Ftl Trustees (Blackie's) Limited was registered on 25 Jul 2006 and issued a number of 9429033967462. The registered LTD company has been run by 9 directors: Richard Brian Burge - an active director whose contract started on 25 Jul 2006,
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 25 Jul 2006 and was terminated on 28 Apr 2016,
Russell John Carleton 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.
As stated in BizDb's database (last updated on 24 Mar 2024), the company uses 1 address: Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (category: registered, physical).
Up until 07 Oct 2022, Ftl Trustees (Blackie's) Limited had been using Level 6, 204 Thorndon Quay, Pipitea, Wellington as their registered address.
BizDb identified old names used by the company: from 25 Jul 2006 to 28 Apr 2016 they were named Scw Trustees (Richter) Limited.
A total of 120 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 120 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
Registered & physical address used from 09 Aug 2019 to 07 Oct 2022
Address: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand
Physical address used from 11 Oct 2017 to 09 Aug 2019
Address: 4 Sar Street, Pipitea, Wellington, 6012 New Zealand
Registered address used from 06 May 2016 to 09 Aug 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 25 Jul 2006 to 06 May 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Physical address used from 25 Jul 2006 to 11 Oct 2017
Basic Financial info
Total number of Shares: 120
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: 120 | |||
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 |
Entity | Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 Company Number: 1868317 |
04 Feb 2015 - 28 Apr 2016 | |
Entity | Whk Services (wellington) Limited Shareholder NZBN: 9429033853475 Company Number: 1868317 |
04 Feb 2015 - 28 Apr 2016 | |
Entity | Fusion Tax Limited Shareholder NZBN: 9429042167310 Company Number: 5882030 |
Pipitea Wellington 6012 New Zealand |
28 Apr 2016 - 24 Oct 2018 |
Entity | Wcs Wellington Holdings Limited Shareholder NZBN: 9429036868605 Company Number: 1144310 |
25 Jul 2006 - 04 Feb 2015 | |
Entity | Wcs Wellington Holdings Limited Shareholder NZBN: 9429036868605 Company Number: 1144310 |
25 Jul 2006 - 04 Feb 2015 |
Ultimate Holding Company
Richard Brian Burge - Director
Appointment date: 25 Jul 2006
Address: Whitby, Wellington, 5024 New Zealand
Address used since 05 Sep 2006
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: 25 Jul 2006
Termination date: 28 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Jul 2006
Russell John Carleton 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: 26 Jul 2006
Termination date: 01 May 2013
Address: Khandallah, Wellington,
Address used since 12 Jan 2007
Brian Joseph Walshe - Director (Inactive)
Appointment date: 26 Jul 2006
Termination date: 01 May 2013
Address: Eastbourne, 5013 New Zealand
Address used since 26 Jul 2006
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