Frewsley Properties Limited was registered on 02 Feb 2009 and issued an NZ business identifier of 9429032409741. This registered LTD company has been run by 2 directors: Michael Vernon Frew - an active director whose contract began on 02 Feb 2009,
Kirsten Jane Frew - an active director whose contract began on 02 Feb 2009.
As stated in BizDb's data (updated on 11 Apr 2024), the company registered 1 address: 27 Penrith Avenue, Somerfield, Christchurch, 8024 (type: registered, office).
Up to 05 Nov 2020, Frewsley Properties Limited had been using 27 Penrith Ave, Somerfield, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Frew, Michael Vernon (an individual) located at Cashmere, Christchurch postcode 8022. Frewsley Properties Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
Sherratt & Co Ltd, 27 Penrith Avenue, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 27 Penrith Ave, Somerfield, Christchurch, 8024 New Zealand
Physical address used from 21 Oct 2019 to 05 Nov 2020
Address #2: 27 Penrith Avenue, Somerfield, Christchurch, 8024 New Zealand
Registered address used from 11 Oct 2018 to 18 Oct 2022
Address #3: 197 Waimea Terrace, Beckenham, Christchurch, 8023 New Zealand
Registered address used from 29 Nov 2017 to 11 Oct 2018
Address #4: 197 Waimea Terrace, Beckenham, Christchurch, 8023 New Zealand
Physical address used from 29 Nov 2017 to 21 Oct 2019
Address #5: 149 Victoria Street, Level 1, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 04 Nov 2015 to 29 Nov 2017
Address #6: 48 Rossmore Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 05 Nov 2010 to 29 Nov 2017
Address #7: 48 Rossmore Terrace, Cashmere, Christchurch, 8022 New Zealand
Registered address used from 05 Nov 2010 to 04 Nov 2015
Address #8: 11 Strickland Street, Christchurch New Zealand
Physical & registered address used from 02 Feb 2009 to 05 Nov 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Frew, Michael Vernon |
Cashmere Christchurch 8022 New Zealand |
02 Feb 2009 - |
Michael Vernon Frew - Director
Appointment date: 02 Feb 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Oct 2010
Kirsten Jane Frew - Director
Appointment date: 02 Feb 2009
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Oct 2010
Awg Enterprises Limited
193 Waimea Terrace
G Wisse Limited
18 Sloan Terrace
P A Phillips Electrical Limited
41 Centaurus Road
Athletics Canterbury Incorporated
32 Sloan Terrace
Dazzle Ship Limited
227a Waimea Terrace
Sjc Limited
48 Riverview Street
3buoys Holdings Limited
26 Birdwood Avenue
Hayron Enterprises Limited
141 Waimea Terrace
Jm Williamson Properties Limited
16 Holliss Avenue
Mt3 Properties Limited
67a Eastern Terrace
Simley Holdings Limited
18 Malcolm Avenue
Soul Legacy Limited
38 Riverview Street