Shortcuts

Frasers Papamoa Limited

Type: NZ Limited Company (Ltd)
9429035998051
NZBN
1300889
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
Level 3
525 Cameron Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 10 Aug 2017
Level 3
525 Cameron Road
Tauranga 3110
New Zealand
Postal & office & delivery address used since 11 Sep 2020

Frasers Papamoa Limited was started on 06 May 2003 and issued an NZ business identifier of 9429035998051. This registered LTD company has been managed by 12 directors: Anthony Peter Boyd - an active director whose contract started on 24 Aug 2015,
Khong Shoong Chia - an inactive director whose contract started on 17 Aug 2009 and was terminated on 29 Feb 2024,
Rodney Vaughan Fehring - an inactive director whose contract started on 31 Dec 2014 and was terminated on 06 Aug 2020,
Swee Han Stanley Quek - an inactive director whose contract started on 19 Aug 2003 and was terminated on 07 Dec 2018,
Stephen John Short - an inactive director whose contract started on 06 May 2003 and was terminated on 24 Aug 2015.
According to our data (updated on 30 Mar 2024), the company uses 1 address: Level 3, 525 Cameron Road, Tauranga, 3110 (types include: postal, office).
Up to 10 Aug 2017, Frasers Papamoa Limited had been using 88 Coast Boulevard, Papamoa as their physical address.
BizDb found previous names for the company: from 06 May 2003 to 14 Feb 2005 they were named Palo Cedro (Papamoa) Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Frasers (Nz) Pte. Limited (an other) located at 438 Alexandra Road, Singapore 119958. Frasers Papamoa Limited is classified as "Real estate management service" (ANZSIC L672050).

Addresses

Principal place of activity

Level 3, 525 Cameron Road, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 88 Coast Boulevard, Papamoa, 3118 New Zealand

Physical & registered address used from 06 Apr 2010 to 10 Aug 2017

Address #2: 18 Girven Road, Mount Maunganui 3116

Registered & physical address used from 13 Mar 2009 to 06 Apr 2010

Address #3: 18 Girven Road, Mount Maunganui 3002

Physical & registered address used from 26 Feb 2007 to 13 Mar 2009

Address #4: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc)

Registered address used from 15 Oct 2004 to 26 Feb 2007

Address #5: 48 Shortland Street, Auckland

Registered address used from 11 Oct 2004 to 15 Oct 2004

Address #6: Burmister & Co. Limited, Amp Building, 181 Devonport Road, Tauranga

Registered address used from 13 Feb 2004 to 11 Oct 2004

Address #7: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc)

Physical address used from 21 Aug 2003 to 26 Feb 2007

Address #8: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: Mbc)

Registered address used from 21 Aug 2003 to 13 Feb 2004

Address #9: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (mbc)

Registered & physical address used from 06 May 2003 to 21 Aug 2003

Contact info
61 02 97672042
11 Sep 2020 Phone
maria.vesic@frasersproperty.com.au
11 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Frasers (nz) Pte. Limited 438 Alexandra Road
Singapore 119958

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Short, Stephen John Poike
Tauranga
3112
New Zealand

Ultimate Holding Company

27 Jan 2014
Effective Date
Tcc Assets Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
VG
Country of origin
Trident Chambers
P.o. Box 146, Road Town
Tortola British Virgin Islands
Address
Directors

Anthony Peter Boyd - Director

Appointment date: 24 Aug 2015

ASIC Name: Frasers Property (glen Waverley) Pty Limited

Address: Sydney, Nsw, 2138 Australia

Address: Belrose, Nsw, 2085 Australia

Address used since 16 Jul 2018

Address: Sydney, Nsw, 2138 Australia

Address: East Brighton, Victoria, 3187 Australia

Address used since 01 Oct 2016

Address: Narrabeen, Nsw, 2101 Australia

Address used since 29 Mar 2018


Khong Shoong Chia - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 29 Feb 2024

Address: Singapore, 267659 Singapore

Address used since 14 Nov 2011


Rodney Vaughan Fehring - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 06 Aug 2020

ASIC Name: Frasers Property Australia Pty Limited

Address: Rhodes Nsw, 2138 Australia

Address: Rhodes Nsw, 2138 Australia

Address: Hampton, VIC3188 Australia

Address used since 31 Dec 2014


Swee Han Stanley Quek - Director (Inactive)

Appointment date: 19 Aug 2003

Termination date: 07 Dec 2018

Address: Singapore, 298261 Singapore

Address used since 12 Sep 2017

Address: Singapore, 11290 Singapore

Address used since 14 Nov 2011


Stephen John Short - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 24 Aug 2015

Address: Poike, Tauranga, 3112 New Zealand

Address used since 06 Mar 2009


Ee Seng Lim - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 31 Dec 2014

Address: Singapore 416942,

Address used since 06 Mar 2009


Anthony Fook Seng Cheong - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 01 Oct 2014

Address: #20-01, Singapore 248364,

Address used since 01 Apr 2008


Kin Fai Chan - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 17 Aug 2009

Address: #05-20 Tropical Spring, Singapore 529877,

Address used since 11 Dec 2006


Cheng Fong Han - Director (Inactive)

Appointment date: 07 Apr 2004

Termination date: 11 Dec 2006

Address: Singapore,

Address used since 07 Apr 2004


Kien Sen Lo - Director (Inactive)

Appointment date: 07 Apr 2004

Termination date: 01 Sep 2005

Address: Singapore,

Address used since 07 Apr 2004


Jeffrey Wah Yong Heng - Director (Inactive)

Appointment date: 07 Apr 2004

Termination date: 30 Sep 2004

Address: Singapore,

Address used since 07 Apr 2004


Swee Han Stanley Quek - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 12 May 2003

Address: 491b River Valley Road, Singapore,

Address used since 06 May 2003

Nearby companies
Similar companies

Auckland Professional Property Management Limited
C/o Sharp Tudhope

B & C Property Management Limited
Wood Walton Chartered Accountants Ltd

Behome Realty Limited
181 Devonport Road

First National Group Nz Limited
58-60 Elizabeth Street

Twin Views Limited
89 Fifth Avenue

Veros Property Services Limited
247 Cameron Road