Fpnz (2010) Limited, a registered company, was registered on 06 Jul 2009. 9429032229318 is the business number it was issued. This company has been run by 6 directors: Brent Glynn Wright - an active director whose contract began on 07 Feb 2017,
Maurice Walton Trapp - an active director whose contract began on 07 Feb 2017,
Edward Ryan Aitken - an inactive director whose contract began on 01 Aug 2010 and was terminated on 07 Feb 2017,
Glen Marsh - an inactive director whose contract began on 17 Mar 2014 and was terminated on 07 Feb 2017,
Mark Ronald Armstrong - an inactive director whose contract began on 01 May 2012 and was terminated on 11 Sep 2015.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: Level 2 14 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 2 14 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 2 14 Jervois Road, Ponsonby, Auckland, 1011 (service address),
652 Great South Road, Manukau, Auckland, 2104 (other address) among others.
Fpnz (2010) Limited had been using 652 Great South Road, Manukau, Auckland as their physical address up until 08 Feb 2019.
Previous names for the company, as we identified at BizDb, included: from 06 Jul 2009 to 11 Aug 2010 they were named Onesure Future Planning Limited.
One entity owns all company shares (exactly 105 shares) - Maurice Trapp Group (North Shore) Limited - located at 1011, Ponsonby, Auckland.
Previous addresses
Address #1: 652 Great South Road, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 08 Mar 2017 to 08 Feb 2019
Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 30 Nov 2015 to 08 Mar 2017
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 20 Nov 2014 to 30 Nov 2015
Address #4: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 14 Nov 2013 to 30 Nov 2015
Address #5: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 14 Nov 2013 to 20 Nov 2014
Address #6: 402f Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 11 Sep 2012 to 14 Nov 2013
Address #7: 402f Titirangi Road, Titirangi, Auckalnd, 0604 New Zealand
Registered address used from 20 Jul 2012 to 11 Sep 2012
Address #8: 402f Titirangi Road, Titirangi, Auckalnd, 0604 New Zealand
Physical address used from 20 Jul 2012 to 14 Nov 2013
Address #9: Unit 1bldg D 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 02 Dec 2011 to 20 Jul 2012
Address #10: 26i, William Pickering Drive, Albany, North Shore City, 0632 New Zealand
Registered & physical address used from 06 Sep 2010 to 02 Dec 2011
Address #11: Bldg A, 27 William Pickering Drive, Albany, North Shore City New Zealand
Physical & registered address used from 06 Jul 2009 to 06 Sep 2010
Basic Financial info
Total number of Shares: 105
Annual return filing month: May
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105 | |||
Entity (NZ Limited Company) | Maurice Trapp Group (north Shore) Limited Shareholder NZBN: 9429045920219 |
Ponsonby Auckland 1011 New Zealand |
28 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Mark Ronald |
Devonport Auckland 0624 New Zealand |
23 Jul 2012 - 23 Oct 2015 |
Individual | Brailey, Susan Nola |
Greenhithe North Shore City 1311 New Zealand |
06 Jul 2009 - 26 Jul 2010 |
Individual | Marsh, Abby Peta |
Takapuna Auckland 0622 New Zealand |
11 Apr 2014 - 28 Feb 2017 |
Individual | Marsh, Glen |
Takapuna Auckland 0622 New Zealand |
11 Apr 2014 - 28 Feb 2017 |
Individual | Wolff, Robert |
Forrest Hill Auckland 0620 New Zealand |
23 Jul 2012 - 23 Oct 2015 |
Individual | Armstrong, Claire Emma |
Devonport Auckland 0624 New Zealand |
23 Jul 2012 - 23 Oct 2015 |
Individual | Brailey, Kevin John |
Greenhithe Auckland 0632 New Zealand |
06 Jul 2009 - 03 Feb 2014 |
Entity | Comac Trustees Limited Shareholder NZBN: 9429032236866 Company Number: 2246745 |
30 Sep 2014 - 28 Feb 2017 | |
Individual | Aitken, Claire Mary |
Greenhithe Auckland 0632 New Zealand |
23 Jul 2012 - 28 Feb 2017 |
Entity | Future Trustees Limited Shareholder NZBN: 9429036116546 Company Number: 1278029 |
23 Jul 2012 - 30 Sep 2014 | |
Entity | Comac Trustees Limited Shareholder NZBN: 9429032236866 Company Number: 2246745 |
30 Sep 2014 - 28 Feb 2017 | |
Entity | Future Trustees Limited Shareholder NZBN: 9429036116546 Company Number: 1278029 |
23 Jul 2012 - 30 Sep 2014 | |
Director | Mark Ronald Armstrong |
Devonport Auckland 0624 New Zealand |
23 Jul 2012 - 23 Oct 2015 |
Individual | Aitken, Edward Ryan |
Greenhithe Auckland 0632 New Zealand |
26 Jul 2010 - 28 Feb 2017 |
Brent Glynn Wright - Director
Appointment date: 07 Feb 2017
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 07 Feb 2017
Maurice Walton Trapp - Director
Appointment date: 07 Feb 2017
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 07 Feb 2017
Edward Ryan Aitken - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 07 Feb 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 21 Apr 2016
Glen Marsh - Director (Inactive)
Appointment date: 17 Mar 2014
Termination date: 07 Feb 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 17 Mar 2014
Mark Ronald Armstrong - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 11 Sep 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Nov 2014
Kevin John Brailey - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 01 Jan 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Nov 2013
Gourmet Chile Limited
Level 2 Van Den Brink House
Gourmet Peru Limited
Level 2 Van Den Brink House
Gourmet Mexico Limited
Level 2 Van Den Brink House
Van Den Brink Farm Services Limited
652 Great South Road
Southern Care Dental Limited
652 Great South Road
Unichem Manukau Pharmacy Limited
652 Great South Road