Shortcuts

Fibre Reinforced Concrete Limited

Type: NZ Limited Company (Ltd)
9429037537074
NZBN
968866
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 12 Jun 2020
94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Office address used since 02 Jun 2021

Fibre Reinforced Concrete Limited, a registered company, was started on 04 Aug 1999. 9429037537074 is the NZ business number it was issued. 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 19 Mar 2024, BizDb's database contains detailed information about 1 address: 94 Dixon Street, Te Aro, Wellington, 6011 (category: office, registered).
Fibre Reinforced Concrete Limited had been using Level 5, 203 Willis Street, Te Aro, Wellington as their registered address up to 12 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Stratmore, Hamish Benson - located at 6011, Silverstream, Upper Hutt.

Addresses

Principal place of activity

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


Previous addresses

Address #1: Level 5, 203 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 22 Aug 2018 to 12 Jun 2020

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

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

Address #3: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

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

Address #4: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

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

Address #5: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

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

Address #6: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 24 Jun 2009 to 05 Apr 2013

Address #7: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered address used from 24 Jun 2002 to 24 Jun 2009

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

Physical address used from 02 Jul 2001 to 02 Jul 2001

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

Registered address used from 12 Apr 2000 to 24 Jun 2002

Contact info
64 4 5678436
06 Jun 2019 Phone
purchasing@stratmore.co.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
hamish@stratmore.co.nz
06 Jun 2019 Email
www.frc.co.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

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

Hamish Benson Stratmore - Director

Appointment date: 04 Aug 1999

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 04 Aug 1999


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 23 Jun 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 Jun 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