General information

Future Mobility Solutions Limited

Type: NZ Limited Company (Ltd)
9429039605085
New Zealand Business Number
345055
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
041698562
GST Number
M696110 - Corporate Head Office Management Services
Industry classification codes with description

Future Mobility Solutions Limited (issued a New Zealand Business Number of 9429039605085) was registered on 16 Jul 1987. 13 addresess are in use by the company: 16B Parkhead Place, Albany, Auckland, 0632 (type: registered, physical). 2 Parkhead Place, Albany, Auckland had been their registered address, until 01 Mar 2022. Future Mobility Solutions Limited used more names, namely: Sealegs Corporation Limited from 24 Dec 2003 to 31 Jan 2017, It Capital Limited (01 Dec 1998 to 24 Dec 2003) and Iddison Limited (14 May 1998 - 01 Dec 1998). 282703502 shares are allotted to 21 shareholders who belong to 20 shareholder groups. The first group consists of 1 entity and holds 1714527 shares (0.61 per cent of shares), namely:
Lanyon Limited (an entity) located at Devonport, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 5.23 per cent of all shares (exactly 14799234 shares); it includes
Hsbc Nominees (New Zealand) Limited (an entity) - located at Auckland Central, Auckland. Moving on to the 3rd group of shareholders, share allotment (1809390 shares, 0.64%) belongs to 1 entity, namely:
Poor, Richard Lanyon, located at Devonport, Auckland (an individual). "Corporate Head Office Management Services" (business classification M696110) is the category the ABS issued Future Mobility Solutions Limited. The Businesscheck information was updated on 11 May 2025.

Current address Type Used since
Level 2, 159 Hurstmere Road, Takapuna, Auckland Other (Address For Share Register) 18 Jan 2001
5 Unity Drive South, Albany, Auckland 0632 Other (Address for Records) 31 May 2010
Po Box 303221, North Harbour, Auckland, 0751 Postal & invoice 30 May 2019
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 Other (Address For Share Register) & shareregister (Address For Share Register) 12 May 2021
Contact info
64 22 2787078
Phone (Phone)
64 9 4145542
Phone (Phone)
64 9 4143080
Phone (Phone)
kims@sealegs.com
Email
david.financesupport@the-latitudes-group.com
Email (Finance)
info@futuremobilitysolutions.net
Email (Administration)
www.futuremobilitysolutions.net
Website
Directors
Name and Address Role Period
Eric Series
Port Louis,
Address used since 27 Mar 2017
Director 04 Aug 2010 - current
Ulrich Ernst Gottschling
Tustin, California, 92782
Address used since 16 Feb 2018
Director 16 Feb 2018 - current
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 25 Nov 2021
Director 25 Nov 2021 - current
Alexander James Williams
Grey Lynn, Auckland, 1021
Address used since 27 Sep 2019
Director 27 Sep 2019 - 25 Nov 2021
Charles Mark Broadley
7 May Road, Hong Kong,
Address used since 29 Mar 2017
Director 16 Feb 2011 - 06 Sep 2021
Christopher John Weir
Fendalton, Christchurch, 8011
Address used since 27 Feb 2017
Director 20 Oct 2011 - 05 Nov 2019
Wayne Daniel Mapp
Bayswater, Auckland, 0622
Address used since 11 Nov 2014
Director 11 Nov 2014 - 27 Sep 2019
David Mckee-wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 11 Nov 2014
Director 11 Nov 2014 - 31 Dec 2016
Roy Raymond Nouhra
The Lakes, Dubai,
Address used since 18 Aug 2015
Director 18 Aug 2015 - 31 Dec 2016
David Glen
Herne Bay, Auckland, 1011
Address used since 01 Apr 2013
Director 01 Dec 2011 - 07 Nov 2014
Michael John Beagley
Herne Bay, Auckland, 1011
Address used since 20 Oct 2011
Director 20 Oct 2011 - 29 Aug 2014
David Kenneth Mckee Wright
Stanmore Bay, Whangaparaoa, 0932
Address used since 31 May 2010
Director 25 Sep 2003 - 20 Oct 2011
Ronald James Hill
Remuera, Auckland, 1050
Address used since 19 Dec 2007
Director 19 Dec 2007 - 20 Oct 2011
Maurice John Bryham
Milford, Auckland, 0620
Address used since 21 Nov 2007
Director 21 Nov 2007 - 23 Sep 2011
Christopher Stuart Dickson
Kawau Island, Rodney,
Address used since 19 Dec 2007
Director 19 Dec 2007 - 26 Aug 2011
William Westray Burrell
Toorak, Victoria 3142, Australia,
Address used since 31 Mar 2007
Director 31 Mar 2007 - 30 Jun 2010
John Struan Robertson
Papakura, Auckland,
Address used since 03 Dec 2007
Director 01 Aug 1993 - 31 Mar 2008
Simon Gerard Vodanovich
Freemans Bay, Auckland,
Address used since 15 Jun 2004
Director 15 Jun 2004 - 01 Jan 2008
Brian Ernest Taylor
Kohimarama, Auckland,
Address used since 25 Sep 2003
Director 25 Sep 2003 - 31 Mar 2007
Donald Caldwell
Pennsylvania 19041, United States Of, America,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 30 Jun 2006
Alan Ralph Townsend
Christchurch,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 26 Sep 2003
Jay Snider
Pennsylvannia 19010, United States Of, America,
Address used since 20 Jan 2000
Director 20 Jan 2000 - 26 Sep 2003
Sharon Lee Hunter
St Mary's Bay, Auckland,
Address used since 06 Aug 2002
Director 06 Aug 2002 - 09 Apr 2003
Jeffrey Dittus
Penn Valley, Pa 19072, United States Of America,
Address used since 07 Sep 1999
Director 07 Sep 1999 - 04 Dec 2001
Keith Phillips
Remuera, Auckland,
Address used since 07 Sep 1999
Director 07 Sep 1999 - 18 May 2001
David Alexander Seton
Huia, Waitakere City,
Address used since 07 Feb 1991
Director 07 Feb 1991 - 28 Jan 2000
Sheryl Amy Mcintyre
Huia, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 28 Jan 2000
John William O'hara
West Harbour, Auckland 1250,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 28 Jan 2000
Paul Frederick Seton
Birkenhead, Auckland,
Address used since 17 Aug 1992
Director 17 Aug 1992 - 01 Apr 1999
Henry David Kennedy
Kissonerga Beach Villas, Paphos, Cyprus,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 01 Apr 1999
John Andrew Gowans Seton
Parnell, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 01 Apr 1999
Stuart Hamilton Cairns
Remuera, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 01 Apr 1999
Richard Alwyn Braddock
Remuera, Auckland,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 01 Apr 1999
Michael Peter Stiassny
St Heliers, Auckland,
Address used since 01 May 1997
Director 01 May 1997 - 03 Aug 1998
Brendon James Gibson
Mt Eden, Auckland,
Address used since 20 Nov 1997
Director 20 Nov 1997 - 03 Aug 1998
Maria Anne Mcelwee
Parnell, Auckland,
Address used since 27 Jul 1993
Director 27 Jul 1993 - 30 Jun 1997
John Andrew Gowans Seton
Parnell, Auckland,
Address used since 17 Aug 1992
Director 17 Aug 1992 - 01 May 1997
Sheryl Amy Mcintyre
Huia, Waitakere City,
Address used since 18 Aug 1992
Director 18 Aug 1992 - 01 May 1997
Amy Jane Hyde
Torbay, Auckland,
Address used since 31 May 1996
Director 31 May 1996 - 01 Jun 1996
Peter Allardvce Scott
Fleet Street, London Ec4a 3dq, United Kingdom,
Address used since 05 May 1995
Director 05 May 1995 - 23 Feb 1996
Derek Rose Gascoigne
Peppermint Grove, Perth, Wa,
Address used since 07 Feb 1991
Director 07 Feb 1991 - 17 Aug 1992
Addresses
Other active addresses
Type Used since
Level 2, 159 Hurstmere Road, Takapuna, Auckland, 0622 Other (Address For Share Register) & shareregister (Address For Share Register) 12 May 2021
2 Parkhead Place, Albany, Auckland 0632, 0632 Other (Address for Records) 12 May 2021
16b Parkhead Place, Albany, Albany, Auckland, 0632 Delivery 21 Feb 2022
16b Parkhead Place, Albany, Auckland, 0632 Office 21 Feb 2022
16b Parkhead Place, Albany, Auckland 0632, 0632 Other (Address for Records) & records (Address for Records) 21 Feb 2022
16b Parkhead Place, Albany, Auckland, 0632 Registered & physical & service 01 Mar 2022
Principal place of activity
16b Parkhead Place , Albany , Auckland , 0632
Previous address Type Period
2 Parkhead Place, Albany, Auckland, 0632 Registered & physical 20 May 2021 - 01 Mar 2022
5 Unity Drive South, Albany, Auckland, 0632 Registered & physical 08 Jun 2010 - 20 May 2021
233 Bush Road, Albany Registered & physical 24 Apr 2007 - 08 Jun 2010
227 Bush Road, Albany, Auckland Registered & physical 17 Nov 2005 - 24 Apr 2007
7b Douglas Alexander Parade, Albany, Auckland Physical & registered 23 Nov 2004 - 17 Nov 2005
C/-kpmg, 18 Viaduct Harbour Avenue, Auckland Physical & registered 07 Jul 2004 - 23 Nov 2004
C/- Kpmg, 9 Princes Street, Cbd, Auckland Physical & registered 12 May 2003 - 07 Jul 2004
Level 2, 235 Broadway, Newmarket, Auckland Physical 06 Jul 2001 - 12 May 2003
Level 15, Lufthansa House, 36 Kitchener Street, Auckland Physical 06 Jul 2001 - 06 Jul 2001
Level 15, Lufthansa House, 36 Kitchener Street, Auckland Registered 06 Jul 2001 - 12 May 2003
95c Hinemoa Street, Birkenhead, Auckland Registered & physical 07 Apr 1997 - 06 Jul 2001
510 Cameron Road,, Tauranga. Registered 17 Aug 1992 - 07 Apr 1997
Financial Data
Financial info
282703502
Total number of Shares
May
Annual return filing month
March
Financial report filing month
08 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1714527
Shareholder Name Address Period
Lanyon Limited
Shareholder NZBN: 9429035792567
Entity (NZ Limited Company)
Devonport
Auckland
0624
26 Oct 2018 - current
Shares Allocation #2 Number of Shares: 14799234
Shareholder Name Address Period
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
27 May 2011 - current
Shares Allocation #3 Number of Shares: 1809390
Shareholder Name Address Period
Poor, Richard Lanyon
Individual
Devonport
Auckland
0624
31 May 2018 - current
Shares Allocation #4 Number of Shares: 1792285
Shareholder Name Address Period
4 Eyes Limited
Other (Other)
Hamilton
3283
30 May 2019 - current
Shares Allocation #5 Number of Shares: 1897887
Shareholder Name Address Period
Maddigan, Fraser Wright
Individual
Christchurch
8247
26 Oct 2018 - current
Shares Allocation #6 Number of Shares: 2500000
Shareholder Name Address Period
Priest, Maurice Duncan
Individual
Te Awanga
Te Awanga
4102
31 May 2018 - current
Shares Allocation #7 Number of Shares: 1709431
Shareholder Name Address Period
Napier, Stephen John
Individual
Rd 2
Whakamarama
3172
02 Jun 2020 - current
Shares Allocation #8 Number of Shares: 2720000
Shareholder Name Address Period
Kenneth Edward Mckee Wright Christina Carol Mckee Wright
Other (Other)
Stanmore Bay
Whangaparoa, Auckland
30 Jun 2004 - current
Shares Allocation #9 Number of Shares: 43993529
Shareholder Name Address Period
Avenport Investment Limited
Other (Other)
Port Louis
25 May 2016 - current
Shares Allocation #10 Number of Shares: 7760000
Shareholder Name Address Period
Chaikin, Raphael
Individual
Placentia
California
16 Jul 1987 - current
Shares Allocation #11 Number of Shares: 4650000
Shareholder Name Address Period
Taylor, Brian Ernest
Individual
Kohimarama
Auckland 1005
16 Jul 1987 - current
Shares Allocation #12 Number of Shares: 31884048
Shareholder Name Address Period
Avenport Mobility Systems Limited
Other (Other)
Port Louis
30 May 2019 - current
Avenport Mobility Systems Limited
Other
Port Louis
25 May 2016 - current
Shares Allocation #13 Number of Shares: 53016681
Shareholder Name Address Period
Bnp Paribas Nominees NZ Ltd
Other (Other)
Wellington Central
Wellington
6011
12 May 2021 - current
Shares Allocation #14 Number of Shares: 55262455
Shareholder Name Address Period
Oryx Investment Limited
Other (Other)
Hong Kong
30 May 2019 - current
Shares Allocation #15 Number of Shares: 3625377
Shareholder Name Address Period
Groupe Marck Holding
Other (Other)
18 Aug 2017 - current
Shares Allocation #16 Number of Shares: 3153628
Shareholder Name Address Period
Izard Investments Limited
Shareholder NZBN: 9429038789533
Entity (NZ Limited Company)
Taupo
Taupo
3330
11 May 2009 - current
Shares Allocation #17 Number of Shares: 1898483
Shareholder Name Address Period
Kleyn, Marco Erwin
Individual
Dinsdale
Hamilton
3204
25 May 2016 - current
Shares Allocation #18 Number of Shares: 2645000
Shareholder Name Address Period
Bryham, Tracy Ann
Individual
Milford
0620
16 May 2013 - current
Shares Allocation #19 Number of Shares: 2483836
Shareholder Name Address Period
Pad Saint Riom Sa
Other (Other)
16 May 2013 - current
Shares Allocation #20 Number of Shares: 6420000
Shareholder Name Address Period
Qcpm Group Limited
Other (Other)
Mon Fleuri
Mahe
02 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Entity
2 Hunter Street
Wellington
6011
25 May 2016 - 26 Oct 2018
National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity
Auckland Central
Auckland
1010
29 May 2015 - 20 Mar 2018
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
17 Apr 2007 - 23 May 2012
Primdonn Nominees Pty Limited
Other
27 May 2005 - 27 May 2005
Hodge, Brendon John-john Neville-shayne Patrick
Individual
Lower Hutt
Wellington
9
11 May 2009 - 16 May 2013
Ben John Bernstone Kevin Rainey
Other
30 Jun 2004 - 27 May 2005
Cross Atlantic Capital Partners Inc
Other
16 Jul 1987 - 18 Jul 2008
Napier, Stephen John
Individual
Rd 2
Tauranga
3172
25 May 2016 - 30 May 2019
Napier, Stephen John
Individual
Rd 2
Tauranga
3172
25 May 2016 - 30 May 2019
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
31 May 2018 - 30 May 2019
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
17 Apr 2007 - 18 Jul 2008
Lum, Johnny
Individual
Ellerslie
Auckland
30 Jun 2004 - 27 May 2005
Robinson, Glen James
Individual
Parkdale
Upper Hutt 6007
16 Jul 1987 - 27 May 2005
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Newland Inc. Limited
Company Number: 59718654
Other
19-27 Wyndham Street Central
Hong Kong
26 Oct 2018 - 30 May 2019
Avenport Investment Corporation
Other
Mon Fleuri
Mahe
31 May 2010 - 30 May 2019
Avenport Investment Corporation
Other
Mon Fleuri
Mahe
31 May 2010 - 30 May 2019
Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Entity
20 Mar 2018 - 31 May 2018
Kenron Trading Limited
Other
Ellerslie
Auckland
1051
30 May 2019 - 12 May 2021
Kenron Trading Limited
Other
Ellerslie
Auckland
1051
30 May 2019 - 12 May 2021
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
17 Apr 2007 - 18 Jul 2008
Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Entity
2 Hunter Street
Wellington
6011
25 May 2016 - 26 Oct 2018
National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity
Auckland Central
Auckland
1010
29 May 2015 - 20 Mar 2018
Tea Custodians Limited
Other
16 May 2013 - 29 May 2015
Furzefield Pty Limited
Other
17 Apr 2007 - 27 May 2011
NZ Central Securities Depositories
Other
30 Jun 2004 - 30 Jun 2004
The Co Investment 2000 Fund Lp
Other
16 Jul 1987 - 27 May 2005
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Wright, David Kenneth Mckee
Individual
Stanmore Bay
Whangaparaoa
0932
21 Apr 2017 - 26 Oct 2018
Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity
23 Customs Street East
Auckland
1010
25 May 2016 - 12 May 2021
Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity
17 Apr 2007 - 23 May 2012
Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
Entity
17 Apr 2007 - 18 Jul 2008
Kleyn, Marco Erwin
Individual
Tokoroa 3420
31 May 2010 - 16 May 2013
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
Cnr Octagon & Stuart Street
Dunedin
31 May 2018 - 30 May 2019
Bryham, Tracy Ann
Individual
Milford
11 May 2009 - 11 May 2009
Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity
17 Apr 2007 - 18 Jul 2008
Glory Lake Company Limited
Other
30 Jun 2004 - 30 Jun 2004
Snider Capital Itc Investment Lp
Other
30 Jun 2004 - 30 Jun 2004
Kenron Trading Limited
Shareholder NZBN: 9429039938336
Company Number: 244235
Entity
Level 4, 52 Symonds St
Auckland
1141
20 Mar 2018 - 31 May 2018
Null - Ben John Bernstone Kevin Rainey
Other
30 Jun 2004 - 27 May 2005
Null - Snider Capital Itc Investment Lp
Other
30 Jun 2004 - 30 Jun 2004
Null - Primdonn Nominees Pty Limited
Other
27 May 2005 - 27 May 2005
Null - The Co Investment 2000 Fund Lp
Other
16 Jul 1987 - 27 May 2005
Null - NZ Central Securities Depositories
Other
30 Jun 2004 - 30 Jun 2004
Null - Glory Lake Company Limited
Other
30 Jun 2004 - 30 Jun 2004
Null - Cross Atlantic Capital Partners Inc
Other
16 Jul 1987 - 18 Jul 2008
Null - Furzefield Pty Limited
Other
17 Apr 2007 - 27 May 2011
Null - Trustee Services Limited & Maurice John Bryham
Other
30 Jun 2004 - 16 May 2013
Null - Tea Custodians Limited
Other
16 May 2013 - 29 May 2015
Null - Accident Compensation Corporation
Other
31 May 2010 - 25 May 2016
Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity
30 Jun 2004 - 27 May 2005
Fisher Funds Management Limited
Shareholder NZBN: 9429037864354
Company Number: 903800
Entity
17 Apr 2007 - 18 Jul 2008
Nessock Custodians Limited
Shareholder NZBN: 9429036301492
Company Number: 1244780
Entity
11 May 2009 - 11 May 2009
Anz Nominees Limited
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity
30 Jun 2004 - 27 May 2005
Westpac Banking Corporation
Shareholder NZBN: 9429040974897
Company Number: 463
Entity
17 Apr 2007 - 18 Jul 2008
Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Entity
2 Hunter Street
Wellington
6011
25 May 2016 - 26 Oct 2018
Napier, Stephen John
Individual
Rd 2
Tauranga
3172
25 May 2016 - 30 May 2019
Trustee Services Limited & Maurice John Bryham
Other
30 Jun 2004 - 16 May 2013
Nessock Custodians Limited
Shareholder NZBN: 9429036301492
Company Number: 1244780
Entity
11 May 2009 - 11 May 2009
Accident Compensation Corporation
Other
31 May 2010 - 25 May 2016
Anz Nominees Pty Ltd
Shareholder NZBN: 9429039805119
Company Number: 285097
Entity
30 Jun 2004 - 27 May 2005
Location
Companies nearby
Tk & Hp Holding Limited
2 Parkhead Place
Navicom Dynamics Limited
2 Parkhead Place
I-business Recovery Limited
1 Parkhead Place
Muckstop Productions Limited
1 Parkhead Place
Res Group Limited
1 Parkhead Place
Nick Muller Limited
1 Parkhead Place
Similar companies
Wellness Associates Private Limited
35/437 B Albany Highway
Business Minds Limited
14 Finn Place
Bluebird Enterprises Limited
55 Spinella Drive
Intelligent Business Solutions Limited
16 Lester Street
Waakaainga Limited
Level 10 Bdo Tower
Office Products Depot Limited
34 Barrys Point Road