Shortcuts

Fm Trustees 504 Limited

Type: NZ Limited Company (Ltd)
9429031920889
NZBN
2322357
Company Number
Registered
Company Status
Current address
C/-fortune Manning Law Partnership
Level 12
66 Wyndham Street, Auckland
Other address (Address For Share Register) used since 21 Sep 2009
C/-fortune Manning Law Partnership
Level 5
12 Viaduct Harbour Avenue, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 30 Oct 2019
Level 3, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3
Entity (NZ Limited Company) Fm Trustees 100 Limited
Shareholder NZBN: 9429031295857
Newmarket
Auckland
1023
New Zealand
Director Grudnoff, Alexandra Barbara Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fm Holdings Limited
Name
Ltd
Type
1552078
Ultimate Holding Company Number
NZ
Country of origin
Suite 5, 12 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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