Shortcuts

Fortune Manning Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037903558
NZBN
896106
Company Number
Registered
Company Status
Current address
Level 3, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 28 Jun 2022

Fortune Manning Trustee Company Limited, a registered company, was incorporated on 20 Mar 1998. 9429037903558 is the NZ business number it was issued. This company has been supervised by 6 directors: Catherine Mary Fisher - an active director whose contract started on 22 Aug 2024,
Anthony Martin Fortune - an inactive director whose contract started on 20 Mar 1998 and was terminated on 18 Aug 2024,
Catherine Mary Fisher - an inactive director whose contract started on 18 Jun 2019 and was terminated on 24 Jun 2019,
David Philip Selkirk - an inactive director whose contract started on 21 Jan 1999 and was terminated on 14 Oct 2016,
William Anthony Duncan - an inactive director whose contract started on 20 Mar 1998 and was terminated on 01 Aug 2005.
Updated on 25 May 2025, BizDb's data contains detailed information about 1 address: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (type: registered, physical).
Fortune Manning Trustee Company Limited had been using Suite 3, 25 Teed Street, Newmarket, Auckland as their registered address until 28 Jun 2022.
A single entity owns all company shares (exactly 100 shares) - Fm Holdings Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Suite 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 14 Jun 2022 to 28 Jun 2022

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

Registered & physical address used from 13 Jul 2018 to 14 Jun 2022

Address: Level 12, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2011 to 13 Jul 2018

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand

Registered address used from 13 Apr 2000 to 17 Jun 2011

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: C/-fortune Manning, 12th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland New Zealand

Physical address used from 24 Mar 1998 to 17 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fm Holdings Limited
Shareholder NZBN: 9429035203698
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fortune, Anthony Martin Level 12, Price Waterhouse Centre
66 Wyndham Street, Auckland
Individual Selkirk, David Phillip Level 12, Price Waterhouse Centre
66 Wyndham St, Auckland
Individual Coltman, Robert Paul Level 12, Price Waterhouse Centre
66 Wyndham St, Auckland
Individual Duncan, William Anthony Level 12, Price Waterhouse Centre
66 Wyndham St, Auckland
Individual Turner, Geoffrey John Level 12, Price Waterhouse Centre
66 Wyndham St, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Fm Holdings Limited
Name
Ltd
Type
1552078
Ultimate Holding Company Number
NZ
Country of origin
Directors

Catherine Mary Fisher - Director

Appointment date: 22 Aug 2024

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 22 Aug 2024


Anthony Martin Fortune - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 18 Aug 2024

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Jun 2011


Catherine Mary Fisher - Director (Inactive)

Appointment date: 18 Jun 2019

Termination date: 24 Jun 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 18 Jun 2019


David Philip Selkirk - Director (Inactive)

Appointment date: 21 Jan 1999

Termination date: 14 Oct 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Jan 1999


William Anthony Duncan - Director (Inactive)

Appointment date: 20 Mar 1998

Termination date: 01 Aug 2005

Address: St Heliers, Auckland,

Address used since 20 Mar 1998


Glen Joseph Heath - Director (Inactive)

Appointment date: 27 Sep 2002

Termination date: 05 Jun 2003

Address: Albany, Auckland,

Address used since 27 Sep 2002

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street