Fm Custodians Limited (NZBN 9429037251017) was incorporated on 25 May 2000. 9 addresess are in use by the company: Level 9, 42-52 Willis Street, Wellington, 6011 (type: registered, service). Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington had been their registered address, up until 23 Feb 2021. Fm Custodians Limited used other names, namely: Ttnz Custodians (Fm) Limited from 17 Mar 2003 to 24 Nov 2003, Ttnz Custodians (Auckland Mortgage Trust) Limited (25 May 2000 to 17 Mar 2003). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011. Businesscheck's data was last updated on 15 Mar 2025.
Current address | Type | Used since |
---|---|---|
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Registered | 23 Feb 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Service & physical | 12 May 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 70 Boulcott Street, Wellington, 6011 | Office & delivery | 03 Sep 2021 |
P O Box 10519, Wellington, 6143 | Postal | 03 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew Joseph Frederick Band
Bombay, Auckland, 2579
Address used since 17 Jun 2022
Pokeno, Pokeno, 2402
Address used since 05 Nov 2020 |
Director | 16 Nov 2018 - current |
Matthew Joseph Band
Pokeno, Pokeno, 2402
Address used since 05 Nov 2020
Karaka, Papakura, 2113
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - current |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 24 Jan 2023 |
Director | 24 Jan 2023 - current |
Ryan Elliott Bessemer
Auckland Central, Auckland, 1010
Address used since 07 Nov 2019
Hataitai, Wellington, 6021
Address used since 02 Dec 2018 |
Director | 22 May 2018 - 24 Jan 2023 |
Elaine Lois Mosley
Woburn, Lower Hutt, 5010
Address used since 05 Feb 2018 |
Director | 05 Feb 2018 - 03 Dec 2018 |
Robert Paul Russell
Woburn, Lower Hutt, 5010
Address used since 14 Jan 2015 |
Director | 14 Jan 2015 - 22 May 2018 |
Melanie Lyn Hewitson
Mission Bay, Auckland, 1071
Address used since 24 Dec 2015 |
Director | 24 Dec 2015 - 27 Feb 2018 |
Stuart Mearns Mclaren
Stokes Valley, Lower Hutt, 5019
Address used since 12 Feb 2015 |
Director | 12 Feb 2015 - 30 Jun 2016 |
Thomas Joseph Hoey
Waiatarua, Auckland, 0612
Address used since 10 Jun 2009 |
Director | 10 Jun 2009 - 24 Dec 2015 |
Clynton Neil Hardy
Meadowbank, Auckland, 1072
Address used since 21 Jan 2004 |
Director | 21 Jan 2004 - 27 Feb 2015 |
Yogesh Mody
Woburn, Lower Hutt, 5010
Address used since 04 Nov 2005 |
Director | 04 Nov 2005 - 30 Jan 2015 |
Eva Quarrie
Hataitai, Wellington,
Address used since 06 Dec 2007 |
Director | 06 Dec 2007 - 10 Jun 2009 |
Claudio Sandro Oberto
Silverstream, Upper Hutt,
Address used since 07 Nov 2007 |
Director | 09 Apr 2004 - 06 Dec 2007 |
Eva Lottermoser
Hataitai, Wellington,
Address used since 08 Dec 2004 |
Director | 16 Jan 2004 - 30 Sep 2006 |
Glenn Alexander Clark
Heretaunga, Upper Hutt,
Address used since 21 Jun 2004 |
Director | 25 May 2000 - 04 Nov 2005 |
Michael Kevin O'driscoll
Upper Hutt,
Address used since 25 May 2000 |
Director | 25 May 2000 - 09 Apr 2004 |
John Foote
Khandallah, Wellington,
Address used since 25 May 2000 |
Director | 25 May 2000 - 16 Jan 2004 |
Type | Used since | |
---|---|---|
P O Box 10519, Wellington, 6143 | Postal | 03 Sep 2021 |
Level 9, 42-52 Willis Street, Wellington, 6011 | Office & delivery | 18 May 2023 |
Level 9, 42-52 Willis Street, Wellington, 6011 | Registered & service | 26 May 2023 |
Suite 3, Level 5, Spark Central, Boulcott Tower , 70 Boulcott Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 | Registered | 09 Feb 2021 - 23 Feb 2021 |
Suite 3, Level 5, Spark Central, Boulcott Tower, 68 Boulcott Street, Wellington, 6011 | Physical | 27 Jan 2021 - 12 May 2021 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Physical | 14 May 2020 - 27 Jan 2021 |
Level 6, 10 Customhouse Quay, Wellington, 6011 | Registered | 25 Feb 2020 - 09 Feb 2021 |
Level 5, 10 Customhouse Quay, Wellington | Registered | 18 Dec 2007 - 25 Feb 2020 |
Level 5, 10 Customhouse Quay, Wellington | Physical | 18 Dec 2007 - 14 May 2020 |
Level 1, 50-64 Customhouse Quay, Wellington | Registered & physical | 26 Aug 2003 - 18 Dec 2007 |
Tower Trust Limited, Level 1- Tower Building, 50-64 Customhouse Quay, Wellington | Registered & physical | 06 Jan 2003 - 26 Aug 2003 |
Ground Floor, Tower Trust House, 169 The Terrace, Wellington | Registered & physical | 25 May 2000 - 06 Jan 2003 |
Shareholder Name | Address | Period |
---|---|---|
Trustees Executors Limited Shareholder NZBN: 9429040324098 Entity (NZ Limited Company) |
42-52 Willis Street Wellington 6011 |
25 May 2000 - current |
Effective Date | 21 Jul 1991 |
Name | Sterling Grace (nz) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1363421 |
Country of origin | NZ |
Address |
Level 5 10 Customhouse Quay Wellington 6143 |
![]() |
Letin International Trading Limited 10 Customhouse Quay |
![]() |
Upg NZ Limited 10 Customhouse Quay |
![]() |
Pj Queenstown Limited 2-10 Customhouse Quay |
![]() |
Hikunui Trustees Limited 10 Customhouse Quay |
![]() |
Pj Newmarket Limited 2-10 Customhouse Quay |
![]() |
Atkinsrealis New Zealand Limited 10 Customhouse Quay |