Shortcuts

Fka Nominees Limited

Type: NZ Limited Company (Ltd)
9429041406984
NZBN
5455021
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Level 1, 101 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Sep 2019
Level 1, 101 Pakenham Street West
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 11 Oct 2019

Fka Nominees Limited, a registered company, was registered on 12 Sep 2014. 9429041406984 is the NZ business number it was issued. "Nominee service" (business classification K641935) is how the company is classified. The company has been run by 9 directors: Rudiger Bublitz - an active director whose contract began on 12 Sep 2014,
Rudi Bublitz - an active director whose contract began on 12 Sep 2014,
Garth Lucas Hinton - an active director whose contract began on 20 Aug 2018,
Jayange Harshana Somaratne - an active director whose contract began on 20 Aug 2018,
Robert Charles James - an inactive director whose contract began on 12 Sep 2014 and was terminated on 15 Jul 2020.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 (category: postal, office).
Fka Nominees Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address up to 16 Sep 2019.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Somaratne, Jayange Harshana (a director) located at Glendowie, Auckland postcode 1071,
Bublitz, Rudi (a director) located at Hauraki, Auckland postcode 0622,
Hinton, Garth Lucas (a director) located at Rd 3, Coatesville postcode 0793.

Addresses

Principal place of activity

Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 23 Dec 2015 to 16 Sep 2019

Address #2: Level 8, 2 Commerce Street, Auckland, 1143 New Zealand

Physical & registered address used from 12 Sep 2014 to 23 Dec 2015

Contact info
64 21 995134
04 Oct 2021 Phone
garth.hinton@fka.nz
11 Oct 2019 nzbn-reserved-invoice-email-address-purpose
all.directors@fka.nz
16 Oct 2018 Email
www.fka.nz
16 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Somaratne, Jayange Harshana Glendowie
Auckland
1071
New Zealand
Director Bublitz, Rudi Hauraki
Auckland
0622
New Zealand
Director Hinton, Garth Lucas Rd 3
Coatesville
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comrie, Joshua Dickon Freemans Bay
Auckland
1011
New Zealand
Individual Warren, Timothy Sherning Remuera
Auckland
1050
New Zealand
Individual James, Robert Charles Wanaka
Wanaka
9305
New Zealand
Individual Russell, David Point Chevalier
Auckland
1022
New Zealand
Director David Russell Point Chevalier
Auckland
1022
New Zealand
Director James Hoseason Takapuna
Auckland
0622
New Zealand
Individual Hoseason, James Takapuna
Auckland
0622
New Zealand
Directors

Rudiger Bublitz - Director

Appointment date: 12 Sep 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Jan 2015


Rudi Bublitz - Director

Appointment date: 12 Sep 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Jan 2015


Garth Lucas Hinton - Director

Appointment date: 20 Aug 2018

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 20 Aug 2018


Jayange Harshana Somaratne - Director

Appointment date: 20 Aug 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 20 Aug 2018


Robert Charles James - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 15 Jul 2020

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Feb 2017

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 12 Sep 2014


Joshua Dickon Comrie - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 15 Jul 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Feb 2017


Timothy Sherning Warren - Director (Inactive)

Appointment date: 21 Aug 2015

Termination date: 20 Aug 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Aug 2015


David Russell - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 15 Dec 2016

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Sep 2014


James Hoseason - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 22 Sep 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Sep 2014

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road

Similar companies