Shortcuts

Fms Administration Limited

Type: NZ Limited Company (Ltd)
9429035671251
NZBN
1444844
Company Number
Registered
Company Status
Current address
Level 1, 110 Mount Eden Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 27 Aug 2019

Fms Administration Limited, a registered company, was incorporated on 10 Nov 2003. 9429035671251 is the business number it was issued. The company has been supervised by 5 directors: Patti Hui-Ting Eyers - an active director whose contract started on 03 Jun 2013,
Christopher David Evans - an active director whose contract started on 19 Apr 2014,
Effie Turk - an inactive director whose contract started on 22 Jul 2013 and was terminated on 19 Apr 2014,
Jonathan Robert Flaws - an inactive director whose contract started on 10 Nov 2003 and was terminated on 27 Jul 2013,
Hadyn Giuseppe Oriti - an inactive director whose contract started on 10 Nov 2003 and was terminated on 24 Jul 2007.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 110 Mount Eden Road, Mount Eden, Auckland, 1024 (category: physical, registered).
Fms Administration Limited had been using Level 5, 13-15 College Hill, Auckland as their physical address until 27 Aug 2019.
Past names for the company, as we managed to find at BizDb, included: from 10 Nov 2003 to 24 Oct 2006 they were named First Mortgage Services Limited.
A single entity controls all company shares (exactly 100 shares) - First Mortgage Services Limited - located at 1024, Mount Eden, Auckland.

Addresses

Previous addresses

Address: Level 5, 13-15 College Hill, Auckland, 1011 New Zealand

Physical & registered address used from 05 Jan 2016 to 27 Aug 2019

Address: Level 13, 99 Albert Street, Auckland New Zealand

Physical & registered address used from 10 Nov 2003 to 05 Jan 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) First Mortgage Services Limited
Shareholder NZBN: 9429036814053
Mount Eden
Auckland
1024
New Zealand

Ultimate Holding Company

05 Nov 2017
Effective Date
Faf International Holdings Gmbh
Name
Private Limited
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Patti Hui-ting Eyers - Director

Appointment date: 03 Jun 2013

ASIC Name: First Conveyancing Pty Limited

Address: Pymble, New South Wales, 2073 Australia

Address used since 03 Jun 2013

Address: Melbourne Vic, 3000 Australia

Address: Melbourne Vic, 3000 Australia

Address: Sydney Nsw, 2000 Australia

Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia


Christopher David Evans - Director

Appointment date: 19 Apr 2014

ASIC Name: First Conveyancing Pty Limited

Address: 799 Pacific Highway, Chatswood Nsw, 2067 Australia

Address: Somersby Nsw, 2250 Australia

Address used since 14 Jun 2019

Address: Collaroy Plateau, 2097 Australia

Address used since 19 Apr 2014

Address: 360 Collins Street, Melbourne Vic, 3000 Australia

Address: 360 Collins Street, Melbourne Vic, 3000 Australia

Address: Sydney Nsw, 2000 Australia


Effie Turk - Director (Inactive)

Appointment date: 22 Jul 2013

Termination date: 19 Apr 2014

Address: Bardwell Park, Nsw, 2207 Australia

Address used since 22 Jul 2013


Jonathan Robert Flaws - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 27 Jul 2013

Address: Epsom, Auckland, 1051 New Zealand

Address used since 10 Nov 2003


Hadyn Giuseppe Oriti - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 24 Jul 2007

Address: Footscray, Melbourne,

Address used since 01 Jan 2006

Nearby companies

Lejand Nz Limited
Level 1, 172 Ponsonby Road

Inception (nz) Limited
Level 1/33 Ponsonby Road

Lateral Lawyers Limited
Level 4, 26 Hobson Street

Netherwood Films Limited
Level 1, 33 Ponsonby Road

The Barrier Company Limited
Level 4, 35 High Street

Soho Wine Company Limited
Level 1, 202 Jervois Road