Shortcuts

Frmc Properties Limited

Type: NZ Limited Company (Ltd)
9429038705441
NZBN
626197
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 04 Apr 2017
Unit 4, 35 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 29 Aug 2023

Frmc Properties Limited, a registered company, was incorporated on 27 Sep 1993. 9429038705441 is the NZBN it was issued. This company has been run by 6 directors: Leslie John Toop - an active director whose contract began on 27 Sep 1993,
Kevin Ross Lee - an active director whose contract began on 27 Sep 1993,
Jonathan Andrew Dowling Whitty - an active director whose contract began on 27 Sep 1993,
Christopher Michael Quick - an active director whose contract began on 27 Sep 1993,
Ian James Currie - an active director whose contract began on 27 Sep 1993.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, service).
Frmc Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 04 Apr 2017.
Old names used by this company, as we managed to find at BizDb, included: from 20 Oct 2020 to 06 Nov 2020 they were called Ferry Road Centre Holdings Limited, from 27 Sep 1993 to 20 Oct 2020 they were called Ferry Road Medical Centre Limited.
A total of 10000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (20%). Finally there is the 3rd share allotment (1000 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 27 Jul 2016 to 04 Apr 2017

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 16 Jul 2012 to 27 Jul 2016

Address #3: Unit 4/567 Wairakei Road, Christchurch New Zealand

Physical & registered address used from 30 Jan 2006 to 16 Jul 2012

Address #4: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch

Registered address used from 11 Jun 1997 to 30 Jan 2006

Address #5: C/- Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Physical address used from 11 Jun 1997 to 30 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Currie, Gillian Anita Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Lee, Kevin Ross Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Toop, Leslie John Mt Pleasant
Christchurch 8

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Murdoch, Lynette Mary Christchurch
Shares Allocation #5 Number of Shares: 2000
Entity (NZ Limited Company) Ferry Road Dental Limited
Shareholder NZBN: 9429042042006
Canterbury Technology Park
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 2000
Individual Whitty, Susan Patricia Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quick, Robin Justine Saint Albans
Christchurch
8052
New Zealand
Individual Toop, Julianne Margaret Christchurch
Director Quick, Christopher Michael Saint Albans
Christchurch
8052
New Zealand
Individual Lee, Susan Margaret Christchurch
Directors

Leslie John Toop - Director

Appointment date: 27 Sep 1993

Address: Mt Pleasant, Christchurch, 8081 New Zealand

Address used since 09 Jul 2015


Kevin Ross Lee - Director

Appointment date: 27 Sep 1993

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 04 Jun 2015


Jonathan Andrew Dowling Whitty - Director

Appointment date: 27 Sep 1993

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 12 Jul 2011


Christopher Michael Quick - Director

Appointment date: 27 Sep 1993

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 25 Jul 2022

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 06 Jul 2012


Ian James Currie - Director

Appointment date: 27 Sep 1993

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 28 Jul 2015


Lynette Mary Murdoch - Director

Appointment date: 25 Jul 1997

Address: Christchurch, 8052 New Zealand

Address used since 09 Jul 2015

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street