Longrun Group Limited was started on 08 Sep 1998 and issued an NZBN of 9429037774806. This registered LTD company has been supervised by 2 directors: Jill Edna Fraser - an active director whose contract began on 08 Sep 1998,
Roger James Fraser - an active director whose contract began on 08 Sep 1998.
As stated in our information (updated on 10 Apr 2024), the company filed 1 address: 7 Campbell Drive, Martinborough, Martinborough, 5711 (type: office, delivery).
Until 16 Mar 2011, Longrun Group Limited had been using 284 Dry River Road, Rd 1, Martinborough as their registered address.
BizDb found more names used by the company: from 09 Mar 2011 to 13 Apr 2011 they were called Fraser Investments Limited, from 08 Sep 1998 to 09 Mar 2011 they were called Murdoch James Estate Limited.
A total of 1000000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500000 shares are held by 1 entity, namely:
Fraser, Roger James (an individual) located at Martinborough, Martinborough postcode 5711.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500000 shares) and includes
Fraser, Jill Edna - located at Martinborough, Martinborough. Longrun Group Limited was categorised as "Internet publishing and broadcasting" (ANZSIC J570010).
Other active addresses
Address #4: 7 Campbell Drive, Martinborough, Martinborough, 5711 New Zealand
Office & delivery address used from 03 Feb 2022
Principal place of activity
7 Campbell Drive, Martinborough, Martinborough, 5711 New Zealand
Previous addresses
Address #1: 284 Dry River Road, Rd 1, Martinborough, 5781 New Zealand
Registered & physical address used from 15 Mar 2011 to 16 Mar 2011
Address #2: 284 Dry River Road, Martinborough New Zealand
Registered address used from 23 Feb 2010 to 15 Mar 2011
Address #3: Dry River Road, Martinborough
Registered address used from 12 Apr 2000 to 23 Feb 2010
Address #4: Dry River Road, Martinborough New Zealand
Physical address used from 09 Sep 1998 to 15 Mar 2011
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Fraser, Roger James |
Martinborough Martinborough 5711 New Zealand |
08 Sep 1998 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Fraser, Jill Edna |
Martinborough Martinborough 5711 New Zealand |
08 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Roger Carl |
Martinborough Martinborough 5711 New Zealand |
20 Jul 2010 - 18 May 2020 |
Individual | Turner, Barbara |
Rd 4 Masterton 5884 New Zealand |
20 Jul 2010 - 18 May 2020 |
Individual | Walker, James |
Rd 4 Masterton 5884 New Zealand |
20 Jul 2010 - 18 May 2020 |
Individual | Parsonson, Paul Frances | 26 Mar 2008 - 15 Jun 2016 |
Jill Edna Fraser - Director
Appointment date: 08 Sep 1998
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Feb 2015
Roger James Fraser - Director
Appointment date: 08 Sep 1998
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Feb 2015
Delphian Properties Limited
7 Cherry Lane
Palmerston North Cardiology Limited
14 Maple Lane
Management And Dispensing Opticians(mdo) Consultants Limited
37 Burgundy Drive
Just Imagine Limited
10 Hawkins Drive
Nga Waka Vineyard Limited
13 Hawkins Drive
Monitronix Technology Limited
104 Jellicoe Street
Athene Noctua Limited
3 Akepiro Grove
Av Community Limited
296 Whitemans Valley Road
Between The Bricks Limited
23 Oregon Drive
Edugates International Limited
39 Jellicoe Street
Propertytoolbox Limited
224 Fergusson Drive
The Map Pack Limited
4 Maoribank Grove