Flagstaff Trust Management Limited (issued an NZ business identifier of 9429036842025) was launched on 13 Jul 2001. 2 addresses are in use by the company: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (type: registered, physical). 1St Floor, Harvest Court, 218 George Street, Dunedin had been their registered address, up to 27 May 2021. Flagstaff Trust Management Limited used other aliases, namely: Biotago Ventures Limited from 13 Jul 2001 to 14 Jun 2013. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016. Businesscheck's information was updated on 25 Jun 2023.
Current address | Type | Used since |
---|---|---|
1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical & service | 27 May 2021 |
Name and Address | Role | Period |
---|---|---|
Irina Michajlovna Francken
Waterloo, Lower Hutt, 5011
Address used since 30 Sep 2021
The Glen, Dunedin, 9011
Address used since 25 Sep 2017
Mosgiel, Mosgiel, 9024
Address used since 17 Oct 2017
Singapore, 486145
Address used since 13 Jun 2016
Singapore, 486145
Address used since 30 Oct 2018
#15-12, Singapore, 436606
Address used since 09 Oct 2019 |
Director | 01 Jul 2013 - current |
Selly Risakotta Van Aalst
Mosgiel, Mosgiel, 9024
Address used since 17 Oct 2018 |
Director | 17 Oct 2018 - current |
Ljubisa B. | Director | 18 Jun 2020 - current |
Nicolaas Jan Carel Francken
Mosgiel, Mosgiel, 9024
Address used since 17 Oct 2017
Singapore, 486145
Address used since 28 Oct 2015
Singapore, 486145
Address used since 30 Oct 2018
Belmont, Lower Hutt, 5010
Address used since 17 Oct 2019 |
Director | 28 Oct 2015 - 06 May 2020 |
Maria S. | Director | 17 Jun 2013 - 17 Dec 2018 |
Matthew David French
The Glen, Dunedin, 9011
Address used since 28 Oct 2015 |
Director | 28 Oct 2015 - 25 Sep 2017 |
Dina A. | Director | 23 Jul 2013 - 27 Apr 2015 |
Nicolaas Jan Carel Francken
The Glen, Dunedin, 9011
Address used since 10 Mar 2010 |
Director | 31 Mar 2003 - 01 Jul 2013 |
Irina Michajlovna Francken
The Glen, Dunedin, 9011
Address used since 10 Mar 2010 |
Director | 19 Dec 2001 - 31 May 2013 |
Nicolaas Jan Carel Francken
23a Milburn Street, Corstorphine, Dunedin,
Address used since 13 Jul 2001 |
Director | 13 Jul 2001 - 19 Dec 2001 |
Previous address | Type | Period |
---|---|---|
1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical | 11 May 2021 - 27 May 2021 |
Regus, Office 135,1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical | 30 Apr 2021 - 11 May 2021 |
Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 | Registered & physical | 19 Apr 2021 - 30 Apr 2021 |
Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 | Physical & registered | 12 Feb 2010 - 19 Apr 2021 |
25 Milburn Street, Corstorphine, Dunedin | Registered & physical | 13 Apr 2006 - 12 Feb 2010 |
Corstorphine House, 23a Milburn Street, Dunedin | Physical & registered | 13 Jul 2001 - 13 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
In Fiduciary Services Limited Shareholder NZBN: 9429038473784 Entity (NZ Limited Company) |
218 George Street Dunedin 9016 |
13 Jul 2001 - current |
T&d Marketing Limited 442 Moray Place |
|
Rail Trail Operators Incorporated Level 3 |
|
Biz Otago Limited Level 3 Public Trust Building |
|
Eie Limited Level 3 |
|
Titus Limited 462 Moray Place |
|
Shoreline Painters Limited 462 Moray Place |