Fvm Trustees (No. 3) Limited was launched on 27 Apr 2011 and issued a New Zealand Business Number of 9429031128711. The registered LTD company has been run by 17 directors: Stuart Rhodes Ritchie - an active director whose contract started on 27 Apr 2011,
Sandra June Heney - an active director whose contract started on 26 Feb 2015,
John Gray Sutherland - an active director whose contract started on 22 Feb 2017,
Christopher Paul Thomsen - an active director whose contract started on 01 Apr 2017,
Jennifer Anne Watson - an active director whose contract started on 12 Jun 2019.
According to BizDb's data (last updated on 08 Apr 2024), this company registered 1 address: Level 2, 105 Collingwood Street, Nelson, 7010 (category: physical, service).
Up until 11 Apr 2014, Fvm Trustees (No. 3) Limited had been using 126 Trafalgar Street, Nelson, Nelson as their physical address.
A total of 900 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Maslin-Caradus, Julie Anne (a director) located at 2/105 Collingwood Street, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 22.22% shares (exactly 200 shares) and includes
Thomsen, Christopher Paul - located at Richmond, Richmond.
The 3rd share allocation (200 shares, 22.22%) belongs to 1 entity, namely:
Ritchie, Stuart Rhodes, located at Aratia Way, Nelson (a director). Fvm Trustees (No. 3) Limited has been categorised as "Legal service" (business classification M693130).
Previous addresses
Address #1: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical address used from 27 Apr 2011 to 11 Apr 2014
Address #2: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 27 Apr 2011 to 23 Dec 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Maslin-caradus, Julie Anne |
2/105 Collingwood Street Nelson 7010 New Zealand |
14 Jun 2019 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Thomsen, Christopher Paul |
Richmond Richmond 7020 New Zealand |
21 Jun 2017 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Ritchie, Stuart Rhodes |
Aratia Way Nelson 7020 New Zealand |
27 Apr 2011 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
27 Apr 2011 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Watson, Jennifer Anne |
Brightwater Brightwater 7022 New Zealand |
24 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russ, Dean James Clement |
Nelson Nelson 7010 New Zealand |
27 Apr 2011 - 22 Nov 2023 |
Individual | Fraser, Bruce Robert |
Noel Jones Drive, Marybank Nelson 7010 New Zealand |
27 Apr 2011 - 22 Nov 2023 |
Individual | Fraser, Bruce Robert |
Noel Jones Drive, Marybank Nelson 7010 New Zealand |
27 Apr 2011 - 22 Nov 2023 |
Individual | Donaldson, Philip William Earl |
Goodman Drive Motueka 7120 New Zealand |
27 Apr 2011 - 06 Apr 2016 |
Individual | Edwards, Aimee Rachel |
Stoke Nelson 7011 New Zealand |
27 Jun 2019 - 27 Jan 2020 |
Individual | Slade, Roger Dennisfield |
269 Wakefield Quay Nelson 7010 New Zealand |
27 Apr 2011 - 21 Jun 2017 |
Individual | Moore, Nicholas Peter |
Washbourn Drive, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 27 Jun 2019 |
Individual | Royds, Christopher John |
Enner Glynn Nelson 7011 New Zealand |
27 Apr 2011 - 12 Oct 2018 |
Director | Philip William Earl Donaldson |
Goodman Drive Motueka 7120 New Zealand |
27 Apr 2011 - 06 Apr 2016 |
Director | Roger Dennisfield Slade |
269 Wakefield Quay Nelson 7010 New Zealand |
27 Apr 2011 - 21 Jun 2017 |
Individual | Wright, Christopher Colin |
Nelson South Nelson 7010 New Zealand |
27 Apr 2011 - 03 Apr 2019 |
Stuart Rhodes Ritchie - Director
Appointment date: 27 Apr 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Apr 2014
Sandra June Heney - Director
Appointment date: 26 Feb 2015
Address: Nelson, Nelson, 7010 New Zealand
Address used since 26 Feb 2015
John Gray Sutherland - Director
Appointment date: 22 Feb 2017
Address: Richmond, Nelson, 7020 New Zealand
Address used since 22 Feb 2017
Christopher Paul Thomsen - Director
Appointment date: 01 Apr 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 21 Feb 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Apr 2017
Jennifer Anne Watson - Director
Appointment date: 12 Jun 2019
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 12 Jun 2019
Julie Anne Maslin-caradus - Director
Appointment date: 12 Jun 2019
Address: 2/105 Collingwood Street, Nelson, 7010 New Zealand
Address used since 05 Sep 2023
Address: Moana, Nelson, 7011 New Zealand
Address used since 12 Jun 2019
Michelle Kathleen Broadhurst - Director
Appointment date: 06 Jul 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 06 Jul 2023
Bruce Robert Fraser - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 14 Jun 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 12 Nov 2013
Aimee Rachel Edwards - Director (Inactive)
Appointment date: 12 Jun 2019
Termination date: 24 Jan 2020
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Jun 2019
Nicholas Peter Moore - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 13 Jun 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 03 Apr 2014
Christopher Colin Wright - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 29 Mar 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 Apr 2011
Christopher John Royds - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 30 Sep 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 27 Apr 2011
Roger Dennisfield Slade - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 31 Mar 2017
Address: Nelson, 7010 New Zealand
Address used since 03 Apr 2014
Dean James Clement Russ - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 24 Jun 2016
Address: Nelson, 7010 New Zealand
Address used since 05 Apr 2016
Philip William Earl Donaldson - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 31 Mar 2016
Address: Motueka, Motueka, 7120 New Zealand
Address used since 03 Apr 2014
Julian Charles Ironside - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 31 Dec 2014
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 03 Apr 2014
John Gray Sutherland - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 01 Apr 2013
Address: Richmond, Nelson, 7020 New Zealand
Address used since 27 Apr 2011
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
Fvmx Trustees Limited
Level 2, 105 Collingwood Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Fvm Trustees (no. 1) Limited
Level 2, 105 Collingwood Street
Hall Law Trustees (gallagher) Limited
Level 1, 281 Trafalgar Street
Hall Law Trustees (gibb) Limited
Level 1, 281 Trafalgar Street
Hall Law Trustees (karsten) Limited
Level 1, 281 Trafalgar Street
Hall Law Trustees (pukeko) Limited
Level 1,281 Trafalgar Street
Hall Law Trustees (scott) Limited
Level 1, 281 Trafalgar Street