Fmt Operations International Limited was started on 14 May 2009 and issued a business number of 9429032267204. This registered LTD company has been managed by 4 directors: David Anthony Bruce Halstead - an active director whose contract started on 14 May 2009,
Armando Philip Protopapas - an active director whose contract started on 26 Jul 2013,
John Peter Paterson - an inactive director whose contract started on 06 Oct 2011 and was terminated on 26 Jul 2013,
Sami Wehbeh - an inactive director whose contract started on 06 Oct 2011 and was terminated on 26 Jul 2013.
According to BizDb's information (updated on 06 Apr 2024), this company registered 3 addresses: 6 Hills View Lane, Mangawhai, Mangawhai, 0505 (registered address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (physical address),
6 Hills View Lane, Mangawhai, Mangawhai, 0505 (service address),
Po Box 47391, Ponsonby, Auckland, 1144 (postal address) among others.
Up until 06 Oct 2021, Fmt Operations International Limited had been using Level 1, 19 Auburn Street, Grafton, Auckland as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Protopapas, Armando Philip (a director) located at Melbourne Central, Victoria postcode 3000. Fmt Operations International Limited has been categorised as "Commodity broking" (business classification F380030).
Principal place of activity
6 Hills View Lane, Mangawhai, Mangawhai, 0505 New Zealand
Previous addresses
Address #1: Level 1, 19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 21 May 2018 to 06 Oct 2021
Address #2: 75b Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical address used from 10 Oct 2017 to 21 May 2018
Address #3: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Registered & physical address used from 14 Jun 2016 to 10 Oct 2017
Address #4: Flat 9, 7 Patterson Street, Sandringham, Auckland, 1041 New Zealand
Physical & registered address used from 08 Oct 2013 to 14 Jun 2016
Address #5: Unit 4g, 41 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2012 to 08 Oct 2013
Address #6: 494 Great North Road Grey Lynn, Auckland 1021 New Zealand
Registered address used from 14 May 2009 to 05 Nov 2012
Address #7: 494 Great North Road Grey Lynn, Auckaland 1021 New Zealand
Physical address used from 14 May 2009 to 05 Nov 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Protopapas, Armando Philip |
Melbourne Central Victoria 3000 Australia |
06 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
30 Sep 2013 - 16 Oct 2015 | |
Individual | Halstead, David Anthony Bruce |
Auckland Central Auckland 1010 New Zealand |
14 May 2009 - 30 Sep 2013 |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
16 Oct 2015 - 06 Jun 2016 | |
Entity | Ponsonby Nominees Limited Shareholder NZBN: 9429030990258 Company Number: 3506891 |
30 Sep 2013 - 16 Oct 2015 | |
Entity | Mitcor International Limited Shareholder NZBN: 9429034174944 Company Number: 1801707 |
16 Oct 2015 - 06 Jun 2016 |
David Anthony Bruce Halstead - Director
Appointment date: 14 May 2009
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 Sep 2020
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 21 Feb 2013
Address: Mangawhai, Mangawhai, 0505 New Zealand
Address used since 01 May 2017
Armando Philip Protopapas - Director
Appointment date: 26 Jul 2013
Address: Melbourne Central, Victoria, 3000 Australia
Address used since 01 May 2017
Address: Mitcham, Victoria, 3132 Australia
Address used since 26 Jul 2013
Address: Mitcham, Victoria, 3132 Australia
Address used since 01 Nov 2018
John Peter Paterson - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 26 Jul 2013
Address: Templestowe, Victoria, 3016 Australia
Address used since 06 Oct 2011
Sami Wehbeh - Director (Inactive)
Appointment date: 06 Oct 2011
Termination date: 26 Jul 2013
Address: Greenvale, Victoria, 3059 Australia
Address used since 06 Oct 2011
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Global Wood Limited
29 Dacre St
Jasmon Limited
19 Davis Cresent
M2x Limited
41 Shortland Street
Market2x Limited
41 Shortland Street
Nui Markets Limited
Level 9, 59 High Street
Onezone Limited
29 Dacre Street