Greg Fraine Cycles Limited was registered on 29 Apr 1981 and issued a New Zealand Business Number of 9429040179162. The registered LTD company has been supervised by 5 directors: Joanne Fraine - an active director whose contract began on 01 Dec 1991,
Gregory John Fraine - an active director whose contract began on 01 Dec 1991,
Joanne Marie Fraine - an active director whose contract began on 01 Dec 1991,
Alan Fraine - an inactive director whose contract began on 04 Dec 1991 and was terminated on 29 Oct 2016,
Gail Fraine - an inactive director whose contract began on 04 Dec 1991 and was terminated on 29 Oct 2016.
As stated in BizDb's data (last updated on 31 Mar 2024), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (category: registered, physical).
Up to 24 May 2013, Greg Fraine Cycles Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address.
A total of 25000 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 17000 shares are held by 2 entities, namely:
Fraine, Joanne Marie (a director) located at The Brook, Nelson postcode 7010,
Fraine, Gregory John (a director) located at The Brook, Nelson postcode 7010.
Another group consists of 1 shareholder, holds 32 per cent shares (exactly 8000 shares) and includes
Fraine, Gregory John - located at The Brook, Nelson.
Previous addresses
Address #1: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 05 Aug 2010 to 24 May 2013
Address #2: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 19 Apr 2004 to 05 Aug 2010
Address #3: 48 Tutere Street, Waikanae
Physical address used from 25 Feb 2000 to 19 Apr 2004
Address #4: 38 Hicks Crescent, Waikanae
Physical address used from 25 Feb 2000 to 25 Feb 2000
Address #5: 38 Hicks Crescent, Waikanae
Registered address used from 25 Feb 2000 to 19 Apr 2004
Address #6: 166 Stafford Drive, Ruby Bay, R D 1, Upper Moutere
Registered address used from 04 Aug 1998 to 25 Feb 2000
Address #7: -
Physical address used from 04 Aug 1998 to 25 Feb 2000
Address #8: 34 Locking Street, Nelson
Registered address used from 23 Jul 1997 to 04 Aug 1998
Address #9: C/o West Yates & Anderson, 72 Trafalgar Street, Nelson
Registered address used from 06 Aug 1993 to 23 Jul 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17000 | |||
Director | Fraine, Joanne Marie |
The Brook Nelson 7010 New Zealand |
20 Dec 2019 - |
Director | Fraine, Gregory John |
The Brook Nelson 7010 New Zealand |
11 Oct 2016 - |
Shares Allocation #2 Number of Shares: 8000 | |||
Director | Fraine, Gregory John |
The Brook Nelson 7010 New Zealand |
11 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraine, Gail |
Rd 1 Picton 7281 New Zealand |
29 Apr 1981 - 20 Dec 2019 |
Individual | Fraine, Alan |
Rd 1 Picton 7281 New Zealand |
29 Apr 1981 - 20 Dec 2019 |
Individual | Fraine, Stephen Gary |
Waikanae Beach Waikanae 5036 New Zealand |
29 Apr 1981 - 11 Oct 2016 |
Joanne Fraine - Director
Appointment date: 01 Dec 1991
Address: The Brook, Nelson, 7010 New Zealand
Address used since 19 Feb 2021
Address: Rd 1, Anakiwa, 7281 New Zealand
Address used since 22 Mar 2018
Gregory John Fraine - Director
Appointment date: 01 Dec 1991
Address: The Brook, Nelson, 7010 New Zealand
Address used since 19 Feb 2021
Address: Richmond, Richmond, 7020 New Zealand
Address used since 05 Aug 2015
Address: Rd 1, Anakiwa, 7281 New Zealand
Address used since 22 Mar 2018
Joanne Marie Fraine - Director
Appointment date: 01 Dec 1991
Address: Richmond, Richmond, 7020 New Zealand
Address used since 05 Aug 2015
Address: Rd 1, Anakiwa, 7281 New Zealand
Address used since 22 Mar 2018
Alan Fraine - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 29 Oct 2016
Address: Dunbogan, New South Wales, 2443 Australia
Address used since 28 Jul 2010
Gail Fraine - Director (Inactive)
Appointment date: 04 Dec 1991
Termination date: 29 Oct 2016
Address: Dunbogan, New South Wales, 2443 Australia
Address used since 28 Jul 2010
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street