Fiduciary Investments Limited was incorporated on 03 Sep 1986 and issued a business number of 9429039724946. The registered LTD company has been managed by 5 directors: Graham John Rich - an active director whose contract started on 21 Mar 1989,
Deirdre Michelle Keown - an active director whose contract started on 17 Jan 2012,
Geoff Ellis - an inactive director whose contract started on 01 Nov 1997 and was terminated on 05 Jun 2009,
William Glen Turner Wiggs - an inactive director whose contract started on 18 Dec 1997 and was terminated on 01 Nov 2008,
Ruth Richardson - an inactive director whose contract started on 01 Nov 1997 and was terminated on 30 Apr 1999.
According to our information (last updated on 18 Apr 2024), this company filed 1 address: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 (type: physical, registered).
Up until 06 Apr 2017, Fiduciary Investments Limited had been using 112 Bush Road, Rosedale, Auckland as their physical address.
BizDb found old names for this company: from 11 Jul 1996 to 25 Jun 2009 they were named Fiduciary Limited, from 26 May 1994 to 11 Jul 1996 they were named Fpg Systems Limited and from 03 Sep 1986 to 26 May 1994 they were named Emmseeye Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
Fiduciary Holdings Limited (an entity) located at Rosedale, Auckland postcode 0632.
Previous addresses
Address: 112 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Mar 2013 to 06 Apr 2017
Address: Unit 5 / 36 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Feb 2011 to 13 Mar 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Aug 2010 to 07 Feb 2011
Address: C/-grant Thornton (christchurch) Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 06 Jul 2009 to 04 Aug 2010
Address: 31a Kotare Street, Christchurch
Physical & registered address used from 10 Jun 2002 to 06 Jul 2009
Address: C/o Financial Planning Group, 2nd Floor Public Trust Building, 152-156 Oxford Terrace, Christchurch
Registered address used from 01 Sep 2000 to 10 Jun 2002
Address: -
Physical address used from 01 Sep 2000 to 10 Jun 2002
Address: Unit 2, Amuri Park, Cnr Bealey Avenue & Churchill Street, Christchurch
Physical address used from 01 Sep 2000 to 01 Sep 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Fiduciary Holdings Limited Shareholder NZBN: 9429039576576 |
Rosedale Auckland 0632 New Zealand |
03 Sep 1986 - |
Ultimate Holding Company
Graham John Rich - Director
Appointment date: 21 Mar 1989
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Apr 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 08 Nov 2021
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 02 Sep 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 31 Oct 2019
Deirdre Michelle Keown - Director
Appointment date: 17 Jan 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Apr 2024
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 08 Nov 2021
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 02 Sep 2013
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 31 Oct 2019
Geoff Ellis - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 05 Jun 2009
Address: Christchurch 4,
Address used since 01 Nov 1997
William Glen Turner Wiggs - Director (Inactive)
Appointment date: 18 Dec 1997
Termination date: 01 Nov 2008
Address: Oriental Bay, Wellington,
Address used since 18 Dec 1997
Ruth Richardson - Director (Inactive)
Appointment date: 01 Nov 1997
Termination date: 30 Apr 1999
Address: R D 5, Christchurch,
Address used since 01 Nov 1997
Nesti Trustees Limited
5/36 William Pickering Drive
Dwellings Limited
5/36 William Pickering Drive
Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive
Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive
Utility Mapping Limited
5/36 William Pickering Drive
Nesti Chartered Accountants Limited
5/36 William Pickering Drive