Fanny Buss Limited was started on 18 Dec 1987 and issued a New Zealand Business Number of 9429039507266. This registered LTD company has been run by 4 directors: Mary Lee Trusttum - an active director whose contract started on 18 Dec 1987,
Philip Spencer Trusttum - an active director whose contract started on 18 Dec 1987,
Hannah Sophie Catherine Trusttum - an active director whose contract started on 29 Aug 2003,
Martin William Cresswell Trusttum - an active director whose contract started on 01 Sep 2003.
According to our data (updated on 03 May 2024), this company filed 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (types include: registered, physical).
Until 24 Jul 2019, Fanny Buss Limited had been using 39 George Street, Timaru as their physical address.
A total of 5000 shares are issued to 6 groups (6 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Trusttum, Philip Spencer (an individual) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 2 per cent shares (exactly 100 shares) and includes
Trusttum, Martin William Cresswell - located at Somerfield, Christchurch.
The third share allocation (2000 shares, 40%) belongs to 1 entity, namely:
Trusttum, Philip Spencer, located at Christchurch Central, Christchurch (an individual).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 26 Jul 2011 to 24 Jul 2019
Address: Hc Partners Limited, 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 16 Jul 2010 to 26 Jul 2011
Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand
Registered & physical address used from 18 Jul 2005 to 16 Jul 2010
Address: C/- Hubbard Churcher & Co, Ground Floor, Foresters Buildings, 39 Geoerge Street, Timaru
Physical address used from 30 Jun 1997 to 18 Jul 2005
Address: C/o Hubbard Churcher & Co, 45 George Street, Timaru
Registered address used from 20 Jul 1993 to 18 Jul 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Trusttum, Philip Spencer |
Christchurch Central Christchurch 8013 New Zealand |
18 Dec 1987 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Trusttum, Martin William Cresswell |
Somerfield Christchurch 8024 New Zealand |
18 Dec 1987 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Trusttum, Philip Spencer |
Christchurch Central Christchurch 8013 New Zealand |
18 Dec 1987 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Trusttum, Mary Lee |
Christchurch Central Christchurch 8013 New Zealand |
18 Dec 1987 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Trusttum, Mary Lee |
Christchurch Central Christchurch 8013 New Zealand |
18 Dec 1987 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Trusttum, Hannah Sophie Catherine |
Bryndwr Christchurch 8053 New Zealand |
18 Dec 1987 - |
Mary Lee Trusttum - Director
Appointment date: 18 Dec 1987
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Jul 2010
Philip Spencer Trusttum - Director
Appointment date: 18 Dec 1987
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 08 Jul 2010
Hannah Sophie Catherine Trusttum - Director
Appointment date: 29 Aug 2003
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 24 Jul 2012
Martin William Cresswell Trusttum - Director
Appointment date: 01 Sep 2003
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 13 Jul 2016
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street