Fund Managers Holdings Limited, a registered company, was registered on 30 Jul 1997. 9429038031915 is the business number it was issued. "Investment company operation" (business classification K624050) is how the company has been classified. This company has been run by 7 directors: Peter James Hutchison - an active director whose contract started on 22 Sep 2008,
Kevin John Whitley - an active director whose contract started on 24 May 2019,
Peter Richard Land - an active director whose contract started on 24 May 2019,
John Edward Farry - an inactive director whose contract started on 30 Jul 1997 and was terminated on 24 May 2019,
Geoffrey Read Thomas Thomas - an inactive director whose contract started on 18 Sep 1998 and was terminated on 24 May 2019.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 30 Blair Street, Kenmure, Dunedin, 9011 (registered address),
30 Blair Street, Kenmure, Dunedin, 9011 (physical address),
30 Blair Street, Kenmure, Dunedin, 9011 (service address),
Po Box 5741, Dunedin City, Dunedin, 9054 (postal address) among others.
Fund Managers Holdings Limited had been using 135 Eglinton Road, Mornington, Dunedin as their registered address up until 04 Jul 2022.
A total of 3016 shares are allocated to 24 shareholders (14 groups). The first group consists of 672 shares (22.28 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 82 shares (2.72 per cent). Lastly the next share allotment (82 shares 2.72 per cent) made up of 1 entity.
Principal place of activity
135 Eglinton Road, Mornington, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 135 Eglinton Road, Mornington, Dunedin, 9058 New Zealand
Registered & physical address used from 13 Sep 2021 to 04 Jul 2022
Address #2: Level 8, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Physical & registered address used from 08 Jul 2015 to 13 Sep 2021
Address #3: Level 5, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical & registered address used from 08 May 2007 to 08 Jul 2015
Address #4: Level 2, Consultancy House, 7 Bond Street, Dunedin
Physical & registered address used from 08 Aug 2002 to 08 May 2007
Address #5: C/- Anderson Lloyd, Level 9, Otago, House, Cnr Princes Str And Moray Place, Dunedin
Physical address used from 30 Aug 2001 to 30 Aug 2001
Address #6: C/- Anderson Lloyd Caudwell, Level 9, Otago House, Cnr Princes Str And, Moray Place, Dunedin
Physical address used from 30 Aug 2001 to 08 Aug 2002
Address #7: C/- Anderson Lloyd, Level 9, Otago, House, Cnr Princes Str And Moray Place, Dunedin
Registered address used from 30 Aug 2001 to 08 Aug 2002
Address #8: C/- Anderson Lloyd, Level 9, Otago, House, Cnr Princes Str And Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 30 Aug 2001
Basic Financial info
Total number of Shares: 3016
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 672 | |||
Entity (NZ Limited Company) | Tt100 Trustee Services Limited Shareholder NZBN: 9429041028773 |
Birkenhead Auckland 0626 New Zealand |
06 Jun 2019 - |
Shares Allocation #2 Number of Shares: 82 | |||
Individual | Moore, Alistair John |
Dunedin Central Dunedin 9016 New Zealand |
15 May 2019 - |
Entity (NZ Limited Company) | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 |
Cnr Princes Street & Moray Pl Dunedin 9016 New Zealand |
15 May 2019 - |
Individual | Galland, Barbara Carolyn |
Dunedin Central Dunedin 9016 New Zealand |
15 May 2019 - |
Shares Allocation #3 Number of Shares: 82 | |||
Entity (NZ Limited Company) | Drivers Road Trust Company Limited Shareholder NZBN: 9429036037490 |
Otago House Cnr Princes St & Moray Pl, Dunedin |
17 Jul 2009 - |
Shares Allocation #4 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Hgw Trustee's Limited Shareholder NZBN: 9429037448110 |
Dunedin Central Dunedin 9016 New Zealand |
17 Jul 2009 - |
Individual | Villiers, Anne Caroline |
Broad Bay Dunedin 9014 New Zealand |
06 Sep 2006 - |
Shares Allocation #5 Number of Shares: 122 | |||
Entity (NZ Limited Company) | Thorndean Trustee Co Limited Shareholder NZBN: 9429036920761 |
Corner Moray Place & Princes Street Dunedin, Attention: W J Rutherford |
02 Aug 2005 - |
Individual | Rutherford, Rosa Bernadette |
Caudwell, Level 9 Otago House, Cnr Princes St & Mo, Dunedin New Zealand |
02 Aug 2005 - |
Shares Allocation #6 Number of Shares: 82 | |||
Entity (NZ Limited Company) | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 |
477 Moray Place Dunedin 9016 New Zealand |
30 Jul 1997 - |
Shares Allocation #7 Number of Shares: 122 | |||
Entity (NZ Limited Company) | Bottom Drawer Limited Shareholder NZBN: 9429036630394 |
House, Cnr Moray Place & Princes Streets, Dunedin |
17 Jul 2009 - |
Shares Allocation #8 Number of Shares: 1130 | |||
Individual | Land, Peter Richard |
Waikanae Waikanae 5036 New Zealand |
24 May 2019 - |
Individual | Whitley, Kevin John |
Beach Haven Auckland 0626 New Zealand |
24 May 2019 - |
Shares Allocation #9 Number of Shares: 165 | |||
Individual | Parker, David William |
Dunedin Central Dunedin 9016 New Zealand |
15 May 2019 - |
Individual | Walker, Stuart Douglas |
Fairfield Dunedin 9018 New Zealand |
30 Jul 2012 - |
Shares Allocation #10 Number of Shares: 70 | |||
Individual | Guthrie, Barbara Ellen |
The Cove Dunedin New Zealand |
30 Jul 1997 - |
Individual | Villiers, Anne Caroline |
Broad Bay Dunedin 9014 New Zealand |
06 Sep 2006 - |
Shares Allocation #11 Number of Shares: 82 | |||
Individual | Wilson, Grant Lloyd |
Herne Bay Auckland 1011 New Zealand |
30 Jul 1997 - |
Individual | Wilson, Fiona Margaret Christine |
Herne Bay Auckland 1011 New Zealand |
30 Jul 1997 - |
Shares Allocation #13 Number of Shares: 122 | |||
Individual | Dobson, Mark Somerville |
Palmerston North Palmerston North 4410 New Zealand |
15 May 2019 - |
Shares Allocation #14 Number of Shares: 122 | |||
Individual | Farry, Joseph Gabriel |
Saint Clair Dunedin 9012 New Zealand |
15 May 2019 - |
Individual | Farry, Claudia Lee |
Saint Clair Dunedin 9012 New Zealand |
15 May 2019 - |
Individual | Farry, John Edward |
St Clair Dunedin 9012 New Zealand |
15 May 2019 - |
Shares Allocation #15 Number of Shares: 41 | |||
Individual | Goldsmith, Fraser Robert |
165 Stuart Street Dunedin 9016 New Zealand |
30 Jul 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadham, Mark Rutherford |
192 Broadway Avenue Palmerston North New Zealand |
30 Jul 1997 - 15 May 2019 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Mirkin, Geoffrey |
Roslyn Dunedin |
30 Jul 1997 - 17 Dec 2014 |
Individual | Farry, Pamela Diana |
St Clair Dunedin 9012 New Zealand |
30 Jul 1997 - 15 May 2019 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Gillies, Jackie S H |
Frankton Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Hutchison, Peter James |
Mornington Dunedin |
30 Jul 1997 - 17 Dec 2014 |
Individual | Gowing, Peter Austin |
Cnr High & Princes Streets Dunedin 9016 New Zealand |
30 Jul 1997 - 15 May 2019 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Waller, John Anthony |
Private Bag 1959 Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Gillies, Jackie S H |
Frankton Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Goldsmith, Fraser Robert |
165 Stuart Street Dunedin 9016 New Zealand |
06 Sep 2006 - 26 Jul 2017 |
Entity | Sink Trustee Limited Shareholder NZBN: 9429030322301 Company Number: 4340066 |
Mornington Dunedin 9011 New Zealand |
17 Dec 2014 - 06 Jun 2019 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Guthrie, James Kempster |
The Cove Dunedin |
30 Jul 1997 - 17 Dec 2014 |
Individual | Hutchison, Susan Ann |
Mornington Dunedin |
30 Jul 1997 - 06 Jun 2019 |
Entity | Sink Trustee Limited Shareholder NZBN: 9429030322301 Company Number: 4340066 |
Mornington Dunedin 9011 New Zealand |
17 Dec 2014 - 06 Jun 2019 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Individual | Gillies, Jackie S H |
Frankton Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Gillies, Jackie S H |
Frankton Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Entity | Peter Hutchison Limited Shareholder NZBN: 9429039834478 Company Number: 276023 |
30 Jul 1997 - 19 Jul 2012 | |
Entity | Otago Trust Limited Shareholder NZBN: 9429037989422 Company Number: 878146 |
30 Jul 1997 - 02 Aug 2005 | |
Individual | Hutchison, Susan Ann |
Mornington Dunedin |
30 Jul 1997 - 06 Jun 2019 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Rutherford, Walter John |
Dunedin |
30 Jul 1997 - 26 Jul 2017 |
Entity | Peter Hutchison Limited Shareholder NZBN: 9429039834478 Company Number: 276023 |
30 Jul 1997 - 19 Jul 2012 | |
Entity | Otago Trust Limited Shareholder NZBN: 9429037989422 Company Number: 878146 |
30 Jul 1997 - 02 Aug 2005 | |
Individual | Higgs, Stephen J |
Fairfield Dunedin |
30 Jul 1997 - 02 Aug 2005 |
Individual | Wooton, Susan Ray |
Roslyn Dunedin |
30 Jul 1997 - 30 Jul 2012 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Individual | Goldsmith, Warwick Peter |
Lake Johnston Queenstown |
30 Jul 1997 - 26 Jul 2017 |
Peter James Hutchison - Director
Appointment date: 22 Sep 2008
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 22 Jun 2022
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 20 Jul 2015
Kevin John Whitley - Director
Appointment date: 24 May 2019
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 22 Jun 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 24 May 2019
Peter Richard Land - Director
Appointment date: 24 May 2019
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 24 May 2019
John Edward Farry - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 24 May 2019
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 20 Jul 2015
Geoffrey Read Thomas Thomas - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 24 May 2019
Address: Marori Hill, Dunedin, 9010 New Zealand
Address used since 20 Jul 2015
Stuart Douglas Walker - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 03 Jul 2008
Address: Fairfield, Dunedin,
Address used since 30 Jul 1997
David William Parker - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 28 Oct 2005
Address: Roslyn, Dunedin,
Address used since 01 Jun 2004
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Andro Investments Limited
C/- Albert Alloo & Sons
Insomnia Limited
23 Bath Street
Musselburgh Investments Limited
67 Princes Street
Obsidian Group Limited
67 Princes Street
Southern Capital Limited
C/-deloitte
Torlesse Capital Limited
248 Cumberland Street