Shortcuts

Fm Trustees 230 Limited

Type: NZ Limited Company (Ltd)
9429036044764
NZBN
1290036
Company Number
Registered
Company Status
Current address
Building 2, 331 Rosedale Road
Albany
Auckland 0630
New Zealand
Service & physical address used since 19 Aug 2020
Building 2, 331 Rosedale Road
Albany
Auckland 0630
New Zealand
Registered address used since 20 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3
Director Mcleod, Tammy Clarke Rothesay Bay
Auckland
0630
New Zealand
Director Parsons, Jeremy Nicholas Mairangi Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fortune, Anthony Martin Attn: A M Fortune
Level 12, 66 Wyndham Street, Auckland
Entity Gibbs Mills Livingstone Limited
Shareholder NZBN: 9429032413724
Company Number: 2205089
Highland Park
Manukau
Null 2010
New Zealand
Entity Gibbs Mills Livingstone Limited
Shareholder NZBN: 9429032413724
Company Number: 2205089
Highland Park
Manukau
Null 2010
New Zealand
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Individual Duncan, William Anthony Attn: W A Duncan
Level 12, 66 Wyndham Street, Auckland
Individual Selkirk, David Philip Attn: D P Selkirk
Level 12, 66 Wyndham Street, Auckland

Ultimate Holding Company

27 Jun 2019
Effective Date
Gibbs Mills Livingstone Limited
Name
Ltd
Type
2205089
Ultimate Holding Company Number
NZ
Country of origin
26d Aviemore Drive
Highland Park
Manukau 2010
New Zealand
Address
Directors

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

Nearby companies

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