Shortcuts

Fenton Mcfadden Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037565947
NZBN
963586
Company Number
Registered
Company Status
Current address
2 Queen Street
Te Puke 3119
New Zealand
Registered & physical & service address used since 19 Oct 2016

Fenton Mcfadden Trustee Company Limited was started on 10 Jun 1999 and issued an NZBN of 9429037565947. This registered LTD company has been managed by 8 directors: Christopher James Mcfadden - an active director whose contract started on 10 Jun 1999,
Susan Ruth Henderson - an active director whose contract started on 01 May 2002,
Anna Victoria Mcfadden - an active director whose contract started on 15 Oct 2010,
Ryan Patrick Mcfadden - an active director whose contract started on 15 Oct 2010,
Nicholas Mark Kirkland - an inactive director whose contract started on 19 May 2016 and was terminated on 06 Mar 2020.
According to our information (updated on 12 May 2024), this company uses 1 address: 2 Queen Street, Te Puke, 3119 (types include: registered, physical).
Up until 19 Oct 2016, Fenton Mcfadden Trustee Company Limited had been using Corner Queens & Oxford Streets, Te Puke as their registered address.
A total of 99 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Mcfadden, Ryan Patrick (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
Another group consists of 1 shareholder, holds 25.25 per cent shares (exactly 25 shares) and includes
Mcfadden, Anna Victoria - located at Rd 2, Te Puke.
The third share allocation (25 shares, 25.25%) belongs to 1 entity, namely:
Henderson, Susan Ruth, located at Rd 2, Te Puke (an individual).

Addresses

Previous addresses

Address: Corner Queens & Oxford Streets, Te Puke, 3119 New Zealand

Registered & physical address used from 09 Mar 2015 to 19 Oct 2016

Address: C/- Fenton Mcfadden, Solicitors, Corner Queens & Oxford Streets, Te Puke New Zealand

Registered address used from 13 Apr 2000 to 09 Mar 2015

Address: C/- Fenton Mcfadden, Solicitors, Corner Queens & Oxford Streets, Te Puke New Zealand

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: C/- Fenton Mcfadden, Solicitors, Corner Queens & Oxford Streets, Te Puke New Zealand

Physical address used from 11 Jun 1999 to 09 Mar 2015

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Mcfadden, Ryan Patrick Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Mcfadden, Anna Victoria Rd 2
Te Puke
3182
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Henderson, Susan Ruth Rd 2
Te Puke
3182
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Mcfadden, Christopher James Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, Ross Ian R D 2
Te Puke
Individual Higgins, Lloyd David R D 3
Te Puke
Individual Kirkland, Nicholas Mark Te Puke
3182
New Zealand
Directors

Christopher James Mcfadden - Director

Appointment date: 10 Jun 1999

Address: Mount Maunganui, 3116 New Zealand

Address used since 19 Jan 2021

Address: Papamoa, 3118 New Zealand

Address used since 01 Dec 2021

Address: Mount Maunganui, 3116 New Zealand

Address used since 27 Feb 2015


Susan Ruth Henderson - Director

Appointment date: 01 May 2002

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 03 Jun 2016


Anna Victoria Mcfadden - Director

Appointment date: 15 Oct 2010

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 27 Feb 2015


Ryan Patrick Mcfadden - Director

Appointment date: 15 Oct 2010

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Oct 2010


Nicholas Mark Kirkland - Director (Inactive)

Appointment date: 19 May 2016

Termination date: 06 Mar 2020

Address: Te Puke, Te Puke, 3182 New Zealand

Address used since 19 May 2016


Nicholas Mark Kirkland - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 04 Apr 2016

Address: Te Puke, 3119 New Zealand

Address used since 01 Apr 2005


Lloyd David Higgins - Director (Inactive)

Appointment date: 10 Jun 1999

Termination date: 11 Feb 2013

Address: R D 3, Te Puke,

Address used since 10 Jun 1999


Ross Ian Underwood - Director (Inactive)

Appointment date: 10 Jun 1999

Termination date: 01 May 2008

Address: R D 2, Te Puke,

Address used since 01 Apr 2005