Shortcuts

Fraser Street No 2 Limited

Type: NZ Limited Company (Ltd)
9429039262844
NZBN
455479
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 22 Aug 2014

Fraser Street No 2 Limited, a registered company, was started on 10 Jan 1990. 9429039262844 is the NZ business identifier it was issued. The company has been managed by 5 directors: Kelvin James Hardie - an active director whose contract started on 26 Jul 2022,
Pat Ganley - an inactive director whose contract started on 12 Dec 1991 and was terminated on 25 Aug 2022,
Kelvin James Hardie - an inactive director whose contract started on 16 Dec 1991 and was terminated on 19 Aug 2014,
Ian Russell Coombridge - an inactive director whose contract started on 12 Dec 1991 and was terminated on 22 Jan 2004,
Ivor Lindsay Smith - an inactive director whose contract started on 16 Dec 1991 and was terminated on 06 Jun 2000.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (type: registered, physical).
Fraser Street No 2 Limited had been using Ship Constructors Limited, Fraser Street, Whangarei as their physical address up until 22 Aug 2014.
Past names for this company, as we identified at BizDb, included: from 10 Jan 1990 to 17 Feb 2014 they were named Ship Constructors Limited.

Addresses

Previous addresses

Address: Ship Constructors Limited, Fraser Street, Whangarei, 0140 New Zealand

Physical & registered address used from 28 Sep 2011 to 22 Aug 2014

Address: Ship Constructors Limited, Fraser Street, Whangarei New Zealand

Registered address used from 05 Oct 1998 to 28 Sep 2011

Address: Ship Contractors Limited, Fraser Street, Whangarei

Registered address used from 05 Oct 1998 to 05 Oct 1998

Address: Fraser Street, Whangarei New Zealand

Physical address used from 30 Jan 1998 to 28 Sep 2011

Address: 25 Pururi Park Rd, Maunu, Whangarei

Registered address used from 30 Jan 1998 to 05 Oct 1998

Address: 25 Puriri Park Road, Maunu, Whangarei

Physical address used from 30 Jan 1998 to 30 Jan 1998

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 01 Sep 2022

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coombridge, Ian Russell Birkenhead
Auckland
Individual Hardie, Kelvin James Kamo
Kamo
0112
New Zealand
Individual Ganley, Pat Devonport
Auckland
0624
New Zealand
Directors

Kelvin James Hardie - Director

Appointment date: 26 Jul 2022

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 26 Jul 2022


Pat Ganley - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 25 Aug 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 08 Nov 2017

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 22 Dec 2015


Kelvin James Hardie - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 19 Aug 2014

Address: Kamo, Kamo, 0112 New Zealand

Address used since 09 Sep 2013


Ian Russell Coombridge - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 22 Jan 2004

Address: Northcote, Auckland,

Address used since 12 Dec 1991


Ivor Lindsay Smith - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 06 Jun 2000

Address: Box 3097, Onerahi, Whangarei,

Address used since 16 Dec 1991

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street