Shortcuts

Fmks Holdings Limited

Type: NZ Limited Company (Ltd)
9429032125566
NZBN
2285569
Company Number
Registered
Company Status
Current address
Level 2, 14 Dundas Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 23 Oct 2014

Fmks Holdings Limited was incorporated on 31 Jul 2009 and issued an NZBN of 9429032125566. This registered LTD company has been supervised by 3 directors: Philip P. - an active director whose contract began on 31 Jul 2009,
Rosemary Agatha Pemberton - an active director whose contract began on 04 Jun 2014,
Nicholas John Pemberton - an inactive director whose contract began on 31 Jul 2009 and was terminated on 05 Jun 2014.
As stated in our information (updated on 09 Apr 2024), the company filed 1 address: Level 2, 14 Dundas Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Until 23 Oct 2014, Fmks Holdings Limited had been using 518 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Pemberton, Philip Anthony (an individual) located at Level 2, 14 Dundas Street, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pemberton, Rosemary Agatha - located at Broomfield, Christchurch.

Addresses

Previous addresses

Address: 518 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 29 Oct 2012 to 23 Oct 2014

Address: 355 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 11 Oct 2011 to 29 Oct 2012

Address: C/-malley & Co, Lawyers, 10th Floor, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 24 Sep 2010 to 11 Oct 2011

Address: C/-malley & Co, Lawyers, 10th Floor, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 31 Jul 2009 to 24 Sep 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Oct 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pemberton, Philip Anthony Level 2, 14 Dundas Street
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Pemberton, Rosemary Agatha Broomfield
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pemberton, Nicholas John 518 Colombo Street
Christchurch
8011
New Zealand
Directors

Philip P. - Director

Appointment date: 31 Jul 2009

Address: Level 2, 14 Dundas Street, Christchurch, 8011 New Zealand

Address used since 15 Oct 2014

Address: Hillsborough, California, 94010 United States

Address used since 26 Sep 2017


Rosemary Agatha Pemberton - Director

Appointment date: 04 Jun 2014

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 04 Jun 2014


Nicholas John Pemberton - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 05 Jun 2014

Address: 518 Colombo Street, Christchurch, 8011 New Zealand

Address used since 19 Oct 2012

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street