Shortcuts

Firesuper Trustee Limited

Type: NZ Limited Company (Ltd)
9429042492306
NZBN
6071447
Company Number
Registered
Company Status
Current address
Level 2
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 19 Sep 2018
Po Box 2897
Wellington
Wellington 6140
New Zealand
Postal address used since 12 Nov 2019
Level 2
20 Customhouse Quay
Wellington 6011
New Zealand
Office & delivery address used since 12 Nov 2019

Firesuper Trustee Limited, a registered company, was registered on 10 Aug 2016. 9429042492306 is the NZBN it was issued. This company has been run by 16 directors: Denis James Fitzmaurice - an active director whose contract started on 10 Aug 2016,
Angela Hauk-Willis - an active director whose contract started on 01 Aug 2018,
Andrew Roland Johnson - an active director whose contract started on 01 Apr 2019,
Murray John Coppersmith - an active director whose contract started on 09 Sep 2019,
Martin Hugh Dalgleish - an active director whose contract started on 01 Jan 2020.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Po Box 2897, Wellington, Wellington, 6140 (category: postal, office).
Firesuper Trustee Limited had been using Level 8, Pwc Tower, 113-119 The Terrace, Wellington as their registered address up to 19 Sep 2018.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).

Addresses

Principal place of activity

Level 2, 20 Customhouse Quay, Wellington, 6011 New Zealand


Previous address

Address #1: Level 8, Pwc Tower, 113-119 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 10 Aug 2016 to 19 Sep 2018

Contact info
64 4 8192600
22 Jan 2019 Phone
philippa.kalasih@mercer.com
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
philippa.kalasih@mercer.com
22 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) New Zealand Professional Fire Fighters Union Incorporated Petone
5012
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Fire And Emergency New Zealand A Body Corporate Continuing In Existence Under Fire And Emergency New Zealand Act 2017 42 - 52 Willis Street
Wellington
6011
New Zealand
Directors

Denis James Fitzmaurice - Director

Appointment date: 10 Aug 2016

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 10 Aug 2016


Angela Hauk-willis - Director

Appointment date: 01 Aug 2018

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 01 Aug 2018


Andrew Roland Johnson - Director

Appointment date: 01 Apr 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Apr 2019


Murray John Coppersmith - Director

Appointment date: 09 Sep 2019

Address: Kaiwharawhara, Wellington, 6035 New Zealand

Address used since 09 Sep 2019


Martin Hugh Dalgleish - Director

Appointment date: 01 Jan 2020

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Jan 2020


Reuben Oliver Hermann Otto - Director

Appointment date: 05 Mar 2021

Address: Whareora, 0175 New Zealand

Address used since 05 Dec 2022


Rueben Oliver Hermann Otto - Director

Appointment date: 05 Mar 2021

Address: Whareora, 0175 New Zealand

Address used since 05 Dec 2022

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 05 Mar 2021


Ian David Wright - Director

Appointment date: 17 Mar 2023

Address: Greytown, Greytown, 5712 New Zealand

Address used since 17 Mar 2023


Stephen Colin Warner - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 17 Mar 2023

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 11 Aug 2020

Address: Shirley, Christchurch, 8052 New Zealand

Address used since 10 Aug 2016


Boyd Gordon Raines - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 04 Mar 2021

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 10 Aug 2016


Darryl Sean Purdy - Director (Inactive)

Appointment date: 09 Sep 2019

Termination date: 01 Jan 2020

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 09 Sep 2019


Brett Warwick - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 17 Jul 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Jan 2018


Geoffrey Douglas Taylor - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 11 Jul 2019

Address: Wanaka, 9305 New Zealand

Address used since 18 Aug 2017

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 10 Aug 2016


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 31 Mar 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 10 Aug 2016


Peter Stuart Harris - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 30 Jun 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 10 Aug 2016


Angela June Foulkes - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 01 Jan 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 10 Aug 2016

Nearby companies

Toitu Ngati Porou Trustee Limited
113-119 The Terrace

Maori Must Dos Limited
L19, 113-119 The Terrace

Australia And New Zealand Education Law Association Limited
119 The Terrace

Cube Billing Limited
113-119 The Terrace

Deer Industry New Zealand Research Trust
Level 13, Pricewaterhousecoopers Tower

Ambrosia Land Limited
Minter Ellison