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 |
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 |
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 |
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 |
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 |
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 |
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 |