Shortcuts

Ftl Trustees (blackie's) Limited

Type: NZ Limited Company (Ltd)
9429033967462
NZBN
1846976
Company Number
Registered
Company Status
Current address
Level 10, 15 Murphy Street
Thorndon
Wellington 6011
New Zealand
Registered & physical & service address used since 07 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 120
Director Burge, Richard Brian Whitby
Wellington
5024
New Zealand
Individual Dykes, Michelle Wilton
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fusion Tax Limited
Shareholder NZBN: 9429042167310
Company Number: 5882030
Pipitea
Wellington
6012
New Zealand
Entity Whk Services (wellington) Limited
Shareholder NZBN: 9429033853475
Company Number: 1868317
Entity Whk Services (wellington) Limited
Shareholder NZBN: 9429033853475
Company Number: 1868317
Entity Fusion Tax Limited
Shareholder NZBN: 9429042167310
Company Number: 5882030
Pipitea
Wellington
6012
New Zealand
Entity Wcs Wellington Holdings Limited
Shareholder NZBN: 9429036868605
Company Number: 1144310
Entity Wcs Wellington Holdings Limited
Shareholder NZBN: 9429036868605
Company Number: 1144310

Ultimate Holding Company

27 Apr 2016
Effective Date
Fusion Tax Limited
Name
Ltd
Type
5882030
Ultimate Holding Company Number
NZ
Country of origin
4 Sar Street
Pipitea
Wellington 6012
New Zealand
Address
Directors

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