Shortcuts

Finn & Partners Trustees Limited

Type: NZ Limited Company (Ltd)
9429037411947
NZBN
1005971
Company Number
Registered
Company Status
Current address
80 Market Street
Te Awamutu
Te Awamutu 3800
New Zealand
Physical & service & registered address used since 05 Sep 2019

Finn & Partners Trustees Limited, a registered company, was incorporated on 22 Dec 1999. 9429037411947 is the number it was issued. The company has been managed by 9 directors: Richard Antoni Chalecki - an active director whose contract began on 22 Dec 1999,
Gregory Ernest Brewerton - an active director whose contract began on 05 Oct 2018,
Peter John Charles Rogers - an inactive director whose contract began on 22 Dec 1999 and was terminated on 23 Mar 2023,
Colin Malcolm Francis - an inactive director whose contract began on 22 Dec 1999 and was terminated on 30 Apr 2011,
Michael Anthony Stone - an inactive director whose contract began on 20 Jul 2009 and was terminated on 30 Apr 2011.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 (category: physical, service).
Finn & Partners Trustees Limited had been using 80 Market Street, Te Awamutu, Te Awamutu as their physical address up until 05 Sep 2019.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 334 shares (33.4 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 333 shares (33.3 per cent). Finally we have the third share allotment (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 80 Market Street, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 08 May 2017 to 05 Sep 2019

Address: 486 Alexandra Street, Te Awamutu New Zealand

Physical & registered address used from 05 Aug 2002 to 08 May 2017

Address: Finn & Partners, Chartered Accountants, 250 Arawata St, Te Awamutu

Registered address used from 12 Apr 2000 to 05 Aug 2002

Address: Finn & Partners, Chartered Accountants, 250 Arawata St, Te Awamutu

Physical address used from 22 Dec 1999 to 05 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 334
Individual Spice, Allan James Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Chalecki, Richard Antoni Kihikihi
3800
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Rogers, Peter John Charles Dinsdale
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francis, Colin Malcolm Te Awamutu
Individual Crowther, Sydney Bruce Te Awamutu

New Zealand
Directors

Richard Antoni Chalecki - Director

Appointment date: 22 Dec 1999

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 Aug 2019

Address: Kihikihi, 3800 New Zealand

Address used since 30 Nov 2011


Gregory Ernest Brewerton - Director

Appointment date: 05 Oct 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 05 Oct 2018


Peter John Charles Rogers - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 23 Mar 2023

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 17 Mar 2016

Address: Dinsdale, Hamilton, 3204 New Zealand

Address used since 04 Apr 2018


Colin Malcolm Francis - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 30 Apr 2011

Address: Te Awamutu, 3800 New Zealand

Address used since 22 Dec 1999


Michael Anthony Stone - Director (Inactive)

Appointment date: 20 Jul 2009

Termination date: 30 Apr 2011

Address: Hamilton, 3200 New Zealand

Address used since 20 Jul 2009


Allan James Spice - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 11 Sep 2009

Address: R D 1, Te Awamutu,

Address used since 25 Nov 2003

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 28 Apr 2017


Douglas Benjamin Hawkings - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 31 May 2009

Address: Hamilton, 3210 New Zealand

Address used since 01 Apr 2007


Sydney Bruce Crowther - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 31 Mar 2009

Address: Te Awamutu, 3800 New Zealand

Address used since 22 Dec 1999


Graeme Joseph Wansbone - Director (Inactive)

Appointment date: 22 Dec 1999

Termination date: 06 Nov 2001

Address: Te Awamutu,

Address used since 22 Dec 1999

Nearby companies

Lt Construction Limited
80 Market Street

Finn & Partners Trustees (2011) Limited
80 Market Street

Taniwha Retail Limited
80 Market Street

Mccullough Family 2008 Limited
80 Market Street

R B W Mccullough Limited
80 Market Street

Dempsey Farm Limited
80 Market Street