Shortcuts

Fm Group Limited

Type: NZ Limited Company (Ltd)
9429041604397
NZBN
5593285
Company Number
Registered
Company Status
116515970
GST Number
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
Po Box 39367
Howick
Auckland 2145
New Zealand
Postal & invoice address used since 19 Feb 2020
38c Hannigan Drive
Saint Johns
Auckland 1072
New Zealand
Office & delivery address used since 19 Feb 2020
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Fm Group Limited was incorporated on 02 Apr 2015 and issued a number of 9429041604397. The registered LTD company has been managed by 4 directors: William Candy - an active director whose contract began on 02 Apr 2015,
William Paul Saxby Candy - an active director whose contract began on 02 Apr 2015,
Max George Kofoed - an inactive director whose contract began on 19 Apr 2016 and was terminated on 03 Mar 2017,
Gregory C. - an inactive director whose contract began on 02 Apr 2015 and was terminated on 10 Jun 2016.
According to our database (last updated on 23 Apr 2024), the company uses 3 addresses: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (service address),
Po Box 39367, Howick, Auckland, 2145 (postal address) among others.
Up until 28 Mar 2022, Fm Group Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Candy, William (a director) located at Howick, Auckland postcode 2014.
Another group consists of 2 shareholders, holds 51% shares (exactly 51 shares) and includes
Candy-Wallace, Gregory Jon - located at Cockle Bay, Auckland. Fm Group Limited is categorised as "Chemical wholesaling nec" (business classification F332315).

Addresses

Principal place of activity

38c Hannigan Drive, Saint Johns, Auckland, 1072 New Zealand


Previous address

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 02 Apr 2015 to 28 Mar 2022

Contact info
64 09 5271829
19 Feb 2020 Phone
info@FMGroup.co.nz
19 Feb 2020 Email
www.FmGroup.co.nz
19 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Director Candy, William Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Candy-wallace, Gregory Jon Cockle Bay
Auckland
2014
New Zealand
Director Gregory Jon Candy-wallace
Directors

William Candy - Director

Appointment date: 02 Apr 2015

Address: Howick, Auckland, 2014 New Zealand

Address used since 30 Jan 2024

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Sep 2019

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 08 Mar 2018


William Paul Saxby Candy - Director

Appointment date: 02 Apr 2015

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 11 Mar 2016


Max George Kofoed - Director (Inactive)

Appointment date: 19 Apr 2016

Termination date: 03 Mar 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Apr 2016


Gregory C. - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 10 Jun 2016

Nearby companies

Elevate Sign Installation Limited
202 Ponsonby Road

Jomic Limited
202 Ponsonby Road

Vintage 6 Limited
202 Ponsonby Road

Pennant & Triumph Limited
202 Ponsonby Road

Abel Tasman One Limited
202 Ponsonby Road

S & F Thorpe Limited
202 Ponsonby Road

Similar companies

Aurora Elements Limited
21b London Street

Concrete Plus Limited
Level 38, 23 Albert Street

Connell Bros Company Australasia Limited
Level 8, 188 Quay Street

Geosil Holdings Limited
110 Clarence Street

Geosil Pacific Limited
110 Clarence Street

Scott Chemicals International Limited
27 Islington Street