Sdj & Wm Fraser Trustees Limited, a registered company, was registered on 23 Sep 1994. 9429038600814 is the NZ business identifier it was issued. This company has been run by 8 directors: Stephen David James Fraser - an active director whose contract started on 06 Oct 2021,
Wendy Marie Fraser - an active director whose contract started on 06 Oct 2021,
Timothy Revell Kinder - an inactive director whose contract started on 05 Sep 2012 and was terminated on 06 Oct 2021,
Vicki Louise Feierabend - an inactive director whose contract started on 05 Sep 2012 and was terminated on 15 Jan 2016,
Stephen David James Fraser - an inactive director whose contract started on 15 Apr 1996 and was terminated on 05 Sep 2012.
Last updated on 19 Dec 2021, our database contains detailed information about 1 address: 16 Princes Street, Putaruru, Putaruru, 3411 (category: physical, registered).
Sdj & Wm Fraser Trustees Limited had been using 2 Neal Street, Putaruru, Putaruru as their physical address up to 27 Jun 2017.
More names for this company, as we found at BizDb, included: from 28 Jan 2005 to 05 Sep 2012 they were named Rotorua Vehicle Importers Limited, from 30 Apr 1996 to 28 Jan 2005 they were named S F Imports Limited and from 23 Sep 1994 to 30 Apr 1996 they were named Wild Thyme Cafe Limited.
A total of 150 shares are allocated to 3 shareholders (2 groups). The first group includes 75 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 75 shares (50 per cent).
Principal place of activity
2 Neal Street, Putaruru, Putaruru, 3411 New Zealand
Previous addresses
Address: 2 Neal Street, Putaruru, Putaruru, 3411 New Zealand
Physical & registered address used from 13 Sep 2012 to 27 Jun 2017
Address: 1325c Eruera Street, Rotorua New Zealand
Registered & physical address used from 24 May 2005 to 13 Sep 2012
Address: David Sutherland, 93c Eruera Street, Rotorua
Registered address used from 04 Jun 2004 to 24 May 2005
Address: 93c Eruera Street, Rotorua
Physical address used from 04 Jun 2004 to 24 May 2005
Address: David Sutherland, 93c Eniera Street, Rotorua
Registered address used from 08 Jul 2002 to 04 Jun 2004
Address: 1130 Pukaki St, Rotorua
Physical address used from 09 Aug 1999 to 04 Jun 2004
Address: Spicer & Oppenheim, 1st Floor, Spicer House, 22 - 24 Puakai Street, Rotorua
Registered address used from 09 Aug 1999 to 08 Jul 2002
Address: 33 Eruera Street, Rotorua
Physical address used from 09 Aug 1999 to 09 Aug 1999
Address: Spicer & Oppenheim, Spicer House, Pukaki Street, Rotorua
Registered address used from 10 Jul 1996 to 09 Aug 1999
Address: 33 Eruera Street, Rotorua
Registered address used from 29 May 1996 to 10 Jul 1996
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 11 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Stephen David James Fraser |
Whakarewarewa Rotorua 3010 New Zealand |
19 Oct 2021 - |
Shares Allocation #2 Number of Shares: 75 | |||
Director | Stephen David James Fraser |
Whakarewarewa Rotorua 3010 New Zealand |
19 Oct 2021 - |
Director | Wendy Marie Fraser |
Whakarewarewa Rotorua 3010 New Zealand |
19 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Timothy Revell Kinder |
Mount Maunganui 3116 New Zealand |
05 Sep 2012 - 19 Oct 2021 |
Individual | Vicki Louise Feierabend |
Rd 2 Putaruru 3482 New Zealand |
05 Sep 2012 - 15 Apr 2016 |
Individual | Stephen David James Fraser |
Rotorua |
23 Sep 1994 - 05 Sep 2012 |
Director | Vicki Louise Feierabend |
Rd 2 Putaruru 3482 New Zealand |
05 Sep 2012 - 15 Apr 2016 |
Stephen David James Fraser - Director
Appointment date: 06 Oct 2021
Address: Whakarewarewa, Rotorua, 3010 New Zealand
Address used since 06 Oct 2021
Wendy Marie Fraser - Director
Appointment date: 06 Oct 2021
Address: Whakarewarewa, Rotorua, 3010 New Zealand
Address used since 06 Oct 2021
Timothy Revell Kinder - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 06 Oct 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 15 Apr 2016
Vicki Louise Feierabend - Director (Inactive)
Appointment date: 05 Sep 2012
Termination date: 15 Jan 2016
Address: Rd 2, Putaruru, 3482 New Zealand
Address used since 05 Sep 2012
Stephen David James Fraser - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 05 Sep 2012
Address: Rotorua, 3010 New Zealand
Address used since 15 Apr 1996
Ross Antony Bell - Director (Inactive)
Appointment date: 23 Sep 1994
Termination date: 15 Apr 1996
Address: Rotorua,
Address used since 23 Sep 1994
William Anthony Gray - Director (Inactive)
Appointment date: 13 Dec 1994
Termination date: 16 Aug 1995
Address: Rotorua,
Address used since 13 Dec 1994
Trevor George Keeble - Director (Inactive)
Appointment date: 13 Dec 1994
Termination date: 16 Aug 1995
Address: Hinemoa Street, Rotorua,
Address used since 13 Dec 1994
Zotiko Limited
6 Neal Street
Putaruru Properties Limited
6 Neal Street
Trinity Lands Limited
10 Neal Street
The Putaruru Sports Stadium Incorporated
C/o Kinder Hooks & Co, Solicitors
Fernglade Farm Limited
Chartered Acccountants
Ken Solly Trustees (henderson) Limited
Chartered Accountants