Fraser Trucks Limited, a registered company, was incorporated on 15 Jan 1980. 9429032264630 is the NZBN it was issued. This company has been run by 2 directors: Thelma Lynnette Fraser - an active director whose contract started on 24 Apr 1990,
Kevin Myles Fraser - an active director whose contract started on 24 Apr 1990.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 4 Vinery Lane, Whangarei, 0110 (type: office, postal).
Fraser Trucks Limited had been using Spire Chartered Accountants Ltd, Level 1, 35 Robert Street, Whangarei as their physical address up to 26 Jun 2014.
Former names used by this company, as we managed to find at BizDb, included: from 15 Jan 1980 to 16 Dec 2002 they were called Fraser Auto Repairs Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Fraser, Kevin Myles (an individual) located at R D 9, Whangarei postcode 0179,
Tw Trustees 2011 Limited (an entity) located at Whangarei postcode 0140,
Fraser, Thelma Lynnette (an individual) located at R D 9, Whangarei postcode 0179.
Principal place of activity
Level 2, 4 Vinery Lane, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Spire Chartered Accountants Ltd, Level 1, 35 Robert Street, Whangarei New Zealand
Physical & registered address used from 02 Jul 2008 to 26 Jun 2014
Address #2: 149 Millington Road, Whangarei
Physical address used from 11 Jun 2007 to 02 Jul 2008
Address #3: C/-horwath Poutsma Ardern Ltd, 9 Hobson Avenue, Kerikeri
Physical address used from 14 Mar 2007 to 11 Jun 2007
Address #4: C/-horwath Poutsma Ardern Ltd, 9 Hobson Avenue, Kerikeri
Registered address used from 14 Mar 2007 to 02 Jul 2008
Address #5: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 16 Apr 2004 to 14 Mar 2007
Address #6: Same As Registered Office Address
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address #7: 109 Cameron Street, Whangarei
Physical address used from 16 Apr 2001 to 16 Apr 2004
Address #8: Grant Thornton Business Centre, 1 James Street, Whangarei
Physical address used from 10 Jul 1998 to 16 Apr 2001
Address #9: Grant Thornton Business Centre, 1 James Street, Whangarei
Registered address used from 10 Jul 1998 to 16 Apr 2004
Address #10: Union Street East, Whangarei
Registered address used from 10 May 1994 to 10 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Fraser, Kevin Myles |
R D 9 Whangarei 0179 New Zealand |
15 Jan 1980 - |
Entity (NZ Limited Company) | Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 |
Whangarei 0140 New Zealand |
25 Nov 2015 - |
Individual | Fraser, Thelma Lynnette |
R D 9 Whangarei 0179 New Zealand |
17 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peters, Wayne Wesley |
Whangarei New Zealand |
17 Mar 2005 - 10 May 2013 |
Individual | Fraser, Thelma Lynette |
R D 9 Whangarei |
15 Jan 1980 - 17 Mar 2005 |
Thelma Lynnette Fraser - Director
Appointment date: 24 Apr 1990
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Mar 2010
Kevin Myles Fraser - Director
Appointment date: 24 Apr 1990
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 20 Mar 2010
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor