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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pemberton, Philip Anthony |
Level 2, 14 Dundas Street Christchurch 8011 New Zealand |
31 Jul 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Pemberton, Rosemary Agatha |
Broomfield Christchurch 8042 New Zealand |
05 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pemberton, Nicholas John |
518 Colombo Street Christchurch 8011 New Zealand |
31 Jul 2009 - 05 Jun 2014 |
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
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