Frmc Properties Limited, a registered company, was incorporated on 27 Sep 1993. 9429038705441 is the NZBN it was issued. This company has been run by 6 directors: Leslie John Toop - an active director whose contract began on 27 Sep 1993,
Kevin Ross Lee - an active director whose contract began on 27 Sep 1993,
Jonathan Andrew Dowling Whitty - an active director whose contract began on 27 Sep 1993,
Christopher Michael Quick - an active director whose contract began on 27 Sep 1993,
Ian James Currie - an active director whose contract began on 27 Sep 1993.
Updated on 26 May 2024, BizDb's database contains detailed information about 1 address: Unit 4, 35 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: registered, service).
Frmc Properties Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address up to 04 Apr 2017.
Old names used by this company, as we managed to find at BizDb, included: from 20 Oct 2020 to 06 Nov 2020 they were called Ferry Road Centre Holdings Limited, from 27 Sep 1993 to 20 Oct 2020 they were called Ferry Road Medical Centre Limited.
A total of 10000 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 2000 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (20%). Finally there is the 3rd share allotment (1000 shares 10%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Jul 2016 to 04 Apr 2017
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 16 Jul 2012 to 27 Jul 2016
Address #3: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 16 Jul 2012
Address #4: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch
Registered address used from 11 Jun 1997 to 30 Jan 2006
Address #5: C/- Hilson Fagerlund Keyse, 12 Main North Road, Christchurch
Physical address used from 11 Jun 1997 to 30 Jan 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Currie, Gillian Anita |
Christchurch New Zealand |
27 Sep 1993 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Lee, Kevin Ross |
Prebbleton Prebbleton 7604 New Zealand |
22 Jul 2004 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Toop, Leslie John |
Mt Pleasant Christchurch 8 New Zealand |
10 Aug 2005 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Murdoch, Lynette Mary |
Christchurch |
27 Sep 1993 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Ferry Road Dental Limited Shareholder NZBN: 9429042042006 |
Canterbury Technology Park Christchurch 8053 New Zealand |
09 Feb 2016 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Whitty, Susan Patricia |
Kennedys Bush Christchurch 8025 New Zealand |
27 Sep 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quick, Robin Justine |
Saint Albans Christchurch 8052 New Zealand |
27 Sep 1993 - 25 Jul 2012 |
Individual | Toop, Julianne Margaret |
Christchurch |
27 Sep 1993 - 13 Jul 2005 |
Director | Quick, Christopher Michael |
Saint Albans Christchurch 8052 New Zealand |
25 Jul 2012 - 09 Feb 2016 |
Individual | Lee, Susan Margaret |
Christchurch |
27 Sep 1993 - 22 Jul 2004 |
Leslie John Toop - Director
Appointment date: 27 Sep 1993
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Jul 2015
Kevin Ross Lee - Director
Appointment date: 27 Sep 1993
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 04 Jun 2015
Jonathan Andrew Dowling Whitty - Director
Appointment date: 27 Sep 1993
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Jul 2011
Christopher Michael Quick - Director
Appointment date: 27 Sep 1993
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 25 Jul 2022
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 06 Jul 2012
Ian James Currie - Director
Appointment date: 27 Sep 1993
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 28 Jul 2015
Lynette Mary Murdoch - Director
Appointment date: 25 Jul 1997
Address: Christchurch, 8052 New Zealand
Address used since 09 Jul 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street