Frost's Exhausts & Engineering Limited, a registered company, was started on 07 Feb 2005. 9429034957042 is the business number it was issued. The company has been run by 3 directors: Raydon Frost - an active director whose contract started on 07 Feb 2005,
Tracey Maree Bigland - an inactive director whose contract started on 20 Sep 2011 and was terminated on 09 Sep 2014,
Rachel Frost - an inactive director whose contract started on 07 Feb 2005 and was terminated on 27 Jan 2010.
Last updated on 19 Mar 2024, the BizDb data contains detailed information about 1 address: 205C Queen Street, Richmond, Richmond, 7020 (types include: registered, physical).
Frost's Exhausts & Engineering Limited had been using 123 Hurndall Street, Maungaturoto, Maungaturoto as their registered address up to 06 Apr 2020.
A single entity controls all company shares (exactly 100 shares) - Frost, Raydon - located at 7020, Rd 1, Wakefield.
Previous addresses
Address: 123 Hurndall Street, Maungaturoto, Maungaturoto, 0520 New Zealand
Registered & physical address used from 11 Mar 2015 to 06 Apr 2020
Address: 6 Redan Road, Kaitaia, Kaitaia, 0410 New Zealand
Physical & registered address used from 28 Sep 2011 to 11 Mar 2015
Address: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia New Zealand
Physical & registered address used from 07 Feb 2005 to 28 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Frost, Raydon |
Rd 1 Wakefield 7095 New Zealand |
07 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bigland, Tracey Maree |
Rd 1 Kaitaia 0481 New Zealand |
22 Sep 2011 - 24 Mar 2015 |
Individual | Frost, Rachel |
Ahipara |
07 Feb 2005 - 27 Jun 2010 |
Raydon Frost - Director
Appointment date: 07 Feb 2005
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 25 Mar 2021
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 27 Mar 2020
Address: Rd 1, Maungaturoto, 0583 New Zealand
Address used since 03 Mar 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 07 Mar 2018
Address: Rd 1, Ruakaka, 0171 New Zealand
Address used since 29 Mar 2019
Tracey Maree Bigland - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 09 Sep 2014
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 20 Sep 2011
Rachel Frost - Director (Inactive)
Appointment date: 07 Feb 2005
Termination date: 27 Jan 2010
Address: Ahipara,
Address used since 07 Feb 2005
Kiwi Farms Limited
123 Hurndall Street
Stephen M Jaques Limited
123 Hurndall Street
Ob Com Limited
123 Hurndall Street
North Harbour Weed Control Limited
123 Hurndall Street
Kiwi Flower Company Limited
123 Hurndall Street
Garnerdale Farm Limited
123 Hurndall Street