Shortcuts

Fm Trustees 494 Limited

Type: NZ Limited Company (Ltd)
9429038212482
NZBN
831817
Company Number
Registered
Company Status
Current address
Level 3, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 30 Jun 2022
30 Montgomery Cres
Cockle Bay
Auckland 2014 2014
New Zealand
Physical & service address used since 01 Aug 2022

Fm Trustees 494 Limited, a registered company, was launched on 18 Oct 1996. 9429038212482 is the number it was issued. This company has been managed by 6 directors: Stephen Bristow Savage - an active director whose contract started on 14 Nov 2012,
David Philip Selkirk - an inactive director whose contract started on 19 Aug 1998 and was terminated on 20 Nov 2012,
Anthony Martin Fortune - an inactive director whose contract started on 08 May 2009 and was terminated on 20 Nov 2012,
Edward John Mckay - an inactive director whose contract started on 10 Jul 1997 and was terminated on 18 Aug 1998,
Sallyann Rosalie Iris Mandler - an inactive director whose contract started on 10 Jul 1997 and was terminated on 18 Aug 1998.
Last updated on 18 May 2025, our database contains detailed information about 2 addresses the company uses, specifically: 30 Montgomery Cres, Cockle Bay, Auckland 2014, 2014 (physical address),
30 Montgomery Cres, Cockle Bay, Auckland 2014, 2014 (service address),
Level 3, 25 Teed Street, Newmarket, Auckland, 1023 (registered address).
Fm Trustees 494 Limited had been using Level 3, 25 Teed Street, Newmarket, Auckland as their physical address up until 01 Aug 2022.
Previous aliases for the company, as we established at BizDb, included: from 18 Oct 1996 to 11 May 2009 they were called Wondervol 1111 Limited.
One entity controls all company shares (exactly 100 shares) - Fm Holdings Limited - located at 2014, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Level 3, 25 Teed Street, Newmarket, Auckland, 1023 New Zealand

Physical address used from 30 Jun 2022 to 01 Aug 2022

Address #2: Suite 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jul 2016 to 30 Jun 2022

Address #3: Level 12, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Nov 2012 to 14 Jul 2016

Address #4: Level 12, Price Waterhouse Building, Cnr Wyndham & Hobson Streets, Auckland New Zealand

Registered address used from 18 Oct 1996 to 18 Oct 1996

Address #5: Level 12, Price Waterhouse Building, Cnr Wyndham & Hobson Streets, Auckland New Zealand

Physical address used from 18 Oct 1996 to 28 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 01 Jul 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 Selkirk, David Philip Epsom
Auckland
Directors

Stephen Bristow Savage - Director

Appointment date: 14 Nov 2012

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 14 Nov 2012


David Philip Selkirk - Director (Inactive)

Appointment date: 19 Aug 1998

Termination date: 20 Nov 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 1998


Anthony Martin Fortune - Director (Inactive)

Appointment date: 08 May 2009

Termination date: 20 Nov 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 11 Jun 2011


Edward John Mckay - Director (Inactive)

Appointment date: 10 Jul 1997

Termination date: 18 Aug 1998

Address: Northcote, Auckland 10,

Address used since 10 Jul 1997


Sallyann Rosalie Iris Mandler - Director (Inactive)

Appointment date: 10 Jul 1997

Termination date: 18 Aug 1998

Address: Forrest Hill, Auckland,

Address used since 10 Jul 1997


David Philip Selkirk - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 10 Jul 1997

Address: Epsom, Auckland,

Address used since 18 Oct 1996