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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | First Mortgage Services Limited Shareholder NZBN: 9429036814053 |
Mount Eden Auckland 1024 New Zealand |
10 Nov 2003 - |
Ultimate Holding Company
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
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