Ftl Trustees (Richter) Limited was registered on 12 Mar 2008 and issued an NZ business identifier of 9429032873511. The registered LTD company has been managed by 9 directors: Richard Brian Burge - an active director whose contract began on 12 Mar 2008,
Michelle Dykes - an inactive director whose contract began on 01 Jul 2010 and was terminated on 24 Oct 2018,
Leslie Allen Foy - an inactive director whose contract began on 12 Mar 2008 and was terminated on 28 Apr 2016,
Russell Holmes - an inactive director whose contract began on 01 Jul 2010 and was terminated on 28 Apr 2016,
Todrick Simon A'court Taylor - an inactive director whose contract began on 01 Dec 2015 and was terminated on 28 Apr 2016.
As stated in BizDb's data (last updated on 29 Feb 2024), the company uses 1 address: Floor 10, 15 Murphy Street, Pipitea, Wellington, 6011 (types include: registered, physical).
Until 01 Aug 2022, Ftl Trustees (Richter) Limited had been using Level 6, 204 Thorndon Quay, Pipitea, Wellington as their physical address.
BizDb identified past names used by the company: from 12 Mar 2008 to 28 Apr 2016 they were named Whk Trustees (Wellington) Mr Limited.
A total of 200 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 200 shares are held by 2 entities, namely:
Burge, Richard Brian (a director) located at Whitby, Wellington postcode 5024,
Dykes, Michelle (an individual) located at Wilton, Wellington postcode 6012.
Previous addresses
Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical & registered address used from 09 Aug 2019 to 01 Aug 2022
Address: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand
Physical & registered address used from 06 May 2016 to 09 Aug 2019
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 12 Mar 2015 to 06 May 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 10 Mar 2010 to 12 Mar 2015
Address: Whk Sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 12 Mar 2008 to 10 Mar 2010
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 | |||
Director | Burge, Richard Brian |
Whitby Wellington 5024 New Zealand |
24 Oct 2018 - |
Individual | Dykes, Michelle |
Wilton Wellington 6012 New Zealand |
24 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fusion Tax Limited Shareholder NZBN: 9429042167310 Company Number: 5882030 |
Pipitea Wellington 6012 New Zealand |
28 Apr 2016 - 24 Oct 2018 |
Individual | Walshe, Brian Joseph |
Eastbourne New Zealand |
12 Mar 2008 - 12 Jul 2013 |
Individual | Foy, Leslie Allen |
Khandallah Wellington New Zealand |
12 Mar 2008 - 04 Feb 2015 |
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 |
Whitby Wellington New Zealand |
12 Mar 2008 - 04 Feb 2015 |
Entity | Fusion Tax Limited Shareholder NZBN: 9429042167310 Company Number: 5882030 |
Pipitea Wellington 6012 New Zealand |
28 Apr 2016 - 24 Oct 2018 |
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, Wellington, 5024 New Zealand
Address used since 12 Mar 2008
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
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
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
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