General information

Fka Nominees Limited

Type: NZ Limited Company (Ltd)
9429041406984
New Zealand Business Number
5455021
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641935 - Nominee Service
Industry classification codes with description

Fka Nominees Limited (issued a business number of 9429041406984) was started on 12 Sep 2014. 5 addresess are in use by the company: Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 (type: postal, office). 159 Hurstmere Road, Takapuna, Auckland had been their registered address, up until 16 Sep 2019. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 100 shares (100% of shares), namely:
Somaratne, Jayange Harshana (a director) located at Glendowie, Auckland postcode 1071,
Bublitz, Rudi (a director) located at Hauraki, Auckland postcode 0622,
Hinton, Garth Lucas (a director) located at Rd 3, Coatesville postcode 0793. "Nominee service" (business classification K641935) is the category the Australian Bureau of Statistics issued to Fka Nominees Limited. Our information was last updated on 05 Apr 2024.

Current address Type Used since
Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 Physical & registered & service 16 Sep 2019
Level 1, 101 Pakenham Street West, Auckland Central, Auckland, 1010 Postal & office & delivery 11 Oct 2019
Contact info
64 21 995134
Phone (Phone)
garth.hinton@fka.nz
Email (nzbn-reserved-invoice-email-address-purpose)
all.directors@fka.nz
Email
www.fka.nz
Website
Directors
Name and Address Role Period
Rudiger Bublitz
Hauraki, Auckland, 0622
Address used since 01 Jan 2015
Director 12 Sep 2014 - current
Rudi Bublitz
Hauraki, Auckland, 0622
Address used since 01 Jan 2015
Director 12 Sep 2014 - current
Garth Lucas Hinton
Rd 3, Coatesville, 0793
Address used since 20 Aug 2018
Director 20 Aug 2018 - current
Jayange Harshana Somaratne
Glendowie, Auckland, 1071
Address used since 20 Aug 2018
Director 20 Aug 2018 - current
Robert Charles James
Wanaka, Wanaka, 9305
Address used since 24 Feb 2017
Rd 2, Papakura, 2582
Address used since 12 Sep 2014
Director 12 Sep 2014 - 15 Jul 2020
Joshua Dickon Comrie
Freemans Bay, Auckland, 1011
Address used since 21 Feb 2017
Director 21 Feb 2017 - 15 Jul 2020
Timothy Sherning Warren
Remuera, Auckland, 1050
Address used since 21 Aug 2015
Director 21 Aug 2015 - 20 Aug 2018
David Russell
Point Chevalier, Auckland, 1022
Address used since 12 Sep 2014
Director 12 Sep 2014 - 15 Dec 2016
James Hoseason
Takapuna, Auckland, 0622
Address used since 12 Sep 2014
Director 12 Sep 2014 - 22 Sep 2015
Addresses
Principal place of activity
Level 1, 101 Pakenham Street West , Auckland Central , Auckland , 1010
Previous address Type Period
159 Hurstmere Road, Takapuna, Auckland, 0622 Registered & physical 23 Dec 2015 - 16 Sep 2019
Level 8, 2 Commerce Street, Auckland, 1143 Physical & registered 12 Sep 2014 - 23 Dec 2015
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Somaratne, Jayange Harshana
Director
Glendowie
Auckland
1071
19 Sep 2018 - current
Bublitz, Rudi
Director
Hauraki
Auckland
0622
12 Sep 2014 - current
Hinton, Garth Lucas
Director
Rd 3
Coatesville
0793
19 Sep 2018 - current

Historic shareholders

Shareholder Name Address Period
Comrie, Joshua Dickon
Individual
Freemans Bay
Auckland
1011
10 Aug 2017 - 05 Aug 2020
Warren, Timothy Sherning
Individual
Remuera
Auckland
1050
16 Dec 2015 - 18 Sep 2018
James, Robert Charles
Individual
Wanaka
Wanaka
9305
12 Sep 2014 - 05 Aug 2020
Russell, David
Individual
Point Chevalier
Auckland
1022
12 Sep 2014 - 20 Dec 2016
David Russell
Director
Point Chevalier
Auckland
1022
12 Sep 2014 - 20 Dec 2016
James Hoseason
Director
Takapuna
Auckland
0622
12 Sep 2014 - 16 Dec 2015
Hoseason, James
Individual
Takapuna
Auckland
0622
12 Sep 2014 - 16 Dec 2015
Location
Companies nearby
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road
Mcisaacs Limited
159 Hurstmere Road
Mvp Plumbing Limited
159 Hurstmere Road
Rmr Property Limited
159 Hurstmere Road
Vanhest Trustee Limited
159 Hurstmere Road
Similar companies
Mcisaacs Trustees Nominee Limited
159 Hurstmere Road
Endow Nominees Limited
400 Lake Road
Al Nominees Limited
8 Bayview Road
Ngn Nominee Limited
32 Jutland Road
Crimson Nominee Limited
18 Viaduct Harbour Avenue
Resident Directors NZ Limited
Level 1, 49 Victoria Road