Fm Holdings Limited, a registered company, was launched on 31 Aug 2004. 9429035203698 is the NZ business number it was issued. The company has been run by 6 directors: Anthony Martin Fortune - an active director whose contract began on 31 Aug 2004,
Mohammed Shafraz Sahu Khan - an active director whose contract began on 01 Nov 2016,
Catherine Mary Fisher - an active director whose contract began on 01 Nov 2016,
David Philip Selkirk - an inactive director whose contract began on 31 Aug 2004 and was terminated on 14 Oct 2016,
Geoffrey John Turner - an inactive director whose contract began on 01 Aug 2005 and was terminated on 29 Feb 2016.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (office address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (registered address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (physical address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (service address) among others.
Fm Holdings Limited had been using Suite 3, 25 Teed Street, Newmarket, Auckland as their registered address up to 18 Jul 2022.
A total of 6 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (33.33%). Finally the next share allocation (2 shares 33.33%) made up of 1 entity.
Principal place of activity
Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Suite 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 31 May 2022 to 18 Jul 2022
Address #2: Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2016 to 31 May 2022
Address #3: Level 12, 66 Wyndham Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Mar 2011 to 02 May 2016
Address #4: C/-fortune Manning Law Partnership, Attention: A M Fortune, Level 12, 66 Wyndham Street, Auckland New Zealand
Registered & physical address used from 31 Aug 2004 to 07 Mar 2011
Basic Financial info
Total number of Shares: 6
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Fisher, Catherine Mary |
Onehunga Auckland 1061 New Zealand |
18 Nov 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Fortune, Anthony Martin |
Mount Eden Auckland 1024 New Zealand |
12 Sep 2016 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Khan, Mohammed Shafraz Sahu |
Hillsborough Auckland 1042 New Zealand |
18 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Geoffrey John |
Level 12, 66 Wyndham Street Auckland New Zealand |
31 Aug 2005 - 29 Feb 2016 |
Individual | Duncan, William Anthony |
Level 12, 66 Wyndham Street Auckland |
31 Aug 2004 - 27 Jun 2010 |
Individual | Selkirk, David Philip |
Epsom Auckland 1023 New Zealand |
12 Sep 2016 - 18 Nov 2016 |
Individual | Selkirk, David Philip |
Level 12, 66 Wyndham Street Auckland |
31 Aug 2004 - 27 Jun 2010 |
Individual | Fortune, Anthony Martin |
Level 12, 66 Wyndham Street Auckland |
31 Aug 2005 - 12 Sep 2016 |
Individual | Selkirk, David Philip |
Level 12, 66 Wyndham Street Auckland |
31 Aug 2005 - 12 Sep 2016 |
Individual | Fortune, Anthony Martin |
Level 12, 66 Wyndham Street Auckland |
31 Aug 2004 - 27 Jun 2010 |
Director | David Philip Selkirk |
Epsom Auckland 1023 New Zealand |
12 Sep 2016 - 18 Nov 2016 |
Anthony Martin Fortune - Director
Appointment date: 31 Aug 2004
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jun 2011
Mohammed Shafraz Sahu Khan - Director
Appointment date: 01 Nov 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Nov 2016
Catherine Mary Fisher - Director
Appointment date: 01 Nov 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Nov 2016
David Philip Selkirk - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 14 Oct 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 12 Aug 2009
Geoffrey John Turner - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 29 Feb 2016
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 Jun 2015
William Anthony Duncan - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 01 Aug 2005
Address: Level 12, 66 Wyndham Street, Auckland,
Address used since 31 Aug 2004
Fml Retail Limited
Level 6
Snapper Rock International Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Alturnsi Limited
Level 6
Fil Ventures Limited
Level 6
Sarsfield Trustee Limited
Level 6