Shortcuts

In Fiduciary Services Limited

Type: NZ Limited Company (Ltd)
9429038473784
NZBN
678919
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 11 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 900
Director Francken, Irina Michajlovna Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Francken, Nicolaas Jan Carel Corstorphine
Dunedin, New Zealand
Individual Francken, Irina Michailovna Corstorphine
Dunedin, New Zealand
Individual Francken, Nicolaas Jan Carel The Glen
Dunedin
9011
New Zealand
Individual Francken, Nicolaas Jan Carel Mosgiel
Mosgiel
9024
New Zealand
Other Null - Stichting Intetrust
Other Null - Stichting Intetrust
Other Null - Stichting In Fiduciary Services Holding
Other Stichting Intetrust
Other Stichting Intetrust
Other Stichting In Fiduciary Services Holding
Individual Francken, Irina Michajlovna The Glen
Dunedin
9011
New Zealand
Directors

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

Nearby companies

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