Fm Custodians Limited, a registered company, was launched on 25 May 2000. 9429037251017 is the NZ business number it was issued. This company has been managed by 17 directors: Matthew Joseph Band - an active director whose contract began on 16 Nov 2018,
Matthew Joseph Frederick Band - an active director whose contract began on 16 Nov 2018,
Stuart Mearns Mclaren - an active director whose contract began on 24 Jan 2023,
Ryan Elliott Bessemer - an inactive director whose contract began on 22 May 2018 and was terminated on 24 Jan 2023,
Elaine Lois Mosley - an inactive director whose contract began on 05 Feb 2018 and was terminated on 03 Dec 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 9, 42-52 Willis Street, Wellington, 6011 (types include: registered, service).
Fm Custodians Limited had been using Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington as their registered address up until 23 Feb 2021.
Old names for the company, as we established at BizDb, included: from 17 Mar 2003 to 24 Nov 2003 they were called Ttnz Custodians (Fm) Limited, from 25 May 2000 to 17 Mar 2003 they were called Ttnz Custodians (Auckland Mortgage Trust) Limited.
A single entity owns all company shares (exactly 100 shares) - Trustees Executors Limited - located at 6011, 42-52 Willis Street, Wellington.
Other active addresses
Address #4: P O Box 10519, Wellington, 6143 New Zealand
Postal address used from 03 Sep 2021
Address #5: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand
Office & delivery address used from 18 May 2023
Address #6: Level 9, 42-52 Willis Street, Wellington, 6011 New Zealand
Registered & service address used from 26 May 2023
Principal place of activity
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Registered address used from 09 Feb 2021 to 23 Feb 2021
Address #2: Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 New Zealand
Physical address used from 27 Jan 2021 to 12 May 2021
Address #3: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 14 May 2020 to 27 Jan 2021
Address #4: Level 6, 10 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2020 to 09 Feb 2021
Address #5: Level 5, 10 Customhouse Quay, Wellington New Zealand
Registered address used from 18 Dec 2007 to 25 Feb 2020
Address #6: Level 5, 10 Customhouse Quay, Wellington New Zealand
Physical address used from 18 Dec 2007 to 14 May 2020
Address #7: Level 1, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 26 Aug 2003 to 18 Dec 2007
Address #8: Tower Trust Limited, Level 1- Tower Building, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 06 Jan 2003 to 26 Aug 2003
Address #9: Ground Floor, Tower Trust House, 169 The Terrace, Wellington
Registered & physical address used from 25 May 2000 to 06 Jan 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
25 May 2000 - |
Ultimate Holding Company
Matthew Joseph Band - Director
Appointment date: 16 Nov 2018
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 16 Nov 2018
Matthew Joseph Frederick Band - Director
Appointment date: 16 Nov 2018
Address: Bombay, Auckland, 2579 New Zealand
Address used since 17 Jun 2022
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 05 Nov 2020
Stuart Mearns Mclaren - Director
Appointment date: 24 Jan 2023
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 24 Jan 2023
Ryan Elliott Bessemer - Director (Inactive)
Appointment date: 22 May 2018
Termination date: 24 Jan 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 02 Dec 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Nov 2019
Elaine Lois Mosley - Director (Inactive)
Appointment date: 05 Feb 2018
Termination date: 03 Dec 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 05 Feb 2018
Robert Paul Russell - Director (Inactive)
Appointment date: 14 Jan 2015
Termination date: 22 May 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 14 Jan 2015
Melanie Lyn Hewitson - Director (Inactive)
Appointment date: 24 Dec 2015
Termination date: 27 Feb 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Dec 2015
Stuart Mearns Mclaren - Director (Inactive)
Appointment date: 12 Feb 2015
Termination date: 30 Jun 2016
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 12 Feb 2015
Thomas Joseph Hoey - Director (Inactive)
Appointment date: 10 Jun 2009
Termination date: 24 Dec 2015
Address: Waiatarua, Auckland, 0612 New Zealand
Address used since 10 Jun 2009
Clynton Neil Hardy - Director (Inactive)
Appointment date: 21 Jan 2004
Termination date: 27 Feb 2015
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 21 Jan 2004
Yogesh Mody - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 30 Jan 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 04 Nov 2005
Eva Quarrie - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 10 Jun 2009
Address: Hataitai, Wellington,
Address used since 06 Dec 2007
Claudio Sandro Oberto - Director (Inactive)
Appointment date: 09 Apr 2004
Termination date: 06 Dec 2007
Address: Silverstream, Upper Hutt,
Address used since 07 Nov 2007
Eva Lottermoser - Director (Inactive)
Appointment date: 16 Jan 2004
Termination date: 30 Sep 2006
Address: Hataitai, Wellington,
Address used since 08 Dec 2004
Glenn Alexander Clark - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 04 Nov 2005
Address: Heretaunga, Upper Hutt,
Address used since 21 Jun 2004
Michael Kevin O'driscoll - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 09 Apr 2004
Address: Upper Hutt,
Address used since 25 May 2000
John Foote - Director (Inactive)
Appointment date: 25 May 2000
Termination date: 16 Jan 2004
Address: Khandallah, Wellington,
Address used since 25 May 2000
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Hikunui Trustees Limited
10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkins New Zealand Limited
10 Customhouse Quay