Fvm Trustees (No. 1) Limited was incorporated on 27 Apr 2011 and issued a business number of 9429031131445. The registered LTD company has been managed by 17 directors: Stuart Rhodes Ritchie - an active director whose contract started on 27 Apr 2011,
John Gray Sutherland - an active director whose contract started on 27 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.
According to our information (last updated on 03 Jun 2025), the company uses 1 address: Level 2, 105 Collingwood Street, Nelson, 7010 (types include: postal, office).
Up until 23 Dec 2013, Fvm Trustees (No. 1) Limited had been using 126 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 900 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Broadhurst, Michelle Kathleen (a director) located at Stoke, Nelson postcode 7011.
Another group consists of 1 shareholder, holds 22.22 per cent shares (exactly 200 shares) and includes
Maslin-Caradus, Julie Anne - located at 2/105 Collingwood Street, Nelson.
The next share allocation (200 shares, 22.22%) belongs to 1 entity, namely:
Thomsen, Christopher Paul, located at Richmond, Richmond (an individual). Fvm Trustees (No. 1) Limited is classified as "Legal service" (business classification M693130).
Previous address
Address #1: 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 27 Apr 2011 to 23 Dec 2013
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 06 Feb 2025
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 |
Aratia Way Richmond, Nelson 7020 New Zealand |
27 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 | 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 | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
27 Apr 2011 - 19 Mar 2025 |
| Individual | Heney, Sandra June |
Nelson Nelson 7010 New Zealand |
27 Apr 2011 - 19 Mar 2025 |
| Individual | Moore, Nicholas Peter |
Washbourn Drive, Richmond Nelson 7020 New Zealand |
27 Apr 2011 - 26 Jun 2019 |
| Individual | Wright, Christopher Colin |
Renwick Place Nelson 7010 New Zealand |
27 Apr 2011 - 03 Apr 2019 |
| Individual | Royds, Christopher John |
Panorama Drive, Enner Glynn Nelson 7011 New Zealand |
27 Apr 2011 - 12 Oct 2018 |
| Individual | Donaldson, Philip William Earl |
Goodman Drive Motueka 7120 New Zealand |
27 Apr 2011 - 06 Apr 2016 |
| Individual | Fraser, Bruce Robert |
Noel Jones Drive Marybank, Nelson 7010 New Zealand |
27 Apr 2011 - 22 Nov 2023 |
| Individual | Slade, Roger Dennisfield |
Wakefield Quay Nelson 7010 New Zealand |
27 Apr 2011 - 21 Jun 2017 |
| Individual | Edwards, Aimee Rachel |
Stoke Nelson 7011 New Zealand |
26 Jun 2019 - 27 Jan 2020 |
| Director | Philip William Earl Donaldson |
Goodman Drive Motueka 7120 New Zealand |
27 Apr 2011 - 06 Apr 2016 |
| Director | Roger Dennisfield Slade |
Wakefield Quay Nelson 7010 New Zealand |
27 Apr 2011 - 21 Jun 2017 |
Stuart Rhodes Ritchie - Director
Appointment date: 27 Apr 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2016
John Gray Sutherland - Director
Appointment date: 27 Apr 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2016
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: 27 Apr 2011
Termination date: 14 Jun 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 01 Jan 2016
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 01 Jan 2016
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 01 Jan 2016
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 01 Jan 2016
Roger Dennisfield Slade - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 31 Mar 2017
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Jan 2016
Dean James Clement Russ - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 24 Jun 2016
Address: Nelson, Nelson, 7010 New Zealand
Address used since 05 Feb 2014
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 01 Jan 2016
Julian Charles Ironside - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 31 Dec 2014
Address: Bridge Valley Road, Rd 1, Wakefield, Nelson, 7025 New Zealand
Address used since 01 Feb 2013
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
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street
Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street
Hall Law Trustee No 1 Limited
Level 1, 218 Trafalgar 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