Fm Trustees 230 Limited, a registered company, was registered on 04 Apr 2003. 9429036044764 is the NZBN it was issued. This company has been supervised by 9 directors: Tammy Clarke Mcleod - an active director whose contract began on 10 Aug 2020,
Jeremy Nicholas Parsons - an active director whose contract began on 10 Aug 2020,
David Malcolm Vince Gibbs - an inactive director whose contract began on 19 Feb 2014 and was terminated on 10 Aug 2020,
Carol Marie Livingstone - an inactive director whose contract began on 19 Feb 2014 and was terminated on 10 Aug 2020,
Sam Khalesi - an inactive director whose contract began on 27 Mar 2019 and was terminated on 10 Aug 2020.
Updated on 02 Jun 2025, our data contains detailed information about 1 address: Building 2, 331 Rosedale Road, Albany, Auckland, 0630 (types include: registered, physical).
Fm Trustees 230 Limited had been using 26D Aviemore Drive, Highland Park, Auckland as their registered address until 20 Aug 2020.
All shares (3 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mcleod, Tammy Clarke (a director) located at Rothesay Bay, Auckland postcode 0630,
Parsons, Jeremy Nicholas (a director) located at Mairangi Bay, Auckland postcode 0630.
Previous addresses
Address #1: 26d Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Registered address used from 05 Mar 2014 to 20 Aug 2020
Address #2: 26d Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Physical address used from 05 Mar 2014 to 19 Aug 2020
Address #3: C/- Fortune Manning Law Partnership, Attention: A M Fortune, Level 12, 66 Wyndham Street, Auckland New Zealand
Registered & physical address used from 04 Apr 2003 to 05 Mar 2014
Basic Financial info
Total number of Shares: 3
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Director | Mcleod, Tammy Clarke |
Rothesay Bay Auckland 0630 New Zealand |
11 Aug 2020 - |
| Director | Parsons, Jeremy Nicholas |
Mairangi Bay Auckland 0630 New Zealand |
11 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fortune, Anthony Martin |
Attn: A M Fortune Level 12, 66 Wyndham Street, Auckland |
04 Apr 2003 - 31 May 2005 |
| Entity | Gibbs Mills Livingstone Limited Shareholder NZBN: 9429032413724 Company Number: 2205089 |
Highland Park Manukau Null 2010 New Zealand |
04 Mar 2014 - 11 Aug 2020 |
| Entity | Gibbs Mills Livingstone Limited Shareholder NZBN: 9429032413724 Company Number: 2205089 |
Highland Park Manukau Null 2010 New Zealand |
04 Mar 2014 - 11 Aug 2020 |
| Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
31 May 2005 - 04 Mar 2014 | |
| Entity | Fm Holdings Limited Shareholder NZBN: 9429035203698 Company Number: 1552078 |
31 May 2005 - 04 Mar 2014 | |
| Individual | Duncan, William Anthony |
Attn: W A Duncan Level 12, 66 Wyndham Street, Auckland |
04 Apr 2003 - 31 May 2005 |
| Individual | Selkirk, David Philip |
Attn: D P Selkirk Level 12, 66 Wyndham Street, Auckland |
04 Apr 2003 - 31 May 2005 |
Ultimate Holding Company
Tammy Clarke Mcleod - Director
Appointment date: 10 Aug 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 10 Aug 2020
Jeremy Nicholas Parsons - Director
Appointment date: 10 Aug 2020
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 10 Aug 2020
David Malcolm Vince Gibbs - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 10 Aug 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Feb 2014
Carol Marie Livingstone - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 10 Aug 2020
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 19 Feb 2014
Sam Khalesi - Director (Inactive)
Appointment date: 27 Mar 2019
Termination date: 10 Aug 2020
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 27 Mar 2019
Valerie Jean Mills - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 27 Mar 2019
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 19 Feb 2014
David Philip Selkirk - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 19 Feb 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jun 2010
Anthony Martin Fortune - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 19 Feb 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Jun 2011
William Anthony Duncan - Director (Inactive)
Appointment date: 04 Apr 2003
Termination date: 01 Aug 2005
Address: Attn: W A Duncan, Level 12, 66 Wyndham Street, Auckland,
Address used since 04 Apr 2003
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive