Shortcuts

Fm Trustees 216 Limited

Type: NZ Limited Company (Ltd)
9429036148561
NZBN
1272689
Company Number
Registered
Company Status
Current address
Level 3, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 30 Jun 2022

Fm Trustees 216 Limited was registered on 04 Feb 2003 and issued an NZ business identifier of 9429036148561. The registered LTD company has been supervised by 6 directors: David Arthur Bulloch - an active director whose contract started on 10 Feb 2021,
Christopher Ryan Taiaha Fon-Lowe - an active director whose contract started on 18 Sep 2023,
Anthony Martin Fortune - an inactive director whose contract started on 04 Feb 2003 and was terminated on 18 Aug 2024,
Christopher Geoffrey Drew - an inactive director whose contract started on 10 Feb 2021 and was terminated on 18 Feb 2023,
David Philip Selkirk - an inactive director whose contract started on 04 Feb 2003 and was terminated on 14 Oct 2016.
According to BizDb's data (last updated on 26 May 2025), the company filed 1 address: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (category: registered, physical).
Until 30 Jun 2022, Fm Trustees 216 Limited had been using Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland as their registered address.
A total of 3 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 3 shares are held by 2 entities, namely:
Fon-Lowe, Christopher Ryan Taiaha (a director) located at Fitzherbert, Palmerston North postcode 4410,
Bulloch, David Arthur (an individual) located at Frankton, Hamilton postcode 3204.

Addresses

Previous addresses

Address: Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 04 May 2016 to 30 Jun 2022

Address: Level 12, 66 Wyndham Street, Auckland New Zealand

Registered & physical address used from 04 Feb 2003 to 04 May 2016

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: September

Annual return last filed: 27 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Director Fon-lowe, Christopher Ryan Taiaha Fitzherbert
Palmerston North
4410
New Zealand
Individual Bulloch, David Arthur Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, William Anthony Attn: W A Duncan
Level 12, 66 Wyndham Street, Auckland
Individual Fortune, Anthony Martin Mount Eden
Auckland
1024
New Zealand
Individual Taiaha, Christopher Ryan Fitzherbert
Palmerston North
4410
New Zealand
Individual Drew, Christopher Geoffrey Albany Heights
Auckland
0632
New Zealand
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Auckland Central
Auckland
1010
New Zealand
Entity Fm Holdings Limited
Shareholder NZBN: 9429035203698
Company Number: 1552078
Auckland Central
Auckland
1010
New Zealand
Individual Fortune, Anthony Martin Attn: A M Fortune
Level 12, 66 Wyndham Street, Auckland
Individual Selkirk, David Philip Attn: D P Selkirk
Level 12, 66 Wyndham Street, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Fm Holdings Limited
Name
Ltd
Type
1552078
Ultimate Holding Company Number
NZ
Country of origin
Suite 5, 12 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Address
Directors

David Arthur Bulloch - Director

Appointment date: 10 Feb 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 10 Feb 2021


Christopher Ryan Taiaha Fon-lowe - Director

Appointment date: 18 Sep 2023

Address: Fitzherbert, Palmerston North, 4410 New Zealand

Address used since 18 Sep 2023


Anthony Martin Fortune - Director (Inactive)

Appointment date: 04 Feb 2003

Termination date: 18 Aug 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2011


Christopher Geoffrey Drew - Director (Inactive)

Appointment date: 10 Feb 2021

Termination date: 18 Feb 2023

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 10 Feb 2021


David Philip Selkirk - Director (Inactive)

Appointment date: 04 Feb 2003

Termination date: 14 Oct 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Sep 2009


William Anthony Duncan - Director (Inactive)

Appointment date: 04 Feb 2003

Termination date: 01 Aug 2005

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

Address used since 04 Feb 2003