Shortcuts

Frasers Broadview Limited

Type: NZ Limited Company (Ltd)
9429035666363
NZBN
1447143
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Development
Industry classification description
Current address
Level 3, 525 Cameron Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 07 Nov 2017
Level 2, 1c Homebush Bay Drive
Rhodes / Nsw 2138
Australia
Postal & office & delivery address used since 08 Oct 2020

Frasers Broadview Limited, a registered company, was launched on 17 Nov 2003. 9429035666363 is the number it was issued. "Residential property development" (ANZSIC L671180) is how the company is classified. The company has been run by 8 directors: Anthony Peter Boyd - an active director whose contract began on 20 Jun 2019,
Khong Shoong Chia - an inactive director whose contract began on 17 Aug 2009 and was terminated on 29 Feb 2024,
Rodney Vaughan Fehring - an inactive director whose contract began on 31 Dec 2014 and was terminated on 06 Aug 2020,
Swee Han Stanley Quek - an inactive director whose contract began on 17 Nov 2003 and was terminated on 07 Dec 2018,
Ee Seng Lim - an inactive director whose contract began on 15 Oct 2004 and was terminated on 31 Dec 2014.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 2, 1C Homebush Bay Drive, Rhodes / Nsw, 2138 (category: postal, office).
Frasers Broadview Limited had been using 88 Coast Boulevard, Papamoa as their physical address up to 07 Nov 2017.
Previous aliases used by the company, as we established at BizDb, included: from 17 Nov 2003 to 08 Mar 2004 they were named Cpl (Broadview) Limited.
A single entity controls all company shares (exactly 1000 shares) - 200304110C - Frasers (Nz) Pte. Ltd. - located at 2138, 438 Alexandra Road, Singapore.

Addresses

Principal place of activity

Level 2, 1c Homebush Bay Drive, Rhodes / Nsw, 2138 Australia


Previous addresses

Address #1: 88 Coast Boulevard, Papamoa, 3118 New Zealand

Physical & registered address used from 16 Nov 2011 to 07 Nov 2017

Address #2: 18 Girven Road, Mount Maunganui 3002 New Zealand

Registered & physical address used from 26 Feb 2007 to 16 Nov 2011

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (mbc)

Registered & physical address used from 17 Nov 2003 to 26 Feb 2007

Contact info
61 2 97672042
19 Dec 2018 Phone
maria.vesic@frasersproperty.com.au
19 Dec 2018 Email
frasersproperty.com.au
19 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: September

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 200304110c - Frasers (nz) Pte. Ltd. 438 Alexandra Road
Singapore
119958
Singapore

Ultimate Holding Company

29 Oct 2017
Effective Date
Tcc Assets Limited
Name
Company
Type
VG
Country of origin
Trident Chambers, P.o. Box 146
Road Town, Tortola British Virgin Islands
Address
Directors

Anthony Peter Boyd - Director

Appointment date: 20 Jun 2019

ASIC Name: A.c.n. 085 799 695 Pty Ltd

Address: Rhodes, 2138 Australia

Address: Belrose, Nsw, 2085 Australia

Address used since 20 Jun 2019


Khong Shoong Chia - Director (Inactive)

Appointment date: 17 Aug 2009

Termination date: 29 Feb 2024

Address: Singapore, 267659 Singapore

Address used since 08 Nov 2011


Rodney Vaughan Fehring - Director (Inactive)

Appointment date: 31 Dec 2014

Termination date: 06 Aug 2020

ASIC Name: Frasers Property Australia Pty Limited

Address: Rhodes, 2138 Australia

Address: Rhodes, 2138 Australia

Address: Rhodes, 2138 Australia

Address: Hampton, VIC3188 Australia

Address used since 31 Dec 2014


Swee Han Stanley Quek - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 07 Dec 2018

Address: Singapore, 11290 Singapore

Address used since 08 Nov 2011


Ee Seng Lim - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 31 Dec 2014

Address: Singapore, 416942 Singapore

Address used since 08 Nov 2011


Guy Paul Pahor - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 31 Dec 2014

Address: Cremorne, Nsw, 2090 Australia

Address used since 04 Sep 2012


Anthony Fook Seng Cheong - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 01 Oct 2014

Address: Unit 20-01, Singapore, 248364 Singapore

Address used since 08 Nov 2011


Kin Fai Chan - Director (Inactive)

Appointment date: 11 Dec 2006

Termination date: 17 Aug 2009

Address: #05-20 Tropical Spring, Singapore 529877,

Address used since 11 Dec 2006

Nearby companies

The Artgame Limited
Level 1, The Hub, 525 Cameron Road

Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road

Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road

Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road

Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road

Clm Trustees (benes) Limited
Level 3, 247 Cameron Road

Similar companies

M J & C A Stirling Limited
Level 1, 247 Cameron Road

Ppm Developments 2014 Limited
Level 1, 247 Cameron Road

Rock Solid Homes Limited
20 Park Street

Teeco Investments Limited
Level 1, 247 Cameron Road

Tiny Little Bird Limited
65 Chapel Street

Wotting Limited
98 Chapel Street