |
Narrow Neck Auckland 0624 New Zealand |
14 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolley, Andrea Louise |
St Heliers Auckland 1071 New Zealand |
24 Sep 2021 - 24 Sep 2021 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
13 May 2010 - 13 Mar 2020 |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
04 Jan 2006 - 13 Mar 2020 |
Entity | Douglas Whanau Trustees Limited Shareholder NZBN: 9429049434972 Company Number: 8198820 |
24 Sep 2021 - 24 Sep 2021 | |
Individual | Douglas, Christopher James |
Mount Albert Auckland 1025 New Zealand |
24 Sep 2021 - 24 Sep 2021 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
04 Jan 2006 - 04 Jan 2006 | |
Individual | Fowler, Alexander John |
Sandspit Warkworth |
04 Jan 2006 - 04 Jan 2006 |
Individual | Miller, Duncan John |
Meadowbank Auckland |
04 Jan 2006 - 04 Jan 2006 |
Individual | Fowler, Jill Rochelle |
Rd 1 Katikati 3177 New Zealand |
13 May 2010 - 13 Mar 2020 |
Other | Plan B Financial Services Limited | 04 Jan 2006 - 04 Jan 2006 | |
Individual | Woolley, John |
St Heliers Auckland 1071 New Zealand |
24 Sep 2021 - 24 Sep 2021 |
Entity | Douglas Whanau Trustees Limited Shareholder NZBN: 9429049434972 Company Number: 8198820 |
24 Sep 2021 - 24 Sep 2021 | |
Individual | Rae, David Anthony |
St Heliers Auckland 1071 New Zealand |
24 Sep 2021 - 24 Sep 2021 |
Individual | Fowler, Jill Rochelle |
Rd 1 Katikati 3177 New Zealand |
13 May 2010 - 13 Mar 2020 |
Individual | Stent, Susan Jane |
Taupo New Zealand |
04 Jan 2006 - 14 Dec 2017 |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
04 Jan 2006 - 13 Mar 2020 |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
04 Jan 2006 - 13 Mar 2020 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
13 May 2010 - 13 Mar 2020 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
13 May 2010 - 13 Mar 2020 |
Entity | Diprose Miller Trustees Limited Shareholder NZBN: 9429038080005 Company Number: 858679 |
04 Jan 2006 - 04 Jan 2006 | |
Individual | Fowler, Jill Rochelle |
Rd 1 Katikati 3177 New Zealand |
13 May 2010 - 13 Mar 2020 |
Individual | Fowler, Jill Rochelle |
Rd 1 Katikati 3177 New Zealand |
13 May 2010 - 13 Mar 2020 |
Individual | Fowler, David Ross |
Rd 2 Katikati |
27 Feb 2004 - 06 Apr 2005 |
Individual | Bodle, Diane Mary |
Rd 1 Morrinsville |
04 Jan 2006 - 04 Jan 2006 |
Entity | C G L Limited Shareholder NZBN: 9429035264866 Company Number: 1538628 |
20 Nov 2006 - 26 Feb 2009 | |
Entity | Cairn Group Limited Shareholder NZBN: 9429039354877 Company Number: 424734 |
04 Jan 2006 - 20 Nov 2006 | |
Other | Null - Plan B Financial Services Limited | 04 Jan 2006 - 04 Jan 2006 | |
Individual | Savage, Tony John |
Managere Bridge Auckland |
27 Feb 2004 - 27 Feb 2004 |
Individual | Stent, Clayton Trevor Arthur |
Taupo New Zealand |
04 Jan 2006 - 14 Dec 2017 |
Individual | Glazewski, Marian Jozef |
Taupo New Zealand |
04 Jan 2006 - 14 Dec 2017 |
Entity | C G L Limited Shareholder NZBN: 9429035264866 Company Number: 1538628 |
20 Nov 2006 - 26 Feb 2009 | |
Entity | Cairn Group Limited Shareholder NZBN: 9429039354877 Company Number: 424734 |
04 Jan 2006 - 20 Nov 2006 | |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
04 Jan 2006 - 13 Mar 2020 |
Individual | Fowler, Rosemary Anne |
Sandspit Warkworth |
04 Jan 2006 - 04 Jan 2006 |
Individual | Bodle, David Frederick |
Rd 1 Morrinsville |
04 Jan 2006 - 04 Jan 2006 |
Individual | Fowler, David Ross |
Rd 1 Katikati 3177 New Zealand |
04 Jan 2006 - 13 Mar 2020 |
Aaron John Drew - Director
Appointment date: 08 Dec 2017
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Dec 2017
Christopher James Douglas - Director
Appointment date: 24 Sep 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 24 Sep 2021
David Anthony Rae - Director
Appointment date: 24 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Sep 2021
Gregory William Peacock - Director
Appointment date: 01 Apr 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Apr 2023
Antoinette Kiri Kerr - Director
Appointment date: 16 Aug 2023
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 16 Aug 2023
David Ross Fowler - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 13 Mar 2020
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 10 Mar 2015
Jill Rochelle Fowler - Director (Inactive)
Appointment date: 08 Dec 2017
Termination date: 13 Mar 2020
Address: Rd 1, Waihi Beach, 3177 New Zealand
Address used since 08 Dec 2017
Clayton Trevor Arthur Stent - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 01 Nov 2017
Address: Taupo, Bay Of Plenty, 3377 New Zealand
Address used since 01 Apr 2015
Alexander John Fowler - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 15 Sep 2006
Address: Sandspit, Warkworth,
Address used since 01 Jun 2005
Denys Kingsley Pearce - Director (Inactive)
Appointment date: 11 Nov 2005
Termination date: 15 Sep 2006
Address: Duncraig, Western Australia 6023,
Address used since 11 Nov 2005
Tony John Savage - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 27 Feb 2004
Address: Managere Bridge, Auckland,
Address used since 11 Sep 2003
Kiwipharma Limited
Second Floor, 60 Durham Street
Ezyneezy Limited
Second Floor, 60 Durham Street
Cad Marketing Solutions Limited
Second Floor, 60 Durham Street
Green Vista Limited
Second Floor, 60 Durham Street
Kumar And Pal Limited
Second Floor, 60 Durham Street
Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street
Ashley Nominees Limited
Level 1
Holm Services Limited
Second Floor, 60 Durham Street
J.d.w. Developments Limited
2nd Floor
Mgspsm Trustee Co Limited
2nd Floor
Thorncombe Limited
2nd Floor
Vcce Limited
Second Floor