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.
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
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 | Period |
---|---|---|---|
Individual | Coombridge, Ian Russell |
Birkenhead Auckland |
10 Jan 1990 - 06 Sep 2004 |
Individual | Hardie, Kelvin James |
Kamo Kamo 0112 New Zealand |
10 Jan 1990 - 27 Jun 2010 |
Individual | Ganley, Pat |
Devonport Auckland 0624 New Zealand |
10 Jan 1990 - 27 Jun 2010 |
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
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