Shortcuts

Fraser Contracting 2012 Limited

Type: NZ Limited Company (Ltd)
9429038393457
NZBN
703586
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 27 Oct 2016

Fraser Contracting 2012 Limited was incorporated on 06 Mar 1996 and issued a number of 9429038393457. This registered LTD company has been managed by 2 directors: Susan Helen Fraser - an active director whose contract started on 06 Mar 1996,
Simon Fraser - an active director whose contract started on 06 Mar 1996.
As stated in our database (updated on 29 Mar 2024), this company filed 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: registered, physical).
Up to 27 Oct 2016, Fraser Contracting 2012 Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb identified past names used by this company: from 06 Mar 1996 to 07 May 2013 they were named Waimakariri Helicopters Limited.
A total of 100 shares are issued to 0 groups (0 shareholders in total).

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 May 2013 to 27 Oct 2016

Address: Sauer & Stanley, Chartered Accountants, 1st Floor, 79 Kilmore Str, Christchurch New Zealand

Registered address used from 30 Jan 2002 to 13 May 2013

Address: Sauer & Stanley, Chartered Accountants, 1st Floor 79 Kilmore Str, Christchurch New Zealand

Physical address used from 30 Jan 2002 to 13 May 2013

Address: 21 Reids Road, Cust

Registered address used from 15 Jun 2000 to 30 Jan 2002

Address: 1620 Main Road, Cust

Registered address used from 15 Jun 2000 to 15 Jun 2000

Address: 21 Reids Road, Cust

Physical address used from 06 Mar 1996 to 30 Jan 2002

Address: 1620 Main Road, Cust

Physical address used from 06 Mar 1996 to 06 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Simon Cust
Individual Fraser, Susan Helen Cust
Individual Fraser, Susan Helen Cust
Individual Fraser, Simon Cust
Directors

Susan Helen Fraser - Director

Appointment date: 06 Mar 1996

Address: Cust, 7471 New Zealand

Address used since 05 Jun 2018

Address: Cust, North Canterbury, 7444 New Zealand

Address used since 27 Jun 2016


Simon Fraser - Director

Appointment date: 06 Mar 1996

Address: Cust, 7471 New Zealand

Address used since 05 Jun 2018

Address: Cust, North Canterbury, 7444 New Zealand

Address used since 27 Jun 2016

Nearby companies

Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive

Providore Gifts Limited
5 Stark Drive

Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive

Wyndon Farming Limited
Unit 13, 1 Stark Drive

Gluten Free Specialists Limited
Unit 12, 1 Stark Drive

K F Consilium Limited
Unit 13, 1 Stark Drive