Fordham Independent Trustees Limited was launched on 14 Nov 2013 and issued a New Zealand Business Number of 9429040988290. This registered LTD company has been run by 7 directors: Kirsty Anne Mcdonald - an active director whose contract began on 14 Nov 2013,
Susan Jane Garmonsway - an active director whose contract began on 01 Jun 2019,
Bryce Owen Bluett - an active director whose contract began on 15 Sep 2021,
Shelley Elizabeth Greer - an active director whose contract began on 22 Mar 2022,
Alexander Hugh Mcivor - an active director whose contract began on 01 Oct 2022.
As stated in BizDb's data (updated on 08 Apr 2024), the company registered 1 address: 380 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Until 12 Oct 2016, Fordham Independent Trustees Limited had been using 53 Mutu Street, Te Awamutu, Te Awamutu as their registered address.
A total of 300 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Gallie Miles Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800. Fordham Independent Trustees Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous address
Address: 53 Mutu Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 14 Nov 2013 to 12 Oct 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Gallie Miles Trustees Limited Shareholder NZBN: 9429049000290 |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
14 Nov 2013 - 28 Mar 2022 |
Individual | Mackay, Valerie Jane |
Rd 3 Cambridge 3495 New Zealand |
14 Nov 2013 - 11 Jun 2019 |
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
14 Nov 2013 - 28 Mar 2022 |
Individual | Garmonsway, Susan Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
11 Jun 2019 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
14 Nov 2013 - 28 Mar 2022 |
Director | Mcdonald, Kirsty Anne |
Tamahere Hamilton 3283 New Zealand |
14 Nov 2013 - 28 Mar 2022 |
Director | Bluett, Bryce Owen |
Forest Lake Hamilton 3200 New Zealand |
07 Dec 2021 - 28 Mar 2022 |
Individual | Miles, Linda Maree |
Te Awamutu Te Awamutu 3800 New Zealand |
14 Nov 2013 - 11 Dec 2019 |
Kirsty Anne Mcdonald - Director
Appointment date: 14 Nov 2013
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 16 Oct 2015
Susan Jane Garmonsway - Director
Appointment date: 01 Jun 2019
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 15 Mar 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Jun 2019
Bryce Owen Bluett - Director
Appointment date: 15 Sep 2021
Address: Forest Lake, Hamilton, 3200 New Zealand
Address used since 15 Sep 2021
Shelley Elizabeth Greer - Director
Appointment date: 22 Mar 2022
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 15 Mar 2023
Address: Rd 3, Ohaupo, 3883 New Zealand
Address used since 22 Mar 2022
Alexander Hugh Mcivor - Director
Appointment date: 01 Oct 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 01 Oct 2022
Linda Maree Miles - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 01 Dec 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 14 Nov 2013
Valerie Jane Mackay - Director (Inactive)
Appointment date: 14 Nov 2013
Termination date: 01 Jun 2019
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 14 Nov 2013
Bell Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Racheal Matthews Trustee Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street
Gunson Independent Trustee Limited
380 Alexandra Street
The Leon Ramsey Trustee Company Limited
380 Alexandra Street
Bell Independent Trustee Company Limited
380 Alexandra Street
Coupland Independent Trustee Company Limited
380 Alexandra Street
Dyet Independent Trustee Company Limited
380 Alexandra Street
Kge Independent Trustee Company Limited
380 Alexandra Street
Steve And Dana Trustee Company Limited
380 Alexandra Street
Te Awamutu Trustees No 5 Limited
380 Alexandra Street