Fvm Trustees (No. 4) Limited, a registered company, was incorporated on 07 Oct 2015. 9429042012658 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been run by 10 directors: Sandra June Heney - an active director whose contract began on 07 Oct 2015,
John Gray Sutherland - an active director whose contract began on 07 Oct 2015,
Jennifer Anne Watson - an active director whose contract began on 12 Jun 2019,
Julie Anne Maslin-Caradus - an active director whose contract began on 12 Jun 2019,
Michelle Kathleen Broadhurst - an active director whose contract began on 06 Jul 2023.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 105 Collingwood Street, Nelson, 7010 (type: physical, service).
A total of 900 shares are issued to 5 shareholders (5 groups). The first group consists of 200 shares (22.22%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (22.22%). Finally we have the 3rd share allotment (200 shares 22.22%) made up of 1 entity.
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Maslin-caradus, Julie Anne |
2/105 Collingwood Street Nelson 7010 New Zealand |
14 Jun 2019 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Thomsen, Christopher Paul |
Richmond Richmond 7020 New Zealand |
21 Jun 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Ritchie, Stuart Rhodes |
Richmond Richmond 7020 New Zealand |
07 Oct 2015 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
07 Oct 2015 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Watson, Jennifer Anne |
Brightwater Brightwater 7022 New Zealand |
18 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Christopher Colin |
Nelson South Nelson 7010 New Zealand |
07 Oct 2015 - 03 Apr 2019 |
Individual | Royds, Christopher John |
Enner Glynn Nelson 7011 New Zealand |
07 Oct 2015 - 12 Oct 2018 |
Individual | Russ, Dean James Clement |
Nelson Nelson 7010 New Zealand |
07 Oct 2015 - 22 Nov 2023 |
Individual | Fraser, Bruce Robert |
Marybank Nelson 7010 New Zealand |
07 Oct 2015 - 22 Nov 2023 |
Individual | Fraser, Bruce Robert |
Marybank Nelson 7010 New Zealand |
07 Oct 2015 - 22 Nov 2023 |
Individual | Edwards, Aimee Rachel |
Stoke Nelson 7011 New Zealand |
27 Jun 2019 - 27 Jan 2020 |
Individual | Moore, Nicholas Peter |
Richmond Richmond 7020 New Zealand |
07 Oct 2015 - 27 Jun 2019 |
Individual | Donaldson, Philip William Earl |
Motueka Motueka 7120 New Zealand |
07 Oct 2015 - 06 Apr 2016 |
Individual | Slade, Roger Dennisfield |
Stepneyville Nelson 7010 New Zealand |
07 Oct 2015 - 21 Jun 2017 |
Sandra June Heney - Director
Appointment date: 07 Oct 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 07 Oct 2015
John Gray Sutherland - Director
Appointment date: 07 Oct 2015
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Oct 2015
Jennifer Anne Watson - Director
Appointment date: 12 Jun 2019
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 12 Jun 2019
Julie Anne Maslin-caradus - Director
Appointment date: 12 Jun 2019
Address: 2/105 Collingwood Street, Nelson, 7010 New Zealand
Address used since 05 Sep 2023
Address: Moana, Nelson, 7011 New Zealand
Address used since 12 Jun 2019
Michelle Kathleen Broadhurst - Director
Appointment date: 06 Jul 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Jul 2023
Bruce Robert Fraser - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 14 Jun 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 07 Oct 2015
Aimee Rachel Edwards - Director (Inactive)
Appointment date: 12 Jun 2019
Termination date: 24 Jan 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Jun 2019
Nicholas Peter Moore - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 21 Jun 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Oct 2015
Christopher Colin Wright - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 29 Mar 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 07 Oct 2015
Christopher John Royds - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 30 Sep 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 07 Oct 2015
Paradox Business Solutions (nz) Limited
105 Collingwood Street
Fvm Trustees (no. 2) Limited
Suite 2, 105 Collingwood Street
Activate Physiotherapy And Rehabilitation Limited
Level 2, The Collingwood Centre
Braine Group Limited
C/o Fletcher Vautier Moore
Fvm Limited
2nd Floor
Fletcher Vautier Moore Limited
2nd Floor
Collingwood Street Trustees Limited
106 Collingwood Street
Harley Trustee No. 1 Limited
20 Harley Street
Nelson Trustee One Limited
106 Collingwood Street
Nn Trustee Limited
106 Collingwood Street
Orinoco Vineyards Limited
20 Harley Street