In Fiduciary Services Limited, a registered company, was started on 22 May 1995. 9429038473784 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Irina Michajlovna Francken - an active director whose contract began on 01 Feb 1998,
Selly Risakotta Van Aalst - an active director whose contract began on 26 Oct 2018,
Nicolaas Jan Carel Francken - an inactive director whose contract began on 01 Jul 2002 and was terminated on 11 Feb 2020,
Matthew David French - an inactive director whose contract began on 12 Sep 2012 and was terminated on 25 Sep 2017,
Nicolaas Jan Carel Francken - an inactive director whose contract began on 22 May 1995 and was terminated on 19 Dec 2001.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (types include: registered, physical).
In Fiduciary Services Limited had been using Regus, 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address up until 11 May 2021.
Previous names for the company, as we identified at BizDb, included: from 27 Sep 2005 to 19 Feb 2015 they were called In Asset Management Limited, from 15 Mar 2002 to 27 Sep 2005 they were called Wkf Asset Management Limited and from 10 Jun 1997 to 15 Mar 2002 they were called Pacific International Asset Management Limited.
One entity controls all company shares (exactly 900 shares) - Francken, Irina Michajlovna - located at 9016, Waterloo, Lower Hutt.
Previous addresses
Address: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Apr 2021 to 11 May 2021
Address: Level 2, 442 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 03 Feb 2010 to 21 Apr 2021
Address: 25 Milburn Street, Corstorphine, Dunedin
Registered & physical address used from 12 May 2009 to 03 Feb 2010
Address: 58 Walter Street, Mornington, Dunedin
Physical & registered address used from 09 Jan 2009 to 12 May 2009
Address: 25 Milburn Street, Corstorphine, Dunedin
Registered & physical address used from 11 Feb 2005 to 09 Jan 2009
Address: Level 1, 9-11 Clarence Street, Devonport, Auckland
Registered address used from 01 Jul 1998 to 11 Feb 2005
Address: 23a Milburn Street, Dunedin
Physical address used from 01 Jul 1998 to 11 Feb 2005
Address: 59 Victoria Road, Devonport, North Shore City
Physical address used from 01 Jul 1998 to 01 Jul 1998
Address: 59 Victoria Road, Devonport, North Shore City
Registered address used from 02 Sep 1997 to 01 Jul 1998
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900 | |||
Director | Francken, Irina Michajlovna |
Waterloo Lower Hutt 5011 New Zealand |
12 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Francken, Nicolaas Jan Carel |
Corstorphine Dunedin, New Zealand |
24 Jun 2005 - 24 Jun 2005 |
Individual | Francken, Irina Michailovna |
Corstorphine Dunedin, New Zealand |
24 Jun 2005 - 24 Jun 2005 |
Individual | Francken, Nicolaas Jan Carel |
The Glen Dunedin 9011 New Zealand |
04 May 2010 - 05 Sep 2012 |
Individual | Francken, Nicolaas Jan Carel |
Mosgiel Mosgiel 9024 New Zealand |
12 May 2017 - 24 Aug 2020 |
Other | Null - Stichting Intetrust | 22 May 1995 - 24 Jun 2005 | |
Other | Null - Stichting Intetrust | 29 Oct 2008 - 29 Oct 2008 | |
Other | Null - Stichting In Fiduciary Services Holding | 05 Sep 2012 - 12 May 2017 | |
Other | Stichting Intetrust | 22 May 1995 - 24 Jun 2005 | |
Other | Stichting Intetrust | 29 Oct 2008 - 29 Oct 2008 | |
Other | Stichting In Fiduciary Services Holding | 05 Sep 2012 - 12 May 2017 | |
Individual | Francken, Irina Michajlovna |
The Glen Dunedin 9011 New Zealand |
04 May 2010 - 05 Sep 2012 |
Irina Michajlovna Francken - Director
Appointment date: 01 Feb 1998
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 30 Sep 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Singapore, 486145 New Zealand
Address used since 08 Jul 2019
Address: # 15-12, Singapore, 436606 Singapore
Address used since 09 Oct 2019
Selly Risakotta Van Aalst - Director
Appointment date: 26 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Oct 2018
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 11 Feb 2020
Address: Singapore, 486145 Singapore
Address used since 30 Oct 2018
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 16 Oct 2017
Address: Singapore, 486145 Singapore
Address used since 28 Oct 2015
Matthew David French - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 25 Sep 2017
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 12 Sep 2012
Nicolaas Jan Carel Francken - Director (Inactive)
Appointment date: 22 May 1995
Termination date: 19 Dec 2001
Address: Dunedin,
Address used since 22 May 1995
George William Couttie - Director (Inactive)
Appointment date: 18 Sep 1996
Termination date: 21 Sep 1999
Address: Devonport, North Shore City,
Address used since 18 Sep 1996
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon