Shortcuts

Fraser Decorating Limited

Type: NZ Limited Company (Ltd)
9429039226846
NZBN
467682
Company Number
Registered
Company Status
Current address
2 Makura Road
Long Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 20 Feb 2018
2 Makura Road
Long Bay
Auckland 0630
New Zealand
Postal & office & delivery address used since 24 Feb 2020

Fraser Decorating Limited, a registered company, was started on 30 Mar 1990. 9429039226846 is the NZ business number it was issued. The company has been supervised by 2 directors: Paul Barry Fraser - an active director whose contract began on 12 Apr 1990,
Carol Anne Fraser - an inactive director whose contract began on 12 Apr 1990 and was terminated on 01 Dec 1994.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Makura Road, Long Bay, Auckland, 0630 (types include: postal, office).
Fraser Decorating Limited had been using 9 Fearnley Grove, Albany, Auckland as their registered address until 20 Feb 2018.
Old names used by the company, as we identified at BizDb, included: from 30 Mar 1990 to 19 May 1992 they were called Capro Seventy One Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

2 Makura Road, Long Bay, Auckland, 0630 New Zealand


Previous addresses

Address #1: 9 Fearnley Grove, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 12 Feb 2016 to 20 Feb 2018

Address #2: 16 St Ives Terrace, Mairangi Bay, Auckland, 0630 New Zealand

Registered & physical address used from 20 Feb 2014 to 12 Feb 2016

Address #3: 16 St Ives Tce, Mairangi Bay, North Shore City 0630 New Zealand

Registered & physical address used from 10 Feb 2010 to 20 Feb 2014

Address #4: Richard Herbert & Associates, Chartered, Accountants, 6th Flor Windsor Towers, 3, Parliament St Auckland

Registered address used from 15 Nov 1999 to 10 Feb 2010

Address #5: 16 St Ives Terrace, Mairangi Bay, Auckland

Physical address used from 15 Nov 1999 to 10 Feb 2010

Address #6: Richard Herbert & Associates, Chartered, Accountants, 6th Flor Windsor Towers, 3, Parliament St Auckland

Physical address used from 15 Nov 1999 to 15 Nov 1999

Address #7: Carley & Co, Chartered Accountants, 6th, Flor Windsor Towers, 3 Parliament St, Auckland

Registered address used from 04 Mar 1999 to 15 Nov 1999

Address #8: Carley & Co, Chartered Accountants, 6th, Flor Windsor Towers, 3 Parliament St, Auckland

Physical address used from 01 Jul 1997 to 15 Nov 1999

Contact info
carol.fraser16@gmail.com
24 Feb 2020 nzbn-reserved-invoice-email-address-purpose
carol.fraser16@gmail.com
18 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fraser, Carol Anne Long Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fraser, Paul Barry Long Bay
Auckland
0630
New Zealand
Directors

Paul Barry Fraser - Director

Appointment date: 12 Apr 1990

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 12 Feb 2018

Address: Albany, Auckland, 0632 New Zealand

Address used since 03 Feb 2016


Carol Anne Fraser - Director (Inactive)

Appointment date: 12 Apr 1990

Termination date: 01 Dec 1994

Address: Mairangi Bay, Auckland,

Address used since 12 Apr 1990

Nearby companies