Fraser & Associates Trustees Limited, a registered company, was started on 20 Apr 2005. 9429034840474 is the NZ business number it was issued. This company has been run by 5 directors: Amy Marie Hutton - an active director whose contract began on 06 Nov 2007,
Maurice John Walker - an active director whose contract began on 15 Sep 2022,
Timothy James Henry Trollope - an active director whose contract began on 15 Sep 2022,
Michael Andrew Lewis Mcdonald - an inactive director whose contract began on 06 Nov 2007 and was terminated on 22 Dec 2015,
Roger Alexander Mcleman Fraser - an inactive director whose contract began on 20 Apr 2005 and was terminated on 28 Jul 2007.
Updated on 04 May 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (registered address),
Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (physical address),
Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (service address),
Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 (delivery address) among others.
Fraser & Associates Trustees Limited had been using 5A Moorhouse City, 166 Moorhouse Avenue, Christchurch as their registered address until 05 May 2020.
One entity owns all company shares (exactly 100 shares) - Hutton, Amy Marie - located at 8013, Fendalton, Christchurch.
Principal place of activity
Unit 5, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 5a Moorhouse City, 166 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 28 Apr 2016 to 05 May 2020
Address #2: 5a Moorhouse City, 166 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical address used from 29 Sep 2015 to 05 May 2020
Address #3: 5a Moorhouse City, 166 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered address used from 29 Sep 2015 to 28 Apr 2016
Address #4: Suite 3, 250 St Asaph Street, Christchurch, 8140 New Zealand
Registered & physical address used from 13 Apr 2012 to 29 Sep 2015
Address #5: 30 Millhill Lane, Huntsbury, Christchurch, 8022 New Zealand
Registered & physical address used from 11 Apr 2011 to 13 Apr 2012
Address #6: R A Fraser & Associates, Barristers &, Solicitors, Level 1, 151 Worcester Str, Christchurch New Zealand
Registered & physical address used from 08 Jun 2009 to 11 Apr 2011
Address #7: R A Fraser & Associates, Barristers &, Solicitors, Level 2, 151 Worcester Str, Christchurch
Physical & registered address used from 20 Apr 2005 to 08 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hutton, Amy Marie |
Fendalton Christchurch 8052 New Zealand |
07 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Michael Andrew Lewis |
Mount Pleasant Christchurch 8081 New Zealand |
07 Nov 2007 - 19 Apr 2016 |
Individual | Fraser, Roger Alexander Mcleman |
Christchurch |
20 Apr 2005 - 27 Jun 2010 |
Amy Marie Hutton - Director
Appointment date: 06 Nov 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Maurice John Walker - Director
Appointment date: 15 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 Sep 2022
Timothy James Henry Trollope - Director
Appointment date: 15 Sep 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 15 Sep 2022
Michael Andrew Lewis Mcdonald - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 22 Dec 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 03 Apr 2011
Roger Alexander Mcleman Fraser - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 28 Jul 2007
Address: Christchurch,
Address used since 20 Apr 2005
Christina Horrell Trustee Company Limited
Suite 3, 166 Moorhouse Avenue
Cloesen Trustee Company Limited
Suite 3, 166 Moorhouse Avenue
Lifetime Group Limited
192 Moorhouse Avenue
The Lighthouse Lighting Company Limited
Unit 6 210 Moorhouse Avenue
Rm O'cain Trustee Company Limited
166 Moorhouse Avenue
Dugmore Trustee Limited
166 Moorhouse Avenue