Frazer Enterprises Limited was started on 08 Sep 2014 and issued an NZ business number of 9429041401798. The registered LTD company has been run by 2 directors: James Arthur Frazer - an active director whose contract began on 08 Sep 2014,
Janet Anderson Frazer - an active director whose contract began on 08 Sep 2014.
According to our database (last updated on 01 Apr 2024), the company filed 1 address: Buckville Road, Pukekohe, Pukekohe, 1800 (type: postal, office).
Until 17 Jul 2015, Frazer Enterprises Limited had been using 217 King Street, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Frazer, James Arthur (a director) located at Rd 1, Papakura postcode 2580.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Frazer, Janet Anderson - located at Rd 1, Papakura. Frazer Enterprises Limited has been categorised as "Residential property operation and development (excluding site construction)" (business classification L671180).
Principal place of activity
Buckville Road, Pukekohe, Pukekohe, 1800 New Zealand
Previous address
Address #1: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 08 Sep 2014 to 17 Jul 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Frazer, James Arthur |
Rd 1 Papakura 2580 New Zealand |
08 Sep 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Frazer, Janet Anderson |
Rd 1 Papakura 2580 New Zealand |
08 Sep 2014 - |
James Arthur Frazer - Director
Appointment date: 08 Sep 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 08 Sep 2014
Janet Anderson Frazer - Director
Appointment date: 08 Sep 2014
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 08 Sep 2014
Silvia Trustees Limited
217 King Street
Pukekohe South Doctors Limited
217 King Street
Tuakau Learning Centre Limited
217 King Street
Absolute Building Inspections Limited
217 King Street
Tanekaha Block Limited
217 King Street
Hvav Trustees Limited
217 King Street
Casaroma Limited
61 Edinburgh Street
Hilltop Houses Limited
13 West Street
Lavalla Farm Limited
Unit 2, 120 King Street
Pat Family Limited
Suite 2, 113 King Street
Pativan Limited
5 Graham Street
Valley Road Sections 203 Limited
Level 2