Fraser Boddy Investments Limited was incorporated on 15 Jul 1985 and issued a number of 9429039858153. This registered LTD company has been run by 3 directors: Fraser Grant Boddy - an active director whose contract began on 15 Jul 1985,
Dairne Joan Shanahan - an inactive director whose contract began on 01 Sep 1989 and was terminated on 27 Mar 2023,
John Suffield Parker - an inactive director whose contract began on 01 Jan 1994 and was terminated on 27 May 1997.
According to our database (updated on 22 Apr 2024), this company registered 1 address: Apt 80, Oakridge, 10 Middleton Road, Remuera, Auckland, 1050 (types include: registered, service).
Until 30 Apr 2024, Fraser Boddy Investments Limited had been using 67 Portland Road, Remuera, Auckland as their service address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 49 shares are held by 1 entity, namely:
Shanahan, Dairne Joan (an individual) located at Remuera, Auckland postcode 1050. Fraser Boddy Investments Limited is classified as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
67 Portland Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 67 Portland Road, Remuera, Auckland, 1050 New Zealand
Service & registered address used from 02 Mar 2012 to 30 Apr 2024
Address #2: 67 Portland Road, Remuera,1050, Auckland New Zealand
Registered address used from 24 Feb 2010 to 02 Mar 2012
Address #3: 67 Portland Road, Remuera,105, Auckland New Zealand
Physical address used from 24 Feb 2010 to 02 Mar 2012
Address #4: 67 Portland Road, Remuera, Auckland 1136
Registered address used from 23 Feb 2001 to 24 Feb 2010
Address #5: 67 Portland Road, Remuera, Auckland
Physical address used from 23 Feb 2001 to 23 Feb 2001
Address #6: 212 Victoria Avenue, Remuera, Auckland 1005
Registered address used from 30 Apr 1999 to 23 Feb 2001
Address #7: 212 Victoria Avenue, Remuera, Auckland
Physical address used from 04 May 1998 to 23 Feb 2001
Address #8: 810 Great South Road, Penrose, Auckland
Registered address used from 05 Aug 1995 to 30 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49 | |||
Individual | Shanahan, Dairne Joan |
Remuera Auckland 1050 New Zealand |
15 Jul 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boddy, Fraser Grant |
Remuera Auckland 1050 New Zealand |
15 Jul 1985 - 20 Apr 2024 |
Individual | Boddy, Fraser Grant |
Remuera Auckland 1050 New Zealand |
15 Jul 1985 - 20 Apr 2024 |
Fraser Grant Boddy - Director
Appointment date: 15 Jul 1985
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Apr 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 1985
Dairne Joan Shanahan - Director (Inactive)
Appointment date: 01 Sep 1989
Termination date: 27 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 1989
John Suffield Parker - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 27 May 1997
Address: Khandallah, Wellington,
Address used since 01 Jan 1994
Matthew E. Trust Limited
Flat 2, 59 Portland Road
Mother Lode Investments Limited
2/59 Portland Road
Difotis Limited
42 Portland Road
The Lily Trustee Company Limited
38 Portland Road
Chilcombe Trustee Limited
3/50 Portland Road
Orua Trustee Limited
3/50 Portland Rd
Ad Idem Limited
67 Orakei Road
Calais Investments Limited
382 Remuera Road
Central Focus 2017 Limited
26a Manawa Road
Laurabada Investments Limited
105 Bell Road
Quirino Limited
1 Ingram Road
Te Wiremu Limited
8 Spencer Street