Shortcuts

Ftr Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031547178
NZBN
2477871
Company Number
Registered
Company Status
Current address
51 Bluff Road
Whitianga 3592
New Zealand
Registered & physical & service address used since 28 Oct 2020
7g/22 Emily Place
Auckland 1010
New Zealand
Registered & service address used since 12 Sep 2023

Ftr Trustee Company Limited, a registered company, was started on 07 May 2010. 9429031547178 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Tina Hvidberg Pedersen - an active director whose contract began on 07 May 2010,
Flemming Hojgaard Rasmussen - an active director whose contract began on 07 May 2010,
Ian Gordon Duff - an inactive director whose contract began on 07 May 2010 and was terminated on 04 Nov 2014.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 7G/22 Emily Place, Auckland, 1010 (category: registered, service).
Ftr Trustee Company Limited had been using Suite 2E Parklane City Apartments, 68 Greys Avenue, Auckland Central, Auckland as their registered address up until 28 Oct 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Suite 2e Parklane City Apartments, 68 Greys Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 May 2019 to 28 Oct 2020

Address #2: 231 Pinnacle Hill Road, Rd 1, Bombay, 2675 New Zealand

Registered & physical address used from 17 Oct 2016 to 03 May 2019

Address #3: 10 Aufidius Place, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 17 Dec 2015 to 17 Oct 2016

Address #4: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 12 Jul 2013 to 17 Dec 2015

Address #5: Level 2, Orica House, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 19 Oct 2012 to 12 Jul 2013

Address #6: C/-kdb Chartered Accountants Ltd, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered & physical address used from 07 May 2010 to 19 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rasmussen, Flemming Hojgaard Whitianga
3592
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pedersen, Tina Hvidberg Whitianga
3592
New Zealand
Directors

Tina Hvidberg Pedersen - Director

Appointment date: 07 May 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2023

Address: Whitianga, 3592 New Zealand

Address used since 19 Oct 2020

Address: Auckland, 1010 New Zealand

Address used since 25 Sep 2019

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 07 Oct 2016


Flemming Hojgaard Rasmussen - Director

Appointment date: 07 May 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2023

Address: Whitianga, 3592 New Zealand

Address used since 19 Oct 2020

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 07 Oct 2016

Address: Auckland, 1010 New Zealand

Address used since 25 Sep 2019


Ian Gordon Duff - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 04 Nov 2014

Address: Castor Bay, Auckland,

Address used since 07 May 2010

Nearby companies

Silver Ray Homes Limited
233a Pinnacle Hill Road

Greenware Nz Limited
246 Pinnacle Hill Rd

Autospeed Engineering Limited
217 Pinnacle Hill Road

D.i.r Builders Limited
311b Pinnacle Hill Road

Pinnacle Aero Engineering Limited
300d Pinnacle Hill Road

Massey Earthworks Limited
262f Pinnacle Hill Road