Shortcuts

Fsm Limited

Type: NZ Limited Company (Ltd)
9429032872552
NZBN
2103020
Company Number
Registered
Company Status
Current address
78a Rolleston Drive
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 22 Mar 2021

Fsm Limited, a registered company, was incorporated on 14 Mar 2008. 9429032872552 is the NZBN it was issued. The company has been managed by 4 directors: Mark Sydney Moore - an active director whose contract started on 14 Mar 2008,
Rachel Jane Moore - an active director whose contract started on 13 Mar 2021,
Dean Jonathan Frew - an inactive director whose contract started on 14 Mar 2008 and was terminated on 12 Mar 2021,
Jonathan Richard Sharp - an inactive director whose contract started on 14 Mar 2008 and was terminated on 12 Mar 2021.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 78A Rolleston Drive, Rolleston, Rolleston, 7614 (type: registered, physical).
Fsm Limited had been using 21 Mchugh Crescent, Darfield, Canterbury as their physical address up until 22 Mar 2021.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group consists of 75 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (50%).

Addresses

Previous addresses

Address: 21 Mchugh Crescent, Darfield, Canterbury, 7510 New Zealand

Physical address used from 06 Jul 2018 to 22 Mar 2021

Address: 21 Mchugh Crescent, Darfield, Canterbury, 7510 New Zealand

Registered address used from 02 Jul 2018 to 22 Mar 2021

Address: 21 Mchugh Crescent, Darfield, Darfield, 7510 New Zealand

Physical address used from 02 Jul 2018 to 06 Jul 2018

Address: 21 Mchugh Crescent, Darfield, Darfield, 7510 New Zealand

Registered address used from 22 Jun 2017 to 02 Jul 2018

Address: 7 Kowhai Drive, Darfield, Darfield, 7510 New Zealand

Physical address used from 31 Jul 2015 to 02 Jul 2018

Address: 7 Kowhai Drive, Darfield, Darfield, 7510 New Zealand

Registered address used from 26 Jul 2012 to 22 Jun 2017

Address: 27 Churchlea Place, Darfield New Zealand

Physical address used from 14 Mar 2008 to 31 Jul 2015

Address: 27 Churchlea Place, Darfield New Zealand

Registered address used from 14 Mar 2008 to 26 Jul 2012

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Moore, Rachel Jane Coalgate
7673
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Moore, Mark Sydney Coalgate
7673
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Paula Jane Darfield

New Zealand
Individual Sharp, Jonathan Richard Darfield

New Zealand
Individual Frew, Dean Jonathan Darfield
Darfield
7510
New Zealand
Directors

Mark Sydney Moore - Director

Appointment date: 14 Mar 2008

Address: Coalgate, 7673 New Zealand

Address used since 12 Mar 2021

Address: Coalgate, Canterbury, 7673 New Zealand

Address used since 23 Jul 2015


Rachel Jane Moore - Director

Appointment date: 13 Mar 2021

Address: Coalgate, 7673 New Zealand

Address used since 13 Mar 2021


Dean Jonathan Frew - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 12 Mar 2021

Address: Darfield, Darfield, 7510 New Zealand

Address used since 22 Jun 2018

Address: Darfield, Darfield, 7510 New Zealand

Address used since 24 Jul 2012


Jonathan Richard Sharp - Director (Inactive)

Appointment date: 14 Mar 2008

Termination date: 12 Mar 2021

Address: Darfield, Canterbury, 7571 New Zealand

Address used since 23 Jul 2015

Nearby companies

Compass Corporation Limited
14 Landsborough Drive

Care Cambodia
21 Kimberley Road

Barnhill Building Limited
226 Horndon Street

Birding Tours New Zealand Limited
224 Horndon Street

Allan Autogas Limited
9 Mchugh Crescent

Malvern Community Vehicle Trust
207 Horndon Street