Fletcher Vautier Moore Trustees Limited (New Zealand Business Number 9429035766735) was started on 10 Oct 2003. 3 addresses are currently in use by the company: Level 2, 105 Collingwood Street, Nelson, 7010 (type: office, physical). Level 1, 126 Trafalgar Street, Nelson had been their physical address, until 23 Dec 2013. 900 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (22.22 per cent of shares), namely:
Maslin-Caradus, Julie Anne (a director) located at 2/105 Collingwood Street, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 22.22 per cent of all shares (exactly 200 shares); it includes
Thomsen, Christopher Paul (an individual) - located at Richmond, Richmond. The next group of shareholders, share allotment (200 shares, 22.22%) belongs to 1 entity, namely:
Ritchie, Stuart Rhodes, located at Richmond, Richmond (an individual). "Trustee service" (business classification K641965) is the category the Australian Bureau of Statistics issued Fletcher Vautier Moore Trustees Limited. Our data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 105 Collingwood Street, Nelson, 7010 | Registered & physical & service | 23 Dec 2013 |
Level 2, 105 Collingwood Street, Nelson, 7010 | Office | 04 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Stuart Rhodes Ritchie
Richmond, Richmond, 7020
Address used since 15 Aug 2013 |
Director | 10 Oct 2003 - current |
John Gray Sutherland
Richmond, Nelson, 7020
Address used since 25 May 2011 |
Director | 25 May 2011 - current |
Sandra June Heney
Nelson, Nelson, 7010
Address used since 26 Feb 2015 |
Director | 26 Feb 2015 - current |
Christopher Paul Thomsen
Richmond, Richmond, 7020
Address used since 21 Feb 2020
Richmond, Richmond, 7020
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Julie Anne Maslin-caradus
2/105 Collingwood Street, Nelson, 7010
Address used since 05 Sep 2023
Moana, Nelson, 7011
Address used since 12 Jun 2019 |
Director | 12 Jun 2019 - current |
Jennifer Anne Watson
Brightwater, Brightwater, 7022
Address used since 12 Jun 2019 |
Director | 12 Jun 2019 - current |
Michelle Kathleen Broadhurst
Stoke, Nelson, 7011
Address used since 06 Jul 2023 |
Director | 06 Jul 2023 - current |
Bruce Robert Fraser
Marybank, Nelson, 7010
Address used since 01 Jun 2010 |
Director | 20 May 2004 - 14 Jun 2022 |
Aimee Rachel Edwards
Stoke, Nelson, 7011
Address used since 12 Jun 2019 |
Director | 12 Jun 2019 - 24 Jan 2020 |
Nicholas Peter Moore
Richmond, Nelson, 7020
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 13 Jun 2019 |
Christopher Colin Wright
Nelson, 7010
Address used since 02 Jun 2016 |
Director | 10 Oct 2003 - 29 Mar 2019 |
Christopher John Royds
Enner Glynn, Nelson, 7011
Address used since 01 Jun 2010 |
Director | 01 Apr 2005 - 30 Sep 2018 |
Roger Dennisfield Slade
Stepneyville, Nelson, 7010
Address used since 01 Jun 2010 |
Director | 10 Oct 2003 - 31 Mar 2017 |
Dean James Clement Russ
105 Collingwood Street, Nelson, 7010
Address used since 22 May 2014 |
Director | 29 Mar 2010 - 24 Jun 2016 |
Philip William Earl Donaldson
Motueka, 7120
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 31 Mar 2016 |
Julian Charles Ironside
Off Bridge Valley Road, R D 1, Wakefield, Nelson,
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 31 Dec 2014 |
Kenneth Owen Beckett
Nelson, 7010
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 31 Mar 2011 |
John Gray Sutherland
Richmond, Nelson,
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 01 Apr 2006 |
Warwick John Heal
Richmond, Nelson,
Address used since 10 Oct 2003 |
Director | 10 Oct 2003 - 01 Apr 2005 |
Level 2, 105 Collingwood Street , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
Level 1, 126 Trafalgar Street, Nelson | Physical & registered | 17 May 2004 - 23 Dec 2013 |
288 Trafalgar Street, Nelson | Registered & physical | 10 Oct 2003 - 17 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Maslin-caradus, Julie Anne Director |
2/105 Collingwood Street Nelson 7010 |
14 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomsen, Christopher Paul Individual |
Richmond Richmond 7020 |
21 Jun 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Stuart Rhodes Individual |
Richmond Richmond 7020 |
10 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Heney, Sandra June Individual |
Nelson 7010 |
10 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Jennifer Anne Director |
Brightwater Brightwater 7022 |
18 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Russ, Dean James Clement Individual |
105 Collingwood Street Nelson 7010 |
16 May 2011 - 22 Nov 2023 |
Fraser, Bruce Robert Individual |
Atawhai Nelson |
04 Aug 2004 - 22 Nov 2023 |
Fraser, Bruce Robert Individual |
Atawhai Nelson |
04 Aug 2004 - 22 Nov 2023 |
Fraser, Bruce Robert Individual |
Atawhai Nelson |
04 Aug 2004 - 22 Nov 2023 |
Beckett, Kenneth Owen Individual |
Nelson |
10 Oct 2003 - 16 May 2011 |
Heal, Warwick John Individual |
Richmond Nelson |
10 Oct 2003 - 04 Aug 2004 |
Wright, Christopher Colin Individual |
Nelson |
10 Oct 2003 - 03 Apr 2019 |
Royds, Christopher John Individual |
Stoke Nelson |
27 Jul 2005 - 12 Oct 2018 |
Moore, Nicholas Peter Individual |
Richmond Nelson |
10 Oct 2003 - 26 Jun 2019 |
Edwards, Aimee Rachel Individual |
Stoke Nelson 7011 |
26 Jun 2019 - 27 Jan 2020 |
Slade, Roger Dennisfield Individual |
Nelson |
10 Oct 2003 - 21 Jun 2017 |
Sutherland, John Gray Individual |
Richmond Nelson |
10 Oct 2003 - 27 Jul 2005 |
Donaldson, Philip William Earl Individual |
Motueka |
10 Oct 2003 - 06 Apr 2016 |
Espebe Equities Limited Level 1, 126 Trafalgar Street |
|
Tinline Properties (tauranga) Limited Level 1, 126 Trafalgar Street |
|
Tinline Limited Level 1, 126 Trafalgar Street |
|
Are (nz) Limited Level 1 47 Bridge Street |
|
Fvmx Trustees Limited Level 2, 105 Collingwood Street |
|
W E & M J Stevens Limited Level 1, 126 Trafalgar Street |
J.k. Trust Company Limited 3 Mayroyd Terrace |
P&m Trustee (macmillan) Limited 78 Selwyn Place |
Ampersand Trustee Holdings Limited 78 Selwyn Place |
P&m Trustee No 2 Limited 78 Selwyn Place |
P&m Trustee (eyles) Limited 78 Selwyn Place |
P&m Richards Trustee Company Limited 78 Selwyn Place |