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 23 directors: Bradford Anthony Edley - an active director whose contract started on 01 Aug 2024,
Amy-Louise Eileen Cavanaugh - an active director whose contract started on 01 Aug 2024,
David Charles Callanan - an active director whose contract started on 01 Aug 2024,
Glynis Shayne Talivai - an active director whose contract started on 01 Aug 2024,
Hrvoje Koprivcic - an inactive director whose contract started on 29 Oct 2014 and was terminated on 01 Aug 2024.
Updated on 02 Jun 2025, our data contains detailed information about 1 address: Level 16, Sap Tower, 151 Queen Street, Auckland Central, Auckland, 1010 (type: registered, service).
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) - Public Trust - located at 1010, 151 Queen Street, Auckland.
Previous addresses
Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Sep 2014 to 25 May 2018
Address #2: Level 7, Vero Centre, 48 Shortland Street, Auckland New Zealand
Registered & physical address used from 11 May 2004 to 01 Sep 2014
Address #3: Level 7,, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland
Physical address used from 09 May 2001 to 11 May 2004
Address #4: Level 7, Royal & Sun Allicance Centre, 48 Shortland Street, Auckland
Physical address used from 09 May 2001 to 09 May 2001
Address #5: Level 3, Nzi House, 25-33 Victoria Street, Wellington
Registered address used from 07 May 2001 to 11 May 2004
Address #6: Level 3, Nzi House, 25-33 Victoria Street, Wellington
Physical address used from 07 May 2001 to 09 May 2001
Address #7: Level 3, Nzi House, 25-33 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 07 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Public Trust |
151 Queen Street Auckland 1010 New Zealand |
01 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 1996 - 01 Aug 2024 |
Ultimate Holding Company
Bradford Anthony Edley - Director
Appointment date: 01 Aug 2024
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Aug 2024
Amy-louise Eileen Cavanaugh - Director
Appointment date: 01 Aug 2024
Address: Mount Wellington, Auckland, 1072 New Zealand
Address used since 01 Aug 2024
David Charles Callanan - Director
Appointment date: 01 Aug 2024
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Aug 2024
Glynis Shayne Talivai - Director
Appointment date: 01 Aug 2024
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 Aug 2024
Hrvoje Koprivcic - Director (Inactive)
Appointment date: 29 Oct 2014
Termination date: 01 Aug 2024
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 (Inactive)
Appointment date: 04 Oct 2016
Termination date: 01 Aug 2024
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Oct 2016
Craig James Manley - Director (Inactive)
Appointment date: 29 Jul 2020
Termination date: 01 Aug 2024
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
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