Shortcuts

Future Mobility Solutions Limited

Type: NZ Limited Company (Ltd)
9429039605085
NZBN
345055
Company Number
Registered
Company Status
041698562
GST Number
No Abn Number
Australian Business Number
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
Level 2
159 Hurstmere Road
Takapuna, Auckland
Other address (Address For Share Register) used since 18 Jan 2001
5 Unity Drive South
Albany
Auckland 0632
Other address (Address for Records) used since 31 May 2010
Po Box 303221
North Harbour
Auckland 0751
New Zealand
Postal & invoice address used since 30 May 2019

Future Mobility Solutions Limited, a registered company, was started on 16 Jul 1987. 9429039605085 is the business number it was issued. "Corporate Head Office Management Services" (business classification M696110) is how the company was classified. The company has been managed by 41 directors: Eric Series - an active director whose contract started on 04 Aug 2010,
Ulrich G. - an active director whose contract started on 16 Feb 2018,
David Kenneth Mckee Wright - an active director whose contract started on 25 Nov 2021,
Alexander James Williams - an inactive director whose contract started on 27 Sep 2019 and was terminated on 25 Nov 2021,
Charles Mark Broadley - an inactive director whose contract started on 16 Feb 2011 and was terminated on 06 Sep 2021.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 9 addresses this company registered, specifically: 16B Parkhead Place, Albany, Auckland, 0632 (registered address),
16B Parkhead Place, Albany, Auckland, 0632 (physical address),
16B Parkhead Place, Albany, Auckland, 0632 (service address),
16B Parkhead Place, Albany, Auckland 0632, 0632 (other address) among others.
Future Mobility Solutions Limited had been using 2 Parkhead Place, Albany, Auckland as their registered address up to 01 Mar 2022.
Other names used by this company, as we found at BizDb, included: from 24 Dec 2003 to 31 Jan 2017 they were called Sealegs Corporation Limited, from 01 Dec 1998 to 24 Dec 2003 they were called It Capital Limited and from 14 May 1998 to 01 Dec 1998 they were called Iddison Limited.
A total of 282703502 shares are allotted to 21 shareholders (20 groups). The first group includes 1714527 shares (0.61%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 14799234 shares (5.23%). Lastly we have the third share allocation (1809390 shares 0.64%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 12 May 2021

Address #5: 2 Parkhead Place, Albany, Auckland 0632, 0632 New Zealand

Other address (Address for Records) used from 12 May 2021

Address #6: 16b Parkhead Place, Albany, Albany, Auckland, 0632 New Zealand

Delivery address used from 21 Feb 2022

Address #7: 16b Parkhead Place, Albany, Auckland, 0632 New Zealand

Office address used from 21 Feb 2022

Address #8: 16b Parkhead Place, Albany, Auckland 0632, 0632 New Zealand

Other (Address for Records) & records address (Address for Records) used from 21 Feb 2022

Address #9: 16b Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered & physical & service address used from 01 Mar 2022

Principal place of activity

16b Parkhead Place, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 2 Parkhead Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 20 May 2021 to 01 Mar 2022

Address #2: 5 Unity Drive South, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 08 Jun 2010 to 20 May 2021

Address #3: 233 Bush Road, Albany

Registered & physical address used from 24 Apr 2007 to 08 Jun 2010

Address #4: 227 Bush Road, Albany, Auckland

Registered & physical address used from 17 Nov 2005 to 24 Apr 2007

Address #5: 7b Douglas Alexander Parade, Albany, Auckland

Physical & registered address used from 23 Nov 2004 to 17 Nov 2005

Address #6: C/-kpmg, 18 Viaduct Harbour Avenue, Auckland

Physical & registered address used from 07 Jul 2004 to 23 Nov 2004

Address #7: C/- Kpmg, 9 Princes Street, Cbd, Auckland

Physical & registered address used from 12 May 2003 to 07 Jul 2004

Address #8: Level 2, 235 Broadway, Newmarket, Auckland

Physical address used from 06 Jul 2001 to 12 May 2003

Address #9: Level 15, Lufthansa House, 36 Kitchener Street, Auckland

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address #10: Level 15, Lufthansa House, 36 Kitchener Street, Auckland

Registered address used from 06 Jul 2001 to 12 May 2003

Address #11: 95c Hinemoa Street, Birkenhead, Auckland

Registered & physical address used from 07 Apr 1997 to 06 Jul 2001

Address #12: 510 Cameron Road,, Tauranga.

Registered address used from 17 Aug 1992 to 07 Apr 1997

Contact info
64 22 2787078
Phone
64 9 4145542
Phone
64 9 4143080
21 Feb 2022 Phone
kims@sealegs.com
Email
david.financesupport@the-latitudes-group.com
04 May 2022 Finance
info@futuremobilitysolutions.net
04 May 2022 Administration
www.futuremobilitysolutions.net
30 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 282703502

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1714527
Entity (NZ Limited Company) Lanyon Limited
Shareholder NZBN: 9429035792567
Devonport
Auckland
0624
New Zealand
Shares Allocation #2 Number of Shares: 14799234
Entity (NZ Limited Company) Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 1809390
Individual Poor, Richard Lanyon Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 1792285
Other (Other) 4 Eyes Limited Hamilton
3283
New Zealand
Shares Allocation #5 Number of Shares: 1897887
Individual Maddigan, Fraser Wright Christchurch
8247
New Zealand
Shares Allocation #6 Number of Shares: 2500000
Individual Priest, Maurice Duncan Te Awanga
Te Awanga
4102
New Zealand
Shares Allocation #7 Number of Shares: 1709431
Individual Napier, Stephen John Rd 2
Whakamarama
3172
New Zealand
Shares Allocation #8 Number of Shares: 2720000
Other (Other) Kenneth Edward Mckee Wright Christina Carol Mckee Wright Stanmore Bay
Whangaparoa, Auckland
Shares Allocation #9 Number of Shares: 43993529
Other (Other) Avenport Investment Limited Port Louis

Mauritius
Shares Allocation #10 Number of Shares: 7760000
Individual Chaikin, Raphael Placentia
California

United States
Shares Allocation #11 Number of Shares: 4650000
Individual Taylor, Brian Ernest Kohimarama
Auckland 1005

New Zealand
Shares Allocation #12 Number of Shares: 31884048
Other (Other) Avenport Mobility Systems Limited Port Louis

Mauritius
Other Avenport Mobility Systems Limited Port Louis

Mauritius
Shares Allocation #13 Number of Shares: 53016681
Other (Other) Bnp Paribas Nominees Nz Ltd Wellington Central
Wellington
6011
New Zealand
Shares Allocation #14 Number of Shares: 55262455
Other (Other) Oryx Investment Limited Hong Kong

Hong Kong SAR China
Shares Allocation #15 Number of Shares: 3625377
Other (Other) Groupe Marck Holding
Shares Allocation #16 Number of Shares: 3153628
Entity (NZ Limited Company) Izard Investments Limited
Shareholder NZBN: 9429038789533
Taupo
Taupo
3330
New Zealand
Shares Allocation #17 Number of Shares: 1898483
Individual Kleyn, Marco Erwin Dinsdale
Hamilton
3204
New Zealand
Shares Allocation #18 Number of Shares: 2645000
Individual Bryham, Tracy Ann Milford
0620
New Zealand
Shares Allocation #19 Number of Shares: 2483836
Other (Other) Pad Saint Riom Sa
Shares Allocation #20 Number of Shares: 6420000
Other (Other) Qcpm Group Limited Mon Fleuri
Mahe
Seychelles

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Lum, Johnny Ellerslie
Auckland
Individual Robinson, Glen James Parkdale
Upper Hutt 6007
Individual Napier, Stephen John Rd 2
Tauranga
3172
New Zealand
Individual Napier, Stephen John Rd 2
Tauranga
3172
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Other Newland Inc. Limited
Company Number: 59718654
19-27 Wyndham Street Central
Hong Kong

Hong Kong SAR China
Other Avenport Investment Corporation Mon Fleuri
Mahe

Seychelles
Other Avenport Investment Corporation Mon Fleuri
Mahe

Seychelles
Entity Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
2 Hunter Street
Wellington
6011
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Auckland Central
Auckland
1010
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Other Primdonn Nominees Pty Limited
Other Kenron Trading Limited Ellerslie
Auckland
1051
New Zealand
Other Kenron Trading Limited Ellerslie
Auckland
1051
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
2 Hunter Street
Wellington
6011
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Auckland Central
Auckland
1010
New Zealand
Other Tea Custodians Limited
Other Furzefield Pty Limited
Other Nz Central Securities Depositories
Other The Co Investment 2000 Fund Lp
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Other Ben John Bernstone Kevin Rainey
Individual Wright, David Kenneth Mckee Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
Individual Kleyn, Marco Erwin Tokoroa 3420

New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin

New Zealand
Individual Bryham, Tracy Ann Milford
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Other Cross Atlantic Capital Partners Inc
Other Glory Lake Company Limited
Other Snider Capital Itc Investment Lp
Entity Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Level 4, 52 Symonds St
Auckland
1141
New Zealand
Other Null - Ben John Bernstone Kevin Rainey
Other Null - Snider Capital Itc Investment Lp
Other Null - Primdonn Nominees Pty Limited
Other Null - The Co Investment 2000 Fund Lp
Other Null - Nz Central Securities Depositories
Other Null - Glory Lake Company Limited
Other Null - Cross Atlantic Capital Partners Inc
Other Null - Furzefield Pty Limited
Other Null - Trustee Services Limited & Maurice John Bryham
Other Null - Tea Custodians Limited
Other Null - Accident Compensation Corporation
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Individual Hodge, Brendon John-john Neville-shayne Patrick Lower Hutt
Wellington
9
New Zealand
Entity Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
Entity Nessock Custodians Limited
Shareholder NZBN: 9429036301492
Company Number: 1244780
Entity Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
2 Hunter Street
Wellington
6011
New Zealand
Individual Napier, Stephen John Rd 2
Tauranga
3172
New Zealand
Other Trustee Services Limited & Maurice John Bryham
Entity Nessock Custodians Limited
Shareholder NZBN: 9429036301492
Company Number: 1244780
Other Accident Compensation Corporation
Entity Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Directors

Eric Series - Director

Appointment date: 04 Aug 2010

Address: Port Louis, Mauritius

Address used since 27 Mar 2017


Ulrich G. - Director

Appointment date: 16 Feb 2018

Address: Tustin, California, 92782 United States

Address used since 16 Feb 2018


David Kenneth Mckee Wright - Director

Appointment date: 25 Nov 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 Nov 2021


Alexander James Williams - Director (Inactive)

Appointment date: 27 Sep 2019

Termination date: 25 Nov 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Sep 2019


Charles Mark Broadley - Director (Inactive)

Appointment date: 16 Feb 2011

Termination date: 06 Sep 2021

Address: 7 May Road, Hong Kong, Hong Kong SAR China

Address used since 29 Mar 2017


Christopher John Weir - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 05 Nov 2019

Address: Fendalton, Christchurch, 8011 New Zealand

Address used since 27 Feb 2017


Wayne Daniel Mapp - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 27 Sep 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 11 Nov 2014


David Mckee-wright - Director (Inactive)

Appointment date: 11 Nov 2014

Termination date: 31 Dec 2016

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 11 Nov 2014


Roy Raymond Nouhra - Director (Inactive)

Appointment date: 18 Aug 2015

Termination date: 31 Dec 2016

Address: The Lakes, Dubai, United Arab Emirates

Address used since 18 Aug 2015


David Glen - Director (Inactive)

Appointment date: 01 Dec 2011

Termination date: 07 Nov 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2013


Michael John Beagley - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 29 Aug 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 20 Oct 2011


David Kenneth Mckee Wright - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 20 Oct 2011

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 31 May 2010


Ronald James Hill - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 20 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2007


Maurice John Bryham - Director (Inactive)

Appointment date: 21 Nov 2007

Termination date: 23 Sep 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Nov 2007


Christopher Stuart Dickson - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 26 Aug 2011

Address: Kawau Island, Rodney,

Address used since 19 Dec 2007


William Westray Burrell - Director (Inactive)

Appointment date: 31 Mar 2007

Termination date: 30 Jun 2010

Address: Toorak, Victoria 3142, Australia,

Address used since 31 Mar 2007


John Struan Robertson - Director (Inactive)

Appointment date: 01 Aug 1993

Termination date: 31 Mar 2008

Address: Papakura, Auckland,

Address used since 03 Dec 2007


Simon Gerard Vodanovich - Director (Inactive)

Appointment date: 15 Jun 2004

Termination date: 01 Jan 2008

Address: Freemans Bay, Auckland,

Address used since 15 Jun 2004


Brian Ernest Taylor - Director (Inactive)

Appointment date: 25 Sep 2003

Termination date: 31 Mar 2007

Address: Kohimarama, Auckland,

Address used since 25 Sep 2003


Donald Caldwell - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 30 Jun 2006

Address: Pennsylvania 19041, United States Of, America,

Address used since 28 Jan 2000


Alan Ralph Townsend - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 26 Sep 2003

Address: Christchurch,

Address used since 31 Mar 1999


Jay Snider - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 26 Sep 2003

Address: Pennsylvannia 19010, United States Of, America,

Address used since 20 Jan 2000


Sharon Lee Hunter - Director (Inactive)

Appointment date: 06 Aug 2002

Termination date: 09 Apr 2003

Address: St Mary's Bay, Auckland,

Address used since 06 Aug 2002


Jeffrey Dittus - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 04 Dec 2001

Address: Penn Valley, Pa 19072, United States Of America,

Address used since 07 Sep 1999


Keith Phillips - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 18 May 2001

Address: Remuera, Auckland,

Address used since 07 Sep 1999


David Alexander Seton - Director (Inactive)

Appointment date: 07 Feb 1991

Termination date: 28 Jan 2000

Address: Huia, Waitakere City,

Address used since 07 Feb 1991


Sheryl Amy Mcintyre - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 28 Jan 2000

Address: Huia, Auckland,

Address used since 01 May 1997


John William O'hara - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 28 Jan 2000

Address: West Harbour, Auckland 1250,

Address used since 31 Mar 1999


Paul Frederick Seton - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 01 Apr 1999

Address: Birkenhead, Auckland,

Address used since 17 Aug 1992


Henry David Kennedy - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 01 Apr 1999

Address: Kissonerga Beach Villas, Paphos, Cyprus,

Address used since 18 Aug 1992


John Andrew Gowans Seton - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 01 Apr 1999

Address: Parnell, Auckland,

Address used since 01 May 1997


Stuart Hamilton Cairns - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 01 Apr 1999

Address: Remuera, Auckland,

Address used since 01 May 1997


Richard Alwyn Braddock - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 01 Apr 1999

Address: Remuera, Auckland,

Address used since 20 Nov 1997


Michael Peter Stiassny - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 03 Aug 1998

Address: St Heliers, Auckland,

Address used since 01 May 1997


Brendon James Gibson - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 03 Aug 1998

Address: Mt Eden, Auckland,

Address used since 20 Nov 1997


Maria Anne Mcelwee - Director (Inactive)

Appointment date: 27 Jul 1993

Termination date: 30 Jun 1997

Address: Parnell, Auckland,

Address used since 27 Jul 1993


John Andrew Gowans Seton - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 01 May 1997

Address: Parnell, Auckland,

Address used since 17 Aug 1992


Sheryl Amy Mcintyre - Director (Inactive)

Appointment date: 18 Aug 1992

Termination date: 01 May 1997

Address: Huia, Waitakere City,

Address used since 18 Aug 1992


Amy Jane Hyde - Director (Inactive)

Appointment date: 31 May 1996

Termination date: 01 Jun 1996

Address: Torbay, Auckland,

Address used since 31 May 1996


Peter Allardvce Scott - Director (Inactive)

Appointment date: 05 May 1995

Termination date: 23 Feb 1996

Address: Fleet Street, London Ec4a 3dq, United Kingdom,

Address used since 05 May 1995


Derek Rose Gascoigne - Director (Inactive)

Appointment date: 07 Feb 1991

Termination date: 17 Aug 1992

Address: Peppermint Grove, Perth, Wa,

Address used since 07 Feb 1991

Nearby companies

Tk & Hp Holding Limited
2 Parkhead Place

Navicom Dynamics Limited
2 Parkhead Place

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Similar companies

Bluebird Enterprises Limited
55 Spinella Drive

Business Minds Limited
11 Finn Place

Nuovo Group Limited
7a Douglas Alexander Parade

Solution Delivery Partners Limited
Unit H, 14-22 Triton Drive

Strategic Knowledge Limited
Unit G 235, Bush Road

Wellness Associates Private Limited
35/437 B Albany Highway