Shortcuts

Fm Holdings Limited

Type: NZ Limited Company (Ltd)
9429035203698
NZBN
1552078
Company Number
Registered
Company Status
Current address
Level 3, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 18 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Director Fisher, Catherine Mary Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Fortune, Anthony Martin Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Khan, Mohammed Shafraz Sahu Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Geoffrey John Level 12, 66 Wyndham Street
Auckland

New Zealand
Individual Duncan, William Anthony Level 12, 66 Wyndham Street
Auckland
Individual Selkirk, David Philip Epsom
Auckland
1023
New Zealand
Individual Selkirk, David Philip Level 12, 66 Wyndham Street
Auckland
Individual Fortune, Anthony Martin Level 12, 66 Wyndham Street
Auckland
Individual Selkirk, David Philip Level 12, 66 Wyndham Street
Auckland
Individual Fortune, Anthony Martin Level 12, 66 Wyndham Street
Auckland
Director David Philip Selkirk Epsom
Auckland
1023
New Zealand
Directors

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