Fig Tree Trustees Limited was started on 04 Mar 2010 and issued an NZ business number of 9429031633628. The registered LTD company has been managed by 5 directors: Joseph Richard Tristan Dean - an active director whose contract started on 04 Mar 2010,
Scott Dean Travis - an active director whose contract started on 04 Mar 2010,
Philip John Watkins Barlow - an active director whose contract started on 05 Aug 2012,
Brendon Paul Cutler - an inactive director whose contract started on 30 Jul 2013 and was terminated on 26 May 2020,
Matthew Graeme Bellingham - an inactive director whose contract started on 23 Mar 2010 and was terminated on 05 Aug 2012.
According to our database (last updated on 07 Nov 2021), the company filed 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Up until 28 Apr 2021, Fig Tree Trustees Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
A total of 168 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 56 shares are held by 1 entity, namely:
Scott Travis (an individual) located at Manly, Whangaparaoa.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 56 shares) and includes
Joseph Dean - located at Tindalls Beach, Whangaparaoa.
The third share allocation (56 shares, 33.33%) belongs to 1 entity, namely:
Philip Watkins Barlow, located at Northcote, Auckland (a director).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 02 Sep 2016 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Sep 2012 to 02 Sep 2016
Address: C/o Hayes Knight Nz Ltd, Chartered, Accountants, 5 William Laurie Place, Albany, North Shore City New Zealand
Physical & registered address used from 04 Mar 2010 to 26 Sep 2012
Basic Financial info
Total number of Shares: 168
Annual return filing month: August
Annual return last filed: 12 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Individual | Scott Dean Travis |
Manly Whangaparaoa New Zealand |
04 Mar 2010 - |
Shares Allocation #2 Number of Shares: 56 | |||
Individual | Joseph Richard Tristan Dean |
Tindalls Beach Whangaparaoa 0930 New Zealand |
04 Mar 2010 - |
Shares Allocation #3 Number of Shares: 56 | |||
Director | Philip John Watkins Barlow |
Northcote Auckland 0627 New Zealand |
26 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matthew Graeme Bellingham |
Rd3 Albany 0793 New Zealand |
25 Mar 2010 - 26 Oct 2012 |
Joseph Richard Tristan Dean - Director
Appointment date: 04 Mar 2010
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 22 Aug 2017
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 03 Jun 2014
Scott Dean Travis - Director
Appointment date: 04 Mar 2010
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 17 Aug 2015
Philip John Watkins Barlow - Director
Appointment date: 05 Aug 2012
Address: Northcote, Auckland, 0627 New Zealand
Address used since 05 Aug 2012
Brendon Paul Cutler - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 26 May 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 30 Jul 2013
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 23 Mar 2010
Termination date: 05 Aug 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,