Shortcuts

Fs Nominees Limited

Type: NZ Limited Company (Ltd)
9429038286896
NZBN
815515
Company Number
Registered
Company Status
Current address
Level 6, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 25 May 2018

Fs Nominees Limited, a registered company, was launched on 04 Jul 1996. 9429038286896 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Hrvoje Koprivcic - an active director whose contract started on 29 Oct 2014,
Richard Brookes Spong - an active director whose contract started on 04 Oct 2016,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 28 Jan 2011 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 09 May 2014 and was terminated on 31 May 2017.
Updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Fs Nominees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 25 May 2018.
Former names used by this company, as we established at BizDb, included: from 04 Jul 1996 to 16 Feb 2016 they were called Customhouse Nominees Limited.
A single entity owns all company shares (exactly 100 shares) - The New Zealand Guardian Trust Company Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 Sep 2014 to 25 May 2018

Address: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand

Registered & physical address used from 11 May 2004 to 01 Sep 2014

Address: Level 7,, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 09 May 2001 to 11 May 2004

Address: Level 7, Royal & Sun Allicance Centre, 48 Shortland Street, Auckland

Physical address used from 09 May 2001 to 09 May 2001

Address: Level 3, Nzi House, 25-33 Victoria Street, Wellington

Registered address used from 07 May 2001 to 11 May 2004

Address: Level 3, Nzi House, 25-33 Victoria Street, Wellington

Physical address used from 07 May 2001 to 09 May 2001

Address: Level 3, Nzi House, 25-33 Victoria Street, Wellington

Registered address used from 11 Apr 2000 to 07 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Guardian Trust Company Limited
Name
Ltd
Type
115240
Ultimate Holding Company Number
NZ
Country of origin
Directors

Hrvoje Koprivcic - Director

Appointment date: 29 Oct 2014

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2018

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 29 Oct 2014


Richard Brookes Spong - Director

Appointment date: 04 Oct 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 04 Oct 2016


Craig James Manley - Director

Appointment date: 29 Jul 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 29 Jul 2020


Mark Patrick Jephson - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 13 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 28 Jan 2011


Mark Lambert Perrow - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 May 2017

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 09 May 2014


Bryan David Connor - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 05 Oct 2016

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 26 Apr 2010


John Bremner Sewell - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 10 Feb 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Jul 1996


Andrew Howard Barnes - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 29 Oct 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2014


Ian Douglas Burns - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 17 Apr 2014

Address: Rd 2, Albany, 0792 New Zealand

Address used since 18 Feb 2014


John James Anthony Botica - Director (Inactive)

Appointment date: 28 Jan 2011

Termination date: 30 Jul 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2012


Terry Dane Tidbury - Director (Inactive)

Appointment date: 30 May 2005

Termination date: 28 Jan 2011

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 30 May 2005


Keith Vincent Harris - Director (Inactive)

Appointment date: 23 Feb 2009

Termination date: 28 Jan 2011

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 26 Apr 2010


Gregory Roy Campbell - Director (Inactive)

Appointment date: 22 Jan 2010

Termination date: 30 Sep 2010

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 26 Apr 2010


Sean Carroll - Director (Inactive)

Appointment date: 24 Sep 2007

Termination date: 19 Feb 2010

Address: Devonport, Auckland,

Address used since 24 Sep 2007


Grant Peter Brenton - Director (Inactive)

Appointment date: 26 Mar 2003

Termination date: 23 Sep 2008

Address: Churton Park, Wellington,

Address used since 26 Mar 2003


James Earl Douglas - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 31 Mar 2007

Address: Mt Eden, Auckland,

Address used since 20 Jun 2002


Dennis Ramond Church - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 26 Apr 2005

Address: Orakei, Auckland,

Address used since 04 Jul 1996


Giridharan Subramaniam - Director (Inactive)

Appointment date: 20 Jun 2002

Termination date: 26 Mar 2003

Address: St Heliers, Auckland,

Address used since 20 Jun 2002


Anthony David Morgan - Director (Inactive)

Appointment date: 04 Jul 1996

Termination date: 20 Jun 2002

Address: St Heliers, Auckland,

Address used since 04 Jul 1996

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street