Fraser General Partner Limited, a registered company, was registered on 04 Nov 2014. 9429041471326 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Wendy Lee Fraser - an active director whose contract started on 04 Nov 2014,
Andrew Rammon Fraser - an active director whose contract started on 04 Nov 2014,
Peter Cullinane - an active director whose contract started on 02 Dec 2021,
Stuart John Nattrass - an active director whose contract started on 02 Dec 2021,
Stuart John Nattrass - an inactive director whose contract started on 04 Nov 2014 and was terminated on 31 Dec 2020.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Fraser General Partner Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
A total of 133 shares are issued to 8 shareholders (4 groups). The first group is comprised of 20 shares (15.04 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 20 shares (15.04 per cent). Lastly the 3rd share allotment (60 shares 45.11 per cent) made up of 3 entities.
Previous address
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 04 Nov 2014 to 14 Jul 2017
Basic Financial info
Total number of Shares: 133
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Adabella Trustees 2021 Limited Shareholder NZBN: 9429049314397 |
Christchurch 8013 New Zealand |
01 Jun 2021 - |
Individual | Fraser, Hamish Scott |
Rd 2 Southburn 7972 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Kanati Trustees Limited Shareholder NZBN: 9429049314380 |
Christchurch 8013 New Zealand |
01 Jun 2021 - |
Individual | Fraser, Duncan Callum |
Rd 1 Saint Andrews 7971 New Zealand |
01 Jun 2021 - |
Shares Allocation #3 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Mt Cecil Trustees Limited Shareholder NZBN: 9429046712530 |
Christchurch 8013 New Zealand |
01 Jun 2021 - |
Director | Fraser, Wendy Lee |
Rd 1 Timaru 7971 New Zealand |
04 Nov 2014 - |
Director | Fraser, Andrew Rammon |
Rd 1 Timaru 7971 New Zealand |
04 Nov 2014 - |
Shares Allocation #4 Number of Shares: 33 | |||
Other (Other) | Nz Ventures, Llc. |
Florida 32163 United States |
01 Jun 2021 - |
Wendy Lee Fraser - Director
Appointment date: 04 Nov 2014
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 04 Nov 2014
Andrew Rammon Fraser - Director
Appointment date: 04 Nov 2014
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 04 Nov 2014
Peter Cullinane - Director
Appointment date: 02 Dec 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Dec 2021
Stuart John Nattrass - Director
Appointment date: 02 Dec 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 02 Dec 2021
Stuart John Nattrass - Director (Inactive)
Appointment date: 04 Nov 2014
Termination date: 31 Dec 2020
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Nov 2014
Jeff Staniland - Director (Inactive)
Appointment date: 30 Jan 2018
Termination date: 31 Dec 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Jan 2018
Richard Bryan Green - Director (Inactive)
Appointment date: 30 Jan 2018
Termination date: 31 Dec 2020
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 30 Jan 2018
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North