Shortcuts

Fanny Buss Limited

Type: NZ Limited Company (Ltd)
9429039507266
NZBN
374887
Company Number
Registered
Company Status
Current address
4 Bounty Street
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service address used since 24 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Trusttum, Philip Spencer Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Trusttum, Martin William Cresswell Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Trusttum, Philip Spencer Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Trusttum, Mary Lee Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 400
Individual Trusttum, Mary Lee Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Trusttum, Hannah Sophie Catherine Bryndwr
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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