Shortcuts

Frc Limited

Type: NZ Limited Company (Ltd)
9429037536541
NZBN
968862
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
Level 5, 203 Willis Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Aug 2018
Po Box 11253
Manners Street
Wellington 6142
New Zealand
Postal address used since 05 Feb 2020
Floor 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 05 Feb 2020

Frc Limited, a registered company, was started on 04 Aug 1999. 9429037536541 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company has been classified. The company has been run by 3 directors: Hamish Benson Stratmore - an active director whose contract started on 04 Aug 1999,
Grahame Langford - an inactive director whose contract started on 04 Aug 1999 and was terminated on 04 Aug 2014,
Alan Morton - an inactive director whose contract started on 04 Aug 1999 and was terminated on 25 Jul 2014.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, service).
Frc Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address up to 22 Aug 2018.
A single entity controls all company shares (exactly 100 shares) - Stratmore, Hamish Benson - located at 6011, Silverstream, Upper Hutt.

Addresses

Other active addresses

Address #4: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand

Registered & service address used from 14 Feb 2023

Principal place of activity

Floor 9, 94 Dixon Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 12 Sep 2017 to 22 Aug 2018

Address #2: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 21 Apr 2017 to 12 Sep 2017

Address #3: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 08 Nov 2013 to 21 Apr 2017

Address #4: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 05 Apr 2013 to 08 Nov 2013

Address #5: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 04 Mar 2009 to 05 Apr 2013

Address #6: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered address used from 20 Feb 2003 to 04 Mar 2009

Address #7: Martin Jarvie Pkf, 85 The Terrace, Wellington

Registered address used from 07 Mar 2001 to 20 Feb 2003

Address #8: Martin Jarvie Pkf, 85 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 07 Mar 2001

Address #9: Martin Jarvie Pkf, 85 The Terrace, Wellington

Physical address used from 04 Aug 1999 to 04 Aug 1999

Contact info
64 4 5678436
04 Feb 2019 Phone
hamish@stratmore.co.nz
Email
www.fbsltd.co.nz
Website
www.frc.co.nz
03 Feb 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Stratmore, Hamish Benson Silverstream
Upper Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Langford, Grahame Te Atatu South
Auckland
0610
New Zealand
Individual Morton, Alan Remuera
Auckland
1050
New Zealand
Directors

Hamish Benson Stratmore - Director

Appointment date: 04 Aug 1999

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 15 Feb 2010


Grahame Langford - Director (Inactive)

Appointment date: 04 Aug 1999

Termination date: 04 Aug 2014

Address: Te Atatu South, Waitakere, 0610 New Zealand

Address used since 20 Feb 2008


Alan Morton - Director (Inactive)

Appointment date: 04 Aug 1999

Termination date: 25 Jul 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2005

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Auckland Packaging Company Limited
James Cook Arcade

Champion Flour Milling Limited
Level 7, 36 Brandon Street

Ground Transportation Systems New Zealand Limited
Level 1, Asb House, 101 The Terrace

Provincial Enterprise Limited
Level 3

Provincial Steel Limited
Floor 2, 111 Customhouse Quay

Switchboard Solutions Limited
Level 16