Shortcuts

Sdj & Wm Fraser Trustees Limited

Type: NZ Limited Company (Ltd)
9429038600814
NZBN
649406
Company Number
Registered
Company Status
Current address
16 Princes Street
Putaruru
Putaruru 3411
New Zealand
Physical & registered address used since 27 Jun 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 75
Director Stephen David James Fraser Whakarewarewa
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Stephen David James Fraser Whakarewarewa
Rotorua
3010
New Zealand
Director Wendy Marie Fraser Whakarewarewa
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Timothy Revell Kinder Mount Maunganui
3116
New Zealand
Individual Vicki Louise Feierabend Rd 2
Putaruru
3482
New Zealand
Individual Stephen David James Fraser Rotorua
Director Vicki Louise Feierabend Rd 2
Putaruru
3482
New Zealand
Directors

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

Nearby companies

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