Fca Trustees 2010 Limited was incorporated on 25 Jun 2007 and issued a business number of 9429033291895. The registered LTD company has been managed by 6 directors: Toni Catherine Owen - an active director whose contract began on 25 Jun 2007,
Craig Robert Savage - an active director whose contract began on 01 Mar 2024,
Catherine Ann Aldridge - an inactive director whose contract began on 10 Dec 2018 and was terminated on 31 Mar 2022,
Colin Bruce Leonard - an inactive director whose contract began on 25 Jun 2007 and was terminated on 17 Dec 2014,
John Patrick Rennie - an inactive director whose contract began on 10 May 2010 and was terminated on 10 May 2012.
According to our information (last updated on 04 Apr 2024), this company uses 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: postal, office).
Up to 02 Jul 2018, Fca Trustees 2010 Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Focus Trustee Services Limited (an entity) located at Whakatane, Whakatane postcode 3120.
Principal place of activity
31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Mar 2012 to 02 Jul 2018
Address #2: Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 25 Jun 2007 to 20 Mar 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Focus Trustee Services Limited Shareholder NZBN: 9429041394595 |
Whakatane Whakatane 3120 New Zealand |
18 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Owen, Toni Catherine |
Whakatane New Zealand |
25 Jun 2007 - 30 Jan 2015 |
Individual | Leonard, Colin Bruce |
Whakatane 3120 New Zealand |
25 Jun 2007 - 18 Dec 2014 |
Ultimate Holding Company
Toni Catherine Owen - Director
Appointment date: 25 Jun 2007
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 May 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Feb 2020
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 24 Jun 2010
Craig Robert Savage - Director
Appointment date: 01 Mar 2024
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2024
Catherine Ann Aldridge - Director (Inactive)
Appointment date: 10 Dec 2018
Termination date: 31 Mar 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 10 Dec 2018
Colin Bruce Leonard - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 17 Dec 2014
Address: Whakatane, 3120 New Zealand
Address used since 04 Apr 2011
John Patrick Rennie - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 10 May 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Jun 2010
Martin Lawrence Pipe - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 21 Jan 2011
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Jun 2010
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street