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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Individual | Taylor, Edward Peter |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Selkirk, David Philip |
Attn: D P Selkirk Level 12, 66 Wyndham Street, Auckland |
03 Oct 2003 - 14 Feb 2005 |
| Individual | Duncan, William Anthony |
Attn: W A Duncan Level 12, 66 Wyndham Street, Auckland |
03 Oct 2003 - 14 Feb 2005 |
| Individual | Fortune, Anthony Martin |
Attn: A M Fortune Level 12, 66 Wyndham Street, Auckland |
03 Oct 2003 - 14 Feb 2005 |
| Individual | Stacey, David Paul |
Murrays Bay Auckland 0630 New Zealand |
24 Feb 2015 - 02 Apr 2015 |
| Individual | Johnston, Grant Kenneth |
Murrays Bay Auckland 0630 New Zealand |
24 Feb 2015 - 02 Apr 2015 |
| Director | Grant Kenneth Johnston |
Murrays Bay Auckland 0630 New Zealand |
24 Feb 2015 - 02 Apr 2015 |
| Director | David Paul Stacey |
Murrays Bay Auckland 0630 New Zealand |
24 Feb 2015 - 02 Apr 2015 |
| Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
14 Feb 2005 - 24 Feb 2015 | |
| Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
14 Feb 2005 - 24 Feb 2015 |
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
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C