Fric Corporation Limited, a registered company, was started on 06 Nov 1989. 9429039280503 is the NZBN it was issued. The company has been supervised by 7 directors: Henry Alexander Bryan Tait - an active director whose contract began on 31 Jul 2003,
Georgina Caroline Gordon Ralston - an active director whose contract began on 31 Jul 2003,
Brian Ian Duncan - an inactive director whose contract began on 03 Sep 1991 and was terminated on 01 Apr 2022,
Malcolm Arthur Charles Whyte - an inactive director whose contract began on 19 Jul 2002 and was terminated on 28 Jan 2019,
John Terence Ingerson - an inactive director whose contract began on 03 Sep 1991 and was terminated on 15 Aug 2003.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Level 15, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered).
Fric Corporation Limited had been using Price Waterhouse Centre, 11-17 Church Street, Wellington as their registered address until 02 Jul 1999.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered & physical address used from 02 Jul 1999 to 02 Jul 1999
Address: Pricewaterhouse Coopers, 113 - 119 The Terrace, Wellington New Zealand
Physical & registered address used from 02 Jul 1999 to 09 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ralston, Georgina Caroline Gordon |
Parnell Auckland 1052 New Zealand |
15 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tait, Henry Alexander Bryan |
Kelburn Wellington 6012 New Zealand |
15 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ingerson, John Terence |
Paraparaumu |
15 Jun 2004 - 15 Jun 2004 |
Individual | Hutchison, Margot Mary |
Queenstown |
15 Jun 2004 - 27 Jun 2010 |
Henry Alexander Bryan Tait - Director
Appointment date: 31 Jul 2003
Address: Wellington, 6012 New Zealand
Address used since 04 Jun 2015
Georgina Caroline Gordon Ralston - Director
Appointment date: 31 Jul 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Jun 2010
Brian Ian Duncan - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 01 Apr 2022
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 28 Jun 2018
Address: 43 Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Address used since 29 Jun 2010
Malcolm Arthur Charles Whyte - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 28 Jan 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 Jun 2010
John Terence Ingerson - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 15 Aug 2003
Address: Paraparaumu,
Address used since 03 Sep 1991
Margot Mary Hutchison - Director (Inactive)
Appointment date: 03 Sep 1991
Termination date: 15 Aug 2003
Address: Queenstown,
Address used since 03 Sep 1991
James Henderson - Director (Inactive)
Appointment date: 17 Jun 1991
Termination date: 19 Jul 2002
Address: Greytown, Wairarapa,
Address used since 17 Jun 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace