Fm Trustees 504 Limited was started on 21 Sep 2009 and issued a New Zealand Business Number of 9429031920889. This registered LTD company has been run by 5 directors: Colin Dennis Adams - an active director whose contract began on 01 Apr 2010,
Alexandra Barbara Grudnoff - an active director whose contract began on 05 Apr 2023,
Catherine Mary Fisher - an active director whose contract began on 22 Aug 2024,
Anthony Martin Fortune - an inactive director whose contract began on 21 Sep 2009 and was terminated on 18 Aug 2024,
David Philip Selkirk - an inactive director whose contract began on 21 Sep 2009 and was terminated on 19 Jul 2023.
As stated in BizDb's data (updated on 06 Jun 2025), the company uses 4 addresses: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (physical address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (registered address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (service address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (other address) among others.
Up to 01 Jul 2022, Fm Trustees 504 Limited had been using Suite 3, 25 Teed Street, Newmarket, Auckland as their physical address.
A total of 3 shares are allocated to 1 group (2 shareholders in total). In the first group, 3 shares are held by 2 entities, namely:
Fm Trustees 100 Limited (an entity) located at Newmarket, Auckland postcode 1023,
Grudnoff, Alexandra Barbara (a director) located at Milford, Auckland postcode 0620.
Other active addresses
Address #4: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered & service address used from 01 Jul 2022
Previous addresses
Address #1: Suite 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 13 Jun 2022 to 01 Jul 2022
Address #2: Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 07 Nov 2019 to 13 Jun 2022
Address #3: Suite 3, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jul 2016 to 07 Nov 2019
Address #4: Level 12, 66 Wyndham Street, Auckland New Zealand
Registered & physical address used from 21 Sep 2009 to 14 Jul 2016
Basic Financial info
Total number of Shares: 3
Annual return filing month: October
Annual return last filed: 06 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Fm Trustees 100 Limited Shareholder NZBN: 9429031295857 |
Newmarket Auckland 1023 New Zealand |
06 Apr 2023 - |
| Director | Grudnoff, Alexandra Barbara |
Milford Auckland 0620 New Zealand |
06 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
Newmarket Auckland 1023 New Zealand |
21 Sep 2009 - 06 Apr 2023 |
Ultimate Holding Company
Colin Dennis Adams - Director
Appointment date: 01 Apr 2010
Address: Woollahra, Sydney Nsw 2025, Australia
Address used since 19 Apr 2010
Alexandra Barbara Grudnoff - Director
Appointment date: 05 Apr 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 05 Apr 2023
Catherine Mary Fisher - Director
Appointment date: 22 Aug 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 22 Aug 2024
Anthony Martin Fortune - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 18 Aug 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2011
David Philip Selkirk - Director (Inactive)
Appointment date: 21 Sep 2009
Termination date: 19 Jul 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Oct 2015
Fml Retail Limited
Level 6
Snapper Rock International Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Alturnsi Limited
Level 6
Fil Ventures Limited
Level 6
Sarsfield Trustee Limited
Level 6