Fvm Trustees (No. 2) Limited, a registered company, was registered on 28 Apr 2011. 9429031130349 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company has been classified. This company has been run by 17 directors: Stuart Rhodes Ritchie - an active director whose contract started on 28 Apr 2011,
John Gray Sutherland - an active director whose contract started on 28 Apr 2011,
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,
Julie Anne Maslin-Caradus - an active director whose contract started on 12 Jun 2019.
Last updated on 11 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, specifically: Level 2, 105 Collingwood Street, Nelson, Nelson, 7010 (registered address),
Level 2, 105 Collingwood Street, Nelson, Nelson, 7010 (service address),
Suite 2, 105 Collingwood Street, Nelson, Nelson, 7010 (physical address).
Fvm Trustees (No. 2) Limited had been using Suite 2, 105 Collingwood Street, Nelson, Nelson as their registered address up to 06 Aug 2024.
A total of 900 shares are allocated to 5 shareholders (5 groups). The first group consists of 200 shares (22.22%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (22.22%). Lastly the 3rd share allotment (200 shares 22.22%) made up of 1 entity.
Previous addresses
Address #1: Suite 2, 105 Collingwood Street, Nelson, Nelson, 7010 New Zealand
Registered & service address used from 02 Dec 2013 to 06 Aug 2024
Address #2: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 28 Apr 2011 to 02 Dec 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Director | Broadhurst, Michelle Kathleen |
Stoke Nelson 7011 New Zealand |
19 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Director | Maslin-caradus, Julie Anne |
2/105 Collingwood Street Nelson 7010 New Zealand |
14 Jun 2019 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Individual | Thomsen, Christopher Paul |
Richmond Richmond 7020 New Zealand |
21 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Director | Ritchie, Stuart Rhodes |
Richmond Richmond 7020 New Zealand |
28 Apr 2011 - |
| Shares Allocation #5 Number of Shares: 100 | |||
| Director | Watson, Jennifer Anne |
Brightwater Brightwater 7022 New Zealand |
18 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
28 Apr 2011 - 19 Mar 2025 |
| Individual | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
28 Apr 2011 - 19 Mar 2025 |
| Individual | Moore, Nicholas Peter |
Richmond Richmond 7020 New Zealand |
28 Apr 2011 - 27 Jun 2019 |
| Individual | Edwards, Aimee Rachel |
Stoke Nelson 7011 New Zealand |
27 Jun 2019 - 27 Jan 2020 |
| Individual | Russ, Dean James Clement |
Nelson Nelson 7010 New Zealand |
28 Apr 2011 - 22 Nov 2023 |
| Individual | Fraser, Bruce Robert |
Marybank Nelson 7010 New Zealand |
28 Apr 2011 - 22 Nov 2023 |
| Individual | Fraser, Bruce Robert |
Marybank Nelson 7010 New Zealand |
28 Apr 2011 - 22 Nov 2023 |
| Individual | Wright, Christopher Colin |
Nelson South Nelson 7010 New Zealand |
28 Apr 2011 - 03 Apr 2019 |
| Individual | Slade, Roger Dennisfield |
Stepneyville Nelson 7010 New Zealand |
28 Apr 2011 - 21 Jun 2017 |
| Director | Philip William Earl Donaldson |
Motueka Motueka 7120 New Zealand |
28 Apr 2011 - 06 Apr 2016 |
| Director | Roger Dennisfield Slade |
Stepneyville Nelson 7010 New Zealand |
28 Apr 2011 - 21 Jun 2017 |
| Individual | Donaldson, Philip William Earl |
Motueka Motueka 7120 New Zealand |
28 Apr 2011 - 06 Apr 2016 |
| Individual | Royds, Christopher John |
Enner Glynn Nelson 7011 New Zealand |
28 Apr 2011 - 12 Oct 2018 |
Stuart Rhodes Ritchie - Director
Appointment date: 28 Apr 2011
Address: Nelson, 7020 New Zealand
Address used since 02 Nov 2015
John Gray Sutherland - Director
Appointment date: 28 Apr 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 02 Nov 2015
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
Zoe Alexandra Haig Bond - Director
Appointment date: 21 Feb 2025
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 21 Feb 2025
Sandra June Heney - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 21 Feb 2025
Address: Nelson, Nelson, 7010 New Zealand
Address used since 26 Feb 2015
Bruce Robert Fraser - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 14 Jun 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 02 Oct 2015
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: 28 Apr 2011
Termination date: 13 Jun 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 14 Apr 2011
Christopher Colin Wright - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 29 Mar 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 14 Apr 2011
Christopher John Royds - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 30 Sep 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 20 Dec 2017
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 14 Apr 2011
Roger Dennisfield Slade - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 31 Mar 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 14 Apr 2011
Dean James Clement Russ - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 24 Jun 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 14 Apr 2011
Philip William Earl Donaldson - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 31 Mar 2016
Address: Motueka, Motueka, 7120 New Zealand
Address used since 14 Apr 2011
Julian Charles Ironside - Director (Inactive)
Appointment date: 28 Apr 2011
Termination date: 31 Dec 2014
Address: Moore Road, Bridge Valley Road, Wakefield, Nelson, 7025 New Zealand
Address used since 14 Apr 2011
Paradox Business Solutions (nz) Limited
105 Collingwood Street
Activate Physiotherapy And Rehabilitation Limited
Level 2, The Collingwood Centre
Braine Group Limited
C/o Fletcher Vautier Moore
Fvm Limited
2nd Floor
Fletcher Vautier Moore Limited
2nd Floor
Fvm Trustees (no. 4) Limited
Level 2
Hall Law Trustees (george) Limited
Level 1, 176 Bridge Street
Hall Law Trustees (jbg) Limited
Level 1, 176 Bridge Street
Hr1 Trustees Limited
279 Hardy Street
Hr22 Trustees Limited
279 Hardy Street
Hr9 Trustees Limited
279 Hardy Street
Hunter Ralfe Trustees Limited
C/- Hunter Ralfe