Shortcuts

Jj Fraser Engineering Limited

Type: NZ Limited Company (Ltd)
9429040810904
NZBN
34585
Company Number
Registered
Company Status
041396318
GST Number
Current address
18 Peterkin St
Wingate
Lower Hutt New Zealand
Registered & physical & service address used since 15 May 2002
P O Box 38162
Wellington Mail Centre
Wellington 5045
New Zealand
Postal address used since 06 May 2019
18 Peterkin Street
Wingate
Lower Hutt 5019
New Zealand
Office address used since 06 May 2019

Jj Fraser Engineering Limited, a registered company, was launched on 21 Jun 1978. 9429040810904 is the NZBN it was issued. This company has been supervised by 4 directors: Martin Simpson - an active director whose contract started on 01 Jun 1994,
Raewyn Anne Fraser - an active director whose contract started on 28 Mar 2008,
John James Fraser - an inactive director whose contract started on 21 Jun 1978 and was terminated on 25 May 2022,
Florrie Josie Fraser - an inactive director whose contract started on 21 Jun 1978 and was terminated on 24 Jul 2000.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 38162, Wellington Mail Centre, Wellington, 5045 (types include: postal, office).
Jj Fraser Engineering Limited had been using 3 Gough Street, Seaview as their physical address until 15 May 2002.
Other names used by this company, as we established at BizDb, included: from 21 Jun 1978 to 28 Feb 2008 they were called J J Fraser Engineering Petone Limited.
A single entity owns all company shares (exactly 60000 shares) - Fraser, Raewyn Anne - located at 5045, Lowry Bay, Lower Hutt.

Addresses

Other active addresses

Address #4: 18 Peterkin St, Wingate, Lower Hutt, 5019 New Zealand

Delivery address used from 06 May 2019

Principal place of activity

18 Peterkin Street, Wingate, Lower Hutt, 5019 New Zealand


Previous addresses

Address #1: 3 Gough Street, Seaview

Physical address used from 22 Jan 1997 to 15 May 2002

Address #2: 12 Hautonga Street, Petone, Wellington

Registered address used from 20 Jun 1995 to 15 May 2002

Contact info
64 4 5686819
06 May 2019 Phone
inbox@fraser.org.nz
06 May 2019 Email
raewyn@fraser.org.nz
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.fraser.org.nz
06 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Individual Fraser, Raewyn Anne Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, John James Paparangi
Wellington
Individual Simpson, Martin Lower Hutt
Individual Simpson, Martin Eastbourne
Lower Hutt
4013
New Zealand
Individual Simpson, Martin Lower Hutt
Directors

Martin Simpson - Director

Appointment date: 01 Jun 1994

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 10 Jun 2020

Address: Taita, Lower Hutt, 5019 New Zealand

Address used since 01 May 2017


Raewyn Anne Fraser - Director

Appointment date: 28 Mar 2008

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Mar 2022

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 01 Aug 2019

Address: Lower Hutt, Wellington, 5011 New Zealand

Address used since 03 May 2016

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 01 Mar 2018


John James Fraser - Director (Inactive)

Appointment date: 21 Jun 1978

Termination date: 25 May 2022

Address: Paparangi, Wellington, 6037 New Zealand

Address used since 21 Jun 1978


Florrie Josie Fraser - Director (Inactive)

Appointment date: 21 Jun 1978

Termination date: 24 Jul 2000

Address: Paparangi, Wellington,

Address used since 21 Jun 1978

Nearby companies

Fraser Group Holdings Limited
18 Peterkin Street

Aviat Networks (nz) Limited
20 Peterkin Street

C G Composites Limited
11 Peterkin Street

Clives Car Parts Limited
22 Peterkin Street

Lg & Af Limited
19 Peterkin Street

Kalara Holdings Limited
19 Peterkin Street