Ftl Trustees (Campbell) Limited, a registered company, was incorporated on 12 Mar 2008. 9429032873412 is the business number it was issued. The company has been managed by 9 directors: Richard Brian Burge - an active director whose contract started on 12 Mar 2008,
Michelle Dykes - an inactive director whose contract started on 01 Jul 2010 and was terminated on 24 Oct 2018,
Leslie Allen Foy - an inactive director whose contract started on 12 Mar 2008 and was terminated on 28 Apr 2016,
Russell Holmes - an inactive director whose contract started on 01 Jul 2010 and was terminated on 28 Apr 2016,
Todrick Simon A'court Taylor - an inactive director whose contract started on 01 Dec 2015 and was terminated on 28 Apr 2016.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (types include: registered, physical).
Ftl Trustees (Campbell) Limited had been using Level 6, 204 Thorndon Quay, Pipitea, Wellington as their registered address up until 01 Aug 2022.
Former names used by this company, as we managed to find at BizDb, included: from 12 Mar 2008 to 28 Apr 2016 they were named Whk Trustees (Wellington) Fc Limited.
All shares (200 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Dykes, Michelle (an individual) located at Wilton, Wellington postcode 6012,
Burge, Richard Brian (a director) located at Whitby, Porirua postcode 5024.
Previous addresses
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 09 Aug 2019 to 01 Aug 2022
Address: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand
Registered & physical address used from 06 May 2016 to 09 Aug 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 12 Mar 2008 to 06 May 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Dykes, Michelle |
Wilton Wellington 6012 New Zealand |
24 Oct 2018 - |
Director | Burge, Richard Brian |
Whitby Porirua 5024 New Zealand |
24 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foy, Leslie Allen |
Khandallah Wellington New Zealand |
12 Mar 2008 - 04 Feb 2015 |
Individual | Walshe, Brian Joseph |
Eastbourne New Zealand |
12 Mar 2008 - 12 Jul 2013 |
Entity | Fusion Tax Limited Shareholder NZBN: 9429042167310 Company Number: 5882030 |
Pipitea Wellington 6012 New Zealand |
28 Apr 2016 - 24 Oct 2018 |
Entity | Fusion Tax Limited Shareholder NZBN: 9429042167310 Company Number: 5882030 |
Pipitea Wellington 6012 New Zealand |
28 Apr 2016 - 24 Oct 2018 |
Individual | Chan, Michael |
Khandallah Wellington New Zealand |
12 Mar 2008 - 12 Jul 2013 |
Entity | Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 Company Number: 1868317 |
04 Feb 2015 - 28 Apr 2016 | |
Individual | Burge, Richard Brian |
45 Knights Road Lower Hutt New Zealand |
12 Mar 2008 - 04 Feb 2015 |
Entity | Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 Company Number: 1868317 |
04 Feb 2015 - 28 Apr 2016 |
Ultimate Holding Company
Richard Brian Burge - Director
Appointment date: 12 Mar 2008
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Mar 2016
Michelle Dykes - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 24 Oct 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 28 Apr 2016
Leslie Allen Foy - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 28 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Mar 2008
Russell Holmes - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 28 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Jul 2010
Todrick Simon A'court Taylor - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 28 Apr 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Dec 2015
Ben Blackler - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 19 Dec 2013
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jul 2010
Michael Chan - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 01 May 2013
Address: Khandallah, Wellington, New Zealand
Address used since 12 Mar 2008
Brian Joseph Walshe - Director (Inactive)
Appointment date: 12 Mar 2008
Termination date: 01 May 2013
Address: Eastbourne, 5013 New Zealand
Address used since 12 Mar 2008
Haydn Hughes - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 01 Aug 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Jul 2010
T.g.dykes & Associates Limited
4 Sar Street
Eco Doors And Windows Limited
29 Hutt Road
Stellmac Investments Limited
29 Hutt Road
Redstripe Limited
Level 1
H2o Power Limited
35 Hutt Road
Wellington Laundry Services Limited
25 Hutt Road