Shortcuts

Fm Trustees 427 Limited

Type: NZ Limited Company (Ltd)
9429033343808
NZBN
1951583
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
83 Liberty Crescent
Beachlands
Auckland 2018
New Zealand
Postal & office & delivery address used since 10 Jun 2021
9 Sandalwood Place
Sommerville
Auckland 2016
New Zealand
Registered & physical & service address used since 14 Jun 2022

Fm Trustees 427 Limited, a registered company, was started on 08 Jun 2007. 9429033343808 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been run by 4 directors: Douglas John Oliver - an active director whose contract started on 15 Aug 2011,
Penny Michelle Oliver - an active director whose contract started on 15 Aug 2011,
Anthony Martin Fortune - an inactive director whose contract started on 08 Jun 2007 and was terminated on 15 Aug 2011,
David Philip Selkirk - an inactive director whose contract started on 08 Jun 2007 and was terminated on 15 Aug 2011.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 9 Sandalwood Place, Sommerville, Auckland, 2016 (category: registered, physical).
Fm Trustees 427 Limited had been using 83 Liberty Crescent, Beachlands, Auckland as their registered address up to 14 Jun 2022.
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Oliver, Douglas John (a director) located at Sommerville, Auckland postcode 2016,
Oliver, Penny Michelle (a director) located at Sommerville, Auckland postcode 2016.

Addresses

Principal place of activity

83 Liberty Crescent, Beachlands, Auckland, 2018 New Zealand


Previous addresses

Address #1: 83 Liberty Crescent, Beachlands, Auckland, 2018 New Zealand

Registered & physical address used from 21 Jun 2021 to 14 Jun 2022

Address #2: 17 Dunloy Place, East Tamaki Heights, Auckland, 2016 New Zealand

Registered & physical address used from 01 Jul 2015 to 21 Jun 2021

Address #3: 88 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 17 Jul 2013 to 01 Jul 2015

Address #4: 10 Janet Street, Sunnyhills, Auckland, 2010 New Zealand

Registered & physical address used from 24 Jun 2013 to 17 Jul 2013

Address #5: Level 12, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Jul 2012 to 24 Jun 2013

Address #6: C/-fortune Manning Law Partnership, Level 12, 66 Wyndham Street, Auckland, Attention: A M Fortune New Zealand

Physical & registered address used from 08 Jun 2007 to 03 Jul 2012

Contact info
64 21 587293
11 Jun 2019 Phone
douglas@ellis.co.nz
11 Jun 2019 Email
dpoliverfamily@gmail.com
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Oliver, Douglas John Sommerville
Auckland
2016
New Zealand
Director Oliver, Penny Michelle Sommerville
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Auckland Central
Auckland
1010
New Zealand
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Auckland Central
Auckland
1010
New Zealand
Directors

Douglas John Oliver - Director

Appointment date: 15 Aug 2011

Address: Sommerville, Auckland, 2016 New Zealand

Address used since 24 May 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Jun 2021

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jul 2015


Penny Michelle Oliver - Director

Appointment date: 15 Aug 2011

Address: Sommerville, Auckland, 2016 New Zealand

Address used since 25 May 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Jun 2021

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jun 2016


Anthony Martin Fortune - Director (Inactive)

Appointment date: 08 Jun 2007

Termination date: 15 Aug 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Jun 2011


David Philip Selkirk - Director (Inactive)

Appointment date: 08 Jun 2007

Termination date: 15 Aug 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Jun 2010

Nearby companies

Triple S Investment Limited
15 Dunloy Place

Clik 2015 Limited
16 Dunloy Place

Jmoh Company Limited
14 Dunloy Place

Shen & Yang Investments Limited
12 Dunloy Place

Pcwell Limited
19 Gilford Place

Sat Civil Limited
10 Dunloy Place

Similar companies

A.a.residential Limited
41 Point View Drive

Jar Jar Limited
14 Glastry Close

Kantroo Investments Limited
65c Point View Drive

Seto Limited
23 Heyington Way

Shen & Yang Investments Limited
12 Dunloy Place

Temar Holdings Limited
41 Point View Drive