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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Fm Holdings Limited Shareholder NZBN: 9429035203698 |
Newmarket Auckland 1023 New Zealand |
26 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fortune, Anthony Martin |
Level 12, Price Waterhouse Centre 66 Wyndham Street, Auckland |
20 Mar 1998 - 26 May 2005 |
| Individual | Selkirk, David Phillip |
Level 12, Price Waterhouse Centre 66 Wyndham St, Auckland |
20 Mar 1998 - 26 May 2005 |
| Individual | Coltman, Robert Paul |
Level 12, Price Waterhouse Centre 66 Wyndham St, Auckland |
20 Mar 1998 - 26 May 2005 |
| Individual | Duncan, William Anthony |
Level 12, Price Waterhouse Centre 66 Wyndham St, Auckland |
20 Mar 1998 - 26 May 2005 |
| Individual | Turner, Geoffrey John |
Level 12, Price Waterhouse Centre 66 Wyndham St, Auckland |
20 Mar 1998 - 26 May 2005 |
Ultimate Holding Company
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
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