Fribesco Limited was started on 29 Nov 2010 and issued an NZ business number of 9429031300124. The registered LTD company has been supervised by 3 directors: Alexandra Christine Beskid - an active director whose contract began on 29 Nov 2010,
Alexandra Christine Jung - an active director whose contract began on 29 Nov 2010,
Martin Robert Beskid - an active director whose contract began on 01 Apr 2018.
As stated in our database (last updated on 11 Apr 2024), this company uses 2 addresses: 46 Vickerman Street, Port Nelson, Nelson, 7010 (physical address),
46 Vickerman Street, Port Nelson, Nelson, 7010 (registered address),
46 Vickerman Street, Port Nelson, Nelson, 7010 (service address),
Po Box 1044, Nelson, Nelson, 7040 (postal address) among others.
Until 27 Jan 2021, Fribesco Limited had been using 12 Jerningham Street, Enner Glynn, Nelson as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Beskid, Alexandra Christine (an individual) located at Enner Glynn, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Beskid, Martin Robert - located at Enner Glynn, Nelson. Fribesco Limited is categorised as "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930).
Principal place of activity
70c Drake Street, Howick, Auckland, 2014 New Zealand
Previous addresses
Address #1: 12 Jerningham Street, Enner Glynn, Nelson, 7011 New Zealand
Physical & registered address used from 24 Mar 2016 to 27 Jan 2021
Address #2: 70c Drake Street, Howick, Auckland, 2014 New Zealand
Physical address used from 12 Jun 2013 to 24 Mar 2016
Address #3: 70c Drake Street, Howick, Auckland, 2014 New Zealand
Registered address used from 27 Sep 2012 to 24 Mar 2016
Address #4: 43 Patons Road, Howick, Auckland, 2014 New Zealand
Registered address used from 12 Oct 2011 to 27 Sep 2012
Address #5: 43 Patons Road, Howick, Auckland, 2014 New Zealand
Physical address used from 12 Oct 2011 to 12 Jun 2013
Address #6: 4 / 160 Mount Smart Road, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 03 Mar 2011 to 12 Oct 2011
Address #7: 57 Brighton Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 29 Nov 2010 to 03 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Beskid, Alexandra Christine |
Enner Glynn Nelson 7011 New Zealand |
03 Sep 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Beskid, Martin Robert |
Enner Glynn Nelson 7011 New Zealand |
19 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beskid Jung, Martin Robert |
Onehunga Auckland 1061 New Zealand |
29 Nov 2010 - 04 Oct 2011 |
Director | Jung, Alexandra Christine |
Enner Glynn Nelson 7011 New Zealand |
04 Oct 2011 - 03 Sep 2018 |
Alexandra Christine Beskid - Director
Appointment date: 29 Nov 2010
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 23 Mar 2016
Alexandra Christine Jung - Director
Appointment date: 29 Nov 2010
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 23 Mar 2016
Martin Robert Beskid - Director
Appointment date: 01 Apr 2018
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 01 Apr 2018
Precept Ministries New Zealand Charitable Trust
70 Drake Street
Southgate Church International
60 Drake Street
Mendonca Investments Limited
23 Baird Street
R P Products Nz Limited
80c Moore Street
Radiant Accounting Services Limited
80c Moore Street
Radiant Investments Limited
80c Moore Street
Connect 2 Control Limited
16 Stevenson Way
Eurotech Industries (nz) Limited
11 Frank Nobilo Drive
Genium Group Limited
20 Angelo Avenue
Lifting Star (nz) Company Limited
52 Mirrabooka Avenue
Machinetech Limited
136 John Brooke Crescent
No Sweat Limited
128 Macleans Road