Family Trust Managers 2012 Limited was registered on 24 Jan 2012 and issued a New Zealand Business Number of 9429030815100. The registered LTD company has been managed by 5 directors: Adelle Margaret Wilson - an active director whose contract started on 24 Jan 2012,
Scott Alexander Kennedy - an active director whose contract started on 24 Jan 2012,
Adelle Margaret Allbon - an active director whose contract started on 24 Jan 2012,
Gregory Malcolm Atkins - an active director whose contract started on 01 Feb 2019,
Noeline Ruth Tane - an inactive director whose contract started on 24 Jan 2012 and was terminated on 31 Mar 2014.
As stated in BizDb's data (last updated on 06 Jun 2025), the company registered 2 addresses: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (registered address),
Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (physical address),
Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (service address),
49 John Street, Whangarei, 0110 (other address) among others.
Up to 05 Apr 2022, Family Trust Managers 2012 Limited had been using 49 John Street, Whangarei, Whangarei as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Wilson, Adelle Margaret (an individual) located at Rd 4, Whangarei postcode 0174.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Kennedy, Scott Alexander - located at Rd 4, Whangarei.
Previous addresses
Address #1: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 14 Aug 2015 to 05 Apr 2022
Address #2: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 06 May 2014 to 05 Apr 2022
Address #3: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 07 Aug 2013 to 06 May 2014
Address #4: 49 John Street, Whangarei, 0110 New Zealand
Registered address used from 24 Jan 2012 to 07 Aug 2013
Address #5: 49 John Street, Whangarei, 0110 New Zealand
Physical address used from 24 Jan 2012 to 14 Aug 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 13 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Wilson, Adelle Margaret |
Rd 4 Whangarei 0174 New Zealand |
15 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | Kennedy, Scott Alexander |
Rd 4 Whangarei 0174 New Zealand |
30 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Allbon, Adelle Margaret |
Rd 4 Whangarei 0174 New Zealand |
30 Jul 2013 - 15 Jul 2022 |
| Individual | Tane, Noeline Ruth |
West Harbour Auckland 0618 New Zealand |
30 Jul 2013 - 28 Apr 2014 |
| Entity | Kennedy Allbon Limited Shareholder NZBN: 9429033221519 Company Number: 1970481 |
24 Jan 2012 - 30 Jul 2013 | |
| Entity | Kennedy Allbon Limited Shareholder NZBN: 9429033221519 Company Number: 1970481 |
24 Jan 2012 - 30 Jul 2013 | |
| Director | Noeline Ruth Tane |
West Harbour Auckland 0618 New Zealand |
30 Jul 2013 - 28 Apr 2014 |
Adelle Margaret Wilson - Director
Appointment date: 24 Jan 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 18 Jun 2018
Scott Alexander Kennedy - Director
Appointment date: 24 Jan 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 18 Jun 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 24 Jan 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Nov 2016
Adelle Margaret Allbon - Director
Appointment date: 24 Jan 2012
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 18 Jun 2018
Address: Kamo, Kamo, 0112 New Zealand
Address used since 24 Jan 2012
Address: Riverside, Whangarei, 0112 New Zealand
Address used since 01 Nov 2016
Gregory Malcolm Atkins - Director
Appointment date: 01 Feb 2019
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Jun 2022
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Feb 2019
Noeline Ruth Tane - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 31 Mar 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 31 Jan 2013
Food For Thought Catering Limited
49 John Street
Bdo Northland Limited
49 John Street
Kelly & Mike Limited
19 John Street
Miyagi Kan Nz Incorporated
79 Walton Street
Johnny Wray Cafe Limited
Level 4 35 Robert Street
Jmr Trustee Limited
Level 1, 5 Hunt Street