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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Candy, William |
Howick Auckland 2014 New Zealand |
02 Apr 2015 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Candy-wallace, Gregory Jon |
Cockle Bay Auckland 2014 New Zealand |
02 Apr 2015 - |
Director | Gregory Jon Candy-wallace | 02 Apr 2015 - |
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
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
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