Myfiduciary (Cni) Limited was registered on 31 Aug 2004 and issued a number of 9429035208297. This registered LTD company has been supervised by 20 directors: Antoinette Kiri Kerr - an active director whose contract started on 01 Jul 2022,
Christopher James Douglas - an active director whose contract started on 16 Aug 2023,
Gregory William Peacock - an active director whose contract started on 16 Aug 2023,
Aaron John Drew - an active director whose contract started on 16 Aug 2023,
David Anthony Rae - an active director whose contract started on 16 Aug 2023.
According to the BizDb database (updated on 27 Apr 2024), this company registered 7 addresess: Po Box 688, Taupo, 3351 (postal address),
Suite 5A, 29 Totara Street, Taupo, Taupo, 3330 (office address),
Suite 5A, 29 Totara Street, Taupo, Taupo, 3330 (delivery address),
Suite 5A, 29 Totara Street, Taupo, Taupo, 3330 (physical address) among others.
Up to 15 Dec 2021, Myfiduciary (Cni) Limited had been using Unit 8/E, 72 Totara Street, Taupo, Taupo as their registered address.
BizDb identified past names used by this company: from 01 Sep 2008 to 04 Jul 2018 they were named Taupo Moana Group Limited, from 31 Aug 2004 to 01 Sep 2008 they were named Ltft Holdings Limited.
A total of 7680697 shares are issued to 1 group (1 sole shareholder). In the first group, 7680697 shares are held by 1 entity, namely:
Myfiduciary Limited (an entity) located at 16 Anzac Avenue, Auckland postcode 1010. Myfiduciary (Cni) Limited was classified as "Portfolio investment management service" (business classification K641940).
Other active addresses
Address #4: Suite 5a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Other (Address For Share Register) & shareregister & other (Address for Records) & records address (Address For Share Register) used from 07 Dec 2021
Address #5: Suite 5a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Physical & registered & service address used from 15 Dec 2021
Address #6: Po Box 688, Taupo, 3351 New Zealand
Postal address used from 07 Jun 2022
Address #7: Suite 5a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Office & delivery address used from 07 Jun 2022
Principal place of activity
Suite 5a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: Unit 8/e, 72 Totara Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 19 Jul 2018 to 15 Dec 2021
Address #2: 72 Totara Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 20 Nov 2017 to 19 Jul 2018
Address #3: 137 Tongariro Street, Taupo, 3330 New Zealand
Registered & physical address used from 09 May 2008 to 20 Nov 2017
Address #4: Level 5 Gaze House, 108 The Terrace, Wellington
Registered & physical address used from 14 Sep 2005 to 09 May 2008
Address #5: Level 23 Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington
Registered & physical address used from 31 Aug 2004 to 14 Sep 2005
Basic Financial info
Total number of Shares: 7680697
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7680697 | |||
Entity (NZ Limited Company) | Myfiduciary Limited Shareholder NZBN: 9429035819080 |
16 Anzac Avenue Auckland 1010 New Zealand |
22 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishara, John |
Kuratau 3381 New Zealand |
18 Oct 2016 - 22 Aug 2023 |
Individual | Ellis, Clinton John |
Turangi Turangi 3334 New Zealand |
11 Oct 2016 - 22 Aug 2023 |
Individual | Asher, George Te Waaka Eruera |
Rd 2 Turangi 3382 New Zealand |
04 Jul 2005 - 11 Oct 2016 |
Individual | Foley, Paul Gerard |
Wadestown Wellington |
31 Aug 2004 - 27 Jun 2010 |
Individual | Downs, Rangikamutua Henry |
Turangi New Zealand |
04 Jul 2005 - 11 Oct 2016 |
Antoinette Kiri Kerr - Director
Appointment date: 01 Jul 2022
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Jul 2022
Christopher James Douglas - Director
Appointment date: 16 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Aug 2023
Gregory William Peacock - Director
Appointment date: 16 Aug 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Aug 2023
Aaron John Drew - Director
Appointment date: 16 Aug 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 16 Aug 2023
David Anthony Rae - Director
Appointment date: 16 Aug 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Aug 2023
Stephen John Napier - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 16 Aug 2023
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 16 May 2016
Debra Ruth Birch - Director (Inactive)
Appointment date: 27 Jan 2017
Termination date: 16 Aug 2023
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 28 Jul 2021
Address: Wellington, 6011 New Zealand
Address used since 27 Jan 2017
John Martin Whakawhitiao Bishara - Director (Inactive)
Appointment date: 19 Sep 2017
Termination date: 16 Aug 2023
Address: Kuratau, 3381 New Zealand
Address used since 13 Jul 2021
Address: Pukawa, 3381 New Zealand
Address used since 20 Nov 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Sep 2017
Kristen Elizabeth Lunman - Director (Inactive)
Appointment date: 01 Nov 2022
Termination date: 16 Aug 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Nov 2022
Andrew John French - Director (Inactive)
Appointment date: 01 Jul 2022
Termination date: 16 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2022
Natvar Vallabh - Director (Inactive)
Appointment date: 29 Nov 2017
Termination date: 30 Jun 2022
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 29 Nov 2017
Mikaere Pitiroi - Director (Inactive)
Appointment date: 16 Feb 2017
Termination date: 28 Nov 2017
Address: Rd 2, Turangi, 3382 New Zealand
Address used since 16 Feb 2017
Alan Parekura Torohina Haronga - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 21 Feb 2017
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 14 May 2010
William Temuera Robert Hall - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 05 Jan 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 13 Oct 2015
Timothy Mark Fitzgerald - Director (Inactive)
Appointment date: 14 Jul 2015
Termination date: 10 May 2016
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 14 Jul 2015
Gary Traveller - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 10 May 2016
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 08 Dec 2015
Ian Grant Waddell - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 01 Nov 2015
Address: Aro Valley, Wellington, 6011 New Zealand
Address used since 11 May 2009
Robert James Campbell - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 23 Apr 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 29 Oct 2014
Taaringaroa Albert William Nicholas - Director (Inactive)
Appointment date: 01 Sep 2004
Termination date: 11 May 2009
Address: Judea, Tauranga,
Address used since 01 Sep 2004
Mark Tume - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 01 Nov 2008
Address: Seatoun, Wellington,
Address used since 31 Aug 2004
Jon Mcdermott Limited
Unit 11a, Totara Shopping Centre
The Lakeland Learning Company Limited
Unit 12
Green Space Limited
1/20 Totara Street
Scios Limited
Unit 6, 20 Totara Street
Computers At Work Limited
Unit 7
Kds Limited
51 Rotokawa Street
Berkdale Holdings Limited
10 - 24 Vaughan Road
Creedence Group Limited
67 Stanley Street
Ntnt Holdings Limited
172 Ngongotaha Road
Ploutos Wealth Management Limited
27b Moncur Drive
Rausaria Financial Services Limited
43 Matipo Avenue
Te Awa Investment Partners Limited
109 Tuwharetoa Street