Shortcuts

Fiduciary Investments Limited

Type: NZ Limited Company (Ltd)
9429039724946
NZBN
308288
Company Number
Registered
Company Status
Current address
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 06 Apr 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Fiduciary Holdings Limited
Shareholder NZBN: 9429039576576
Rosedale
Auckland
0632
New Zealand

Ultimate Holding Company

11 Apr 2016
Effective Date
Fiduciary Holdings Limited
Name
Ltd
Type
354484
Ultimate Holding Company Number
NZ
Country of origin
5/36 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Address
Directors

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

Nearby companies

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