Fpm Trustee Limited, a registered company, was started on 25 Feb 2005. 9429034942345 is the business number it was issued. This company has been managed by 5 directors: Judith Irene Anderson - an active director whose contract began on 25 Feb 2005,
Jane Alexis Le Compte - an active director whose contract began on 01 Apr 2014,
Timothy Perrin Le Compte - an active director whose contract began on 01 Apr 2014,
Russell Stephen Anderson - an inactive director whose contract began on 25 Feb 2005 and was terminated on 31 Aug 2022,
Graeme Alan Rees - an inactive director whose contract began on 25 Feb 2005 and was terminated on 05 Apr 2014.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: physical, registered).
Fpm Trustee Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 14 Apr 2021.
A single entity owns all company shares (exactly 10 shares) - Anderson, Judith Irene - located at 8013, Rd 1, West Melton.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 27 Mar 2018 to 14 Apr 2021
Address: Saunders Robinson Brown, 8 Durham Street, Rangiora New Zealand
Physical & registered address used from 05 Mar 2008 to 27 Mar 2018
Address: C/-william Brown Law, 8 Durham Street, Rangiora
Physical & registered address used from 25 Feb 2005 to 05 Mar 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Anderson, Judith Irene |
Rd 1 West Melton 7671 New Zealand |
25 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Russell Stephen |
Rd 1 West Melton 7671 New Zealand |
25 Feb 2005 - 05 Mar 2024 |
Judith Irene Anderson - Director
Appointment date: 25 Feb 2005
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 15 Jun 2015
Address: Christchurch, 8042 New Zealand
Address used since 15 Jun 2015
Jane Alexis Le Compte - Director
Appointment date: 01 Apr 2014
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 01 Apr 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2014
Timothy Perrin Le Compte - Director
Appointment date: 01 Apr 2014
Address: Rd 1, West Melton, 80227671 New Zealand
Address used since 01 Apr 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 01 Apr 2014
Russell Stephen Anderson - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 31 Aug 2022
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 15 Jun 2015
Address: Christchurch, 8042 New Zealand
Address used since 15 Jun 2015
Graeme Alan Rees - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 05 Apr 2014
Address: Christchurch, 8025 New Zealand
Address used since 25 Feb 2005
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1