Shortcuts

Frost Wholesalers Limited

Type: NZ Limited Company (Ltd)
9429040262994
NZBN
156149
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 13 Sep 2019

Frost Wholesalers Limited, a registered company, was started on 19 Jul 1965. 9429040262994 is the number it was issued. The company has been supervised by 5 directors: Russell John Frost - an active director whose contract began on 19 Apr 1991,
David Russell Frost - an active director whose contract began on 11 Jan 2018,
Steven Jonathan Frost - an active director whose contract began on 11 Jan 2018,
Carol Ruth Frost - an inactive director whose contract began on 19 Apr 1991 and was terminated on 11 Jan 2018,
Stephen James Talbot - an inactive director whose contract began on 16 Nov 2015 and was terminated on 11 Jan 2018.
Last updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, service).
Frost Wholesalers Limited had been using 173 Spey Street, Invercargill as their registered address until 13 Sep 2019.
A total of 75000 shares are allocated to 6 shareholders (4 groups). The first group includes 1 share (0%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0%). Finally we have the third share allocation (74997 shares 100%) made up of 3 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Sep 2013 to 13 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Mar 2011 to 16 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 20 Sep 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 18 Sep 2009 to 20 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 04 Oct 2007 to 18 Sep 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Physical & registered address used from 18 Sep 2006 to 04 Oct 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 18 Sep 2006

Address: C/- Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 08 Jul 1997 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 08 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Contact info
roadgear@xtra.co.nz
12 Sep 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 75000

Annual return filing month: September

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Frost, Steven Jonathan Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Frost, David Russell Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 74997
Director Frost, David Russell Pukekohe
Pukekohe
2120
New Zealand
Director Frost, Steven Jonathan Halswell
Christchurch
8025
New Zealand
Individual Frost, Russell John Wigram
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Frost, Russell John Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frost, Carol Ruth Templeton
Christchurch
8042
New Zealand
Individual Frost, Carol Ruth Templeton
Christchurch
8042
New Zealand
Directors

Russell John Frost - Director

Appointment date: 19 Apr 1991

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 16 May 2023

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 23 Sep 2003


David Russell Frost - Director

Appointment date: 11 Jan 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 23 Jul 2024

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 11 Jan 2018


Steven Jonathan Frost - Director

Appointment date: 11 Jan 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Jan 2018


Carol Ruth Frost - Director (Inactive)

Appointment date: 19 Apr 1991

Termination date: 11 Jan 2018

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 23 Sep 2003


Stephen James Talbot - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 11 Jan 2018

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 16 Nov 2015