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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Fm Holdings Limited Shareholder NZBN: 9429035203698 |
Newmarket Auckland 1023 New Zealand |
11 May 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Selkirk, David Philip |
Epsom Auckland |
18 Oct 1996 - 11 May 2009 |
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
Fml Retail Limited
Level 6
Snapper Rock International Limited
Level 6
Cardinal Employee Share Scheme Limited
Level 6
Alturnsi Limited
Level 6
Fil Ventures Limited
Level 6
Sarsfield Trustee Limited
Level 6