Shortcuts

Fm Trustees 279 Limited

Type: NZ Limited Company (Ltd)
9429035733041
NZBN
1415322
Company Number
Registered
Company Status
Current address
Building C
34 Triton Drive
Albany, Auckland 0632
New Zealand
Physical address used since 03 Apr 2018
Level 12, 17 Albert Street
Auckland 1010
New Zealand
Registered & service address used since 04 Feb 2025

Fm Trustees 279 Limited, a registered company, was registered on 03 Oct 2003. 9429035733041 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Edward Peter Taylor - an active director whose contract started on 01 Apr 2015,
Melinda Meaker - an inactive director whose contract started on 27 Feb 2019 and was terminated on 09 Nov 2023,
Grant Kenneth Johnston - an inactive director whose contract started on 23 Feb 2016 and was terminated on 23 Jun 2020,
David Paul Stacey - an inactive director whose contract started on 15 Nov 2013 and was terminated on 01 Apr 2015,
Grant Kenneth Johnston - an inactive director whose contract started on 15 Nov 2013 and was terminated on 01 Apr 2015.
Last updated on 27 May 2025, BizDb's database contains detailed information about 2 addresses the company uses, specifically: Level 12, 17 Albert Street, Auckland, 1010 (registered address),
Level 12, 17 Albert Street, Auckland, 1010 (service address),
Building C, 34 Triton Drive, Albany, Auckland, 0632 (physical address).
Fm Trustees 279 Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their registered address up until 04 Feb 2025.
One entity controls all company shares (exactly 3 shares) - Taylor, Edward Peter - located at 1010, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand

Registered & service address used from 03 Apr 2018 to 04 Feb 2025

Address #2: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 23 Feb 2018 to 03 Apr 2018

Address #3: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 29 Jul 2015 to 23 Feb 2018

Address #4: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 14 Apr 2015 to 29 Jul 2015

Address #5: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 03 Dec 2013 to 14 Apr 2015

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

Registered & physical address used from 03 Oct 2003 to 03 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Individual Taylor, Edward Peter Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Selkirk, David Philip Attn: D P Selkirk
Level 12, 66 Wyndham Street, Auckland
Individual Duncan, William Anthony Attn: W A Duncan
Level 12, 66 Wyndham Street, Auckland
Individual Fortune, Anthony Martin Attn: A M Fortune
Level 12, 66 Wyndham Street, Auckland
Individual Stacey, David Paul Murrays Bay
Auckland
0630
New Zealand
Individual Johnston, Grant Kenneth Murrays Bay
Auckland
0630
New Zealand
Director Grant Kenneth Johnston Murrays Bay
Auckland
0630
New Zealand
Director David Paul Stacey Murrays Bay
Auckland
0630
New Zealand
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Directors

Edward Peter Taylor - Director

Appointment date: 01 Apr 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2015


Melinda Meaker - Director (Inactive)

Appointment date: 27 Feb 2019

Termination date: 09 Nov 2023

Address: Rd 2, Dairy Flat, 0792 New Zealand

Address used since 27 Feb 2019


Grant Kenneth Johnston - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 23 Jun 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 23 Feb 2016


David Paul Stacey - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 01 Apr 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Nov 2013


Grant Kenneth Johnston - Director (Inactive)

Appointment date: 15 Nov 2013

Termination date: 01 Apr 2015

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 15 Nov 2013


David Philip Selkirk - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 19 Nov 2013

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Feb 2010


Anthony Martin Fortune - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 19 Nov 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2011


William Anthony Duncan - Director (Inactive)

Appointment date: 03 Oct 2003

Termination date: 01 Aug 2005

Address: Attn: W A Duncan, Level 12, 66 Wyndham Street, Auckland,

Address used since 03 Oct 2003

Nearby companies