Finnz Trustees (2015) Limited, a registered company, was started on 23 Feb 2015. 9429041621394 is the number it was issued. The company has been managed by 5 directors: Allan James Spice - an active director whose contract began on 23 Feb 2015,
Gregory Ernest Brewerton - an active director whose contract began on 01 Dec 2016,
Richard Antoni Chalecki - an active director whose contract began on 15 Oct 2020,
Peter John Charles Rogers - an active director whose contract began on 15 Oct 2020,
David Bruce Mundy - an inactive director whose contract began on 23 Feb 2015 and was terminated on 30 Nov 2016.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 (type: physical, registered).
Finnz Trustees (2015) Limited had been using 80 Market Street, Te Awamutu, Te Awamutu as their registered address up until 19 Nov 2018.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 75 shares (50%).
Previous addresses
Address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 11 Apr 2017 to 19 Nov 2018
Address: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 23 Feb 2015 to 11 Apr 2017
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Spice, Allan James |
Te Awamutu Te Awamutu 3800 New Zealand |
23 Feb 2015 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Brewerton, Gregory Ernest |
Huntington Hamilton 3210 New Zealand |
12 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mundy, David Bruce |
Melville Hamilton 3206 New Zealand |
23 Feb 2015 - 12 Jan 2017 |
Director | David Bruce Mundy |
Melville Hamilton 3206 New Zealand |
23 Feb 2015 - 12 Jan 2017 |
Allan James Spice - Director
Appointment date: 23 Feb 2015
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Apr 2017
Gregory Ernest Brewerton - Director
Appointment date: 01 Dec 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 01 Dec 2016
Richard Antoni Chalecki - Director
Appointment date: 15 Oct 2020
Address: Te Awamutu, 3800 New Zealand
Address used since 15 Oct 2020
Peter John Charles Rogers - Director
Appointment date: 15 Oct 2020
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 15 Oct 2020
David Bruce Mundy - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 30 Nov 2016
Address: Melville, Hamilton, 3206 New Zealand
Address used since 23 Feb 2015
Lt Construction Limited
80 Market Street
Finn & Partners Trustees (2011) Limited
80 Market Street
Taniwha Retail Limited
80 Market Street
Mccullough Family 2008 Limited
80 Market Street
R B W Mccullough Limited
80 Market Street
Dempsey Farm Limited
80 Market Street