Frober Limited, a registered company, was launched on 27 May 2004. 9429035377788 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been supervised by 2 directors: Brian Charles Bernon - an active director whose contract started on 27 May 2004,
Linda Claire Savage - an inactive director whose contract started on 27 May 2004 and was terminated on 27 Oct 2010.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: registered, physical).
Frober Limited had been using Flat 303, 100 Parnell Road, Parnell, Auckland as their registered address until 31 Oct 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Flat 303, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Oct 2017 to 31 Oct 2019
Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 27 Nov 2014 to 03 Oct 2017
Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Physical & registered address used from 19 Jul 2012 to 27 Nov 2014
Address: 10b Bidwill Street, Mt Cook, Wellington, 6021 New Zealand
Registered & physical address used from 24 Nov 2011 to 19 Jul 2012
Address: 16 Yale Road, Mt Cook, Wellington 6021 New Zealand
Registered & physical address used from 13 Nov 2009 to 24 Nov 2011
Address: 128a Tasman Street, Mt Cook, Wellington 6021
Physical & registered address used from 16 Jun 2008 to 13 Nov 2009
Address: 17 Yale Road, Mt Cook, Wellington
Physical & registered address used from 28 Sep 2005 to 16 Jun 2008
Address: 43 Tireti Road, Titahi Bay, Porirua
Registered & physical address used from 27 May 2004 to 28 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bernon, Felicity Linda Claire |
Levin Levin 5510 New Zealand |
27 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Bernon, Brian Charles |
Levin Levin 5510 New Zealand |
27 May 2004 - |
Brian Charles Bernon - Director
Appointment date: 27 May 2004
Address: Levin, Levin, 5510 New Zealand
Address used since 08 Nov 2018
Address: Rd 1, Levin, 5571 New Zealand
Address used since 19 Nov 2014
Linda Claire Savage - Director (Inactive)
Appointment date: 27 May 2004
Termination date: 27 Oct 2010
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 07 Nov 2009
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Maluta Holdings Limited
Suite 303/100 Parnell Road
Next One Limited
Suite 303/100 Parnell Road
Rapid Radio Installations Limited
Suite 106, 100 Parnell Road
September One Investments Limited
Suite 303, 100 Parnell Rd
Tmp Ventures Limited
Flat 303, 100 Parnell Road
Wakatere Nz Limited
Flat 303, 100 Parnell Road