Friis Distributors Limited, a registered company, was registered on 10 Oct 1988. 9429039394132 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Nigel Alan Friis - an active director whose contract started on 27 Oct 1988,
Trevor Graham Friis - an inactive director whose contract started on 27 Oct 1988 and was terminated on 22 Aug 2001.
Updated on 29 Mar 2024, the BizDb data contains detailed information about 7 addresses the company registered, specifically: 1430 Omahu Road, Hastings, 4175 (delivery address),
P O Box 2368, Hastings, 4153 (invoice address),
P O Box 2368, Hastings, 4153 (postal address),
1430 Omahu Road, Hastings, 4175 (office address) among others.
Friis Distributors Limited had been using Level 3, 6 Albion Street, Napier as their physical address up until 24 May 2018.
Other names for the company, as we identified at BizDb, included: from 10 Oct 1988 to 31 Oct 1988 they were called Eacham Developments Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 99999 shares (100%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0%).
Other active addresses
Address #4: P O Box 2368, Hastings, 4153 New Zealand
Postal address used from 29 May 2019
Address #5: 1430 Omahu Road, Hastings, 4175 New Zealand
Office address used from 29 May 2019
Address #6: 1430 Omahu Road, Hastings, 4175 New Zealand
Delivery address used from 10 Jun 2020
Address #7: P O Box 2368, Hastings, 4153 New Zealand
Invoice address used from 10 Jun 2020
Principal place of activity
1430 Omahu Road, Hastings, 4175 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 24 May 2018
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 08 May 2009 to 20 Apr 2018
Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier
Registered & physical address used from 07 May 2007 to 08 May 2009
Address #4: The Offices Of Pricewaterhousecoopers, Chartered Accountants, Corner Raffles & Bower Streets, Napier
Registered & physical address used from 05 Jun 2003 to 07 May 2007
Address #5: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier
Registered address used from 01 Jun 1999 to 05 Jun 2003
Address #6: Coopers And Lybrand, Chartered Accountants, 202-204n Warren Street, Hastings
Registered address used from 13 Jan 1996 to 01 Jun 1999
Address #7: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Physical address used from 20 Feb 1992 to 05 Jun 2003
Address #8: Coopers & Lybrand, Coopers & Lybrand Building, Cnr Raffles & Bower Streets, Napier
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #9: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #10: Coopers And Lybrand, 202-204n Warren Street, Hastings
Registered address used from 13 Jan 1992 to 13 Jan 1996
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Zoe Group Limited Shareholder NZBN: 9429040227719 |
Rd 5 Hastings 4175 New Zealand |
10 Oct 1988 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Friis, Nigel Alan |
Rd 5 Hastings 4175 New Zealand |
10 Oct 1988 - |
Ultimate Holding Company
Nigel Alan Friis - Director
Appointment date: 27 Oct 1988
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 28 May 2010
Trevor Graham Friis - Director (Inactive)
Appointment date: 27 Oct 1988
Termination date: 22 Aug 2001
Address: Epsom, Auckland,
Address used since 27 Oct 1988
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3