Shortcuts

Frog Racing Developments N.z. Limited

Type: NZ Limited Company (Ltd)
9429038642708
NZBN
639981
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
41 Shalamar Drive
Christchurch
Cashmere 8022
New Zealand
Physical & registered & service address used since 10 Jan 2018

Frog Racing Developments N.z. Limited was registered on 23 Feb 1994 and issued an NZ business identifier of 9429038642708. The registered LTD company has been run by 3 directors: Glenn James Anderson - an active director whose contract started on 23 Feb 1994,
Wayne Stuart Alexander - an inactive director whose contract started on 15 Jun 2002 and was terminated on 12 May 2004,
Helen Carolyn Anderson - an inactive director whose contract started on 23 Feb 1994 and was terminated on 11 Dec 1998.
As stated in BizDb's data (last updated on 19 Apr 2024), this company filed 1 address: 41 Shalamar Drive, Christchurch, Cashmere, 8022 (category: physical, registered).
Up to 10 Jan 2018, Frog Racing Developments N.z. Limited had been using 41 Shalamar Drive, Christchurch, Cashmere as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Anderson, Glenn James (an individual) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Anderson, Katrin Elizabeth - located at Cashmere, Christchurch. Frog Racing Developments N.z. Limited is classified as "General engineering" (business classification C249910).

Addresses

Principal place of activity

41 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address: 41 Shalamar Drive, Christchurch, Cashmere, 8024 New Zealand

Registered & physical address used from 19 Dec 2014 to 10 Jan 2018

Address: 142 Studholme St, Christchurch, Somerfield, 8024 New Zealand

Physical & registered address used from 19 Dec 2013 to 19 Dec 2014

Address: 142 Studholme St, Christchurch New Zealand

Physical & registered address used from 24 Dec 2004 to 19 Dec 2013

Address: 31 Carlyle Street, Christchurch

Physical & registered address used from 02 Apr 2003 to 24 Dec 2004

Address: 12 Leslie Hills Drive, Christchurch

Registered address used from 13 Dec 1999 to 02 Apr 2003

Address: 12 Leslie Hills Drive, Christchurch

Physical address used from 01 Jul 1997 to 02 Apr 2003

Address: Markham & Partners, 188-192 Armagh Street, Christchurch

Registered address used from 05 May 1997 to 13 Dec 1999

Contact info
64 27 2743206
Phone
frogracing01@yahoo.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Anderson, Glenn James Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Katrin Elizabeth Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander, Wayne Stuart Christchurch
Directors

Glenn James Anderson - Director

Appointment date: 23 Feb 1994

Address: Cashmere, Christchurch, 8024 New Zealand

Address used since 11 Dec 2014


Wayne Stuart Alexander - Director (Inactive)

Appointment date: 15 Jun 2002

Termination date: 12 May 2004

Address: Christchurch,

Address used since 15 Jun 2002


Helen Carolyn Anderson - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 11 Dec 1998

Address: Whiterock, R D 2, Rangiora,

Address used since 23 Feb 1994

Nearby companies

Igu Transtrade Limited
64 Bengal Drive

The Orange Intellectual Holdings Limited
7 Lowick Avenue

Overton Humphrys Limited
72 Hackthorne Road

Aotea Heights Limited
58 Bengal Drive

Mattella Holdings Limited
5 Sasaram Lane

Independent Media Limited
7 Lucknow Place

Similar companies

Bellamy & East 2016 Limited
25 Landsdowne Terrace

Canary Automotive Limited
27 Gunns Crescent

Iron Maidenz Co Limited
55 Eastern Terrace

M & N Coachworx Limited
8 Beechworth Avenue

R&m Trailers Limited
6 Holbrook Way

Sms Holdings Limited
18 Lucknow Place