Fletcher Vautier Moore Limited (issued an NZBN of 9429035361046) was incorporated on 02 Jun 2004. 2 addresses are in use by the company: 2Nd Floor, 105 Collingwood Street, Nelson, 7010 (type: physical, registered). 1St Floor, 126 Trafalgar Street, Nelson had been their physical address, until 23 Dec 2013. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Broadhurst, Michelle Kathleen (an individual) located at Stoke, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (125 shares); it includes
Thomsen, Christopher Paul (an individual) - located at Richmond, Richmond. The 3rd group of shareholders, share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Ritchie, Stuart Rhodes, located at Richmond, Richmond (an individual). Our information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2nd Floor, 105 Collingwood Street, Nelson, 7010 | Physical & registered & service | 23 Dec 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Jennifer Anne Watson
Brightwater, Brightwater, 7022
Address used since 12 Jun 2019 |
Director | 12 Jun 2019 - 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 |
|
Christopher Paul Thomsen
Richmond, Richmond, 7020
Address used since 18 Jun 2024 |
Director | 18 Jun 2024 - current |
|
Michelle Kathleen Broadhurst
Stoke, Nelson, 7011
Address used since 18 Jun 2024 |
Director | 18 Jun 2024 - current |
|
Stuart Rhodes Ritchie
Richmond, Richmond, 7020
Address used since 18 Jun 2024 |
Director | 18 Jun 2024 - current |
|
Zoe Alexandra Haig Bond
Rd 1, Richmond, 7081
Address used since 21 Feb 2025 |
Director | 21 Feb 2025 - current |
|
Sandra June Heney
Nelson, Nelson, 7010
Address used since 18 Jun 2024 |
Director | 18 Jun 2024 - 21 Feb 2025 |
|
Bruce Robert Fraser
Marybank, Nelson, 7010
Address used since 03 Jun 2010 |
Director | 02 Jun 2004 - 14 Jun 2022 |
|
Christopher Colin Wright
Nelson, 7010
Address used since 03 May 2016 |
Director | 02 Jun 2004 - 29 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor, 126 Trafalgar Street, Nelson | Physical & registered | 02 Jun 2004 - 23 Dec 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Broadhurst, Michelle Kathleen Individual |
Stoke Nelson 7011 |
21 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomsen, Christopher Paul Individual |
Richmond Richmond 7020 |
21 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ritchie, Stuart Rhodes Individual |
Richmond Richmond 7020 |
21 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maslin-caradus, Julie Anne Individual |
2/105 Collingwood Street Nelson 7010 |
12 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Watson, Jennifer Anne Individual |
Brightwater Brightwater 7022 |
12 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Heney, Sandra June Individual |
Nelson Nelson 7010 |
21 Jun 2024 - 19 Mar 2025 |
|
Fraser, Bruce Robert Individual |
Atawhai Nelson |
02 Jun 2004 - 21 Jun 2024 |
|
Fraser, Bruce Robert Individual |
Atawhai Nelson |
02 Jun 2004 - 21 Jun 2024 |
|
Fraser, Bruce Robert Individual |
Atawhai Nelson |
02 Jun 2004 - 21 Jun 2024 |
|
Wright, Christopher Colin Individual |
Nelson |
02 Jun 2004 - 03 Apr 2019 |
|
Edwards, Aimee Rachel Individual |
Stoke Nelson 7011 |
12 Jun 2019 - 27 Jan 2020 |
![]() |
Paradox Business Solutions (nz) Limited 105 Collingwood Street |
![]() |
Fvm Trustees (no. 2) Limited Suite 2, 105 Collingwood Street |
![]() |
Activate Physiotherapy And Rehabilitation Limited Level 2, The Collingwood Centre |
![]() |
Braine Group Limited C/o Fletcher Vautier Moore |
![]() |
Fvm Limited 2nd Floor |
![]() |
Fvm Trustees (no. 4) Limited Level 2 |