Fraser Contracting Limited was started on 30 Aug 2011 and issued an NZ business identifier of 9429030963757. The registered LTD company has been supervised by 2 directors: Nicholas James Fraser - an active director whose contract started on 30 Aug 2011,
Katie Jane James - an inactive director whose contract started on 30 Aug 2011 and was terminated on 16 Dec 2016.
As stated in our data (last updated on 23 Apr 2024), the company filed 1 address: 151 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
BizDb identified more names used by the company: from 30 Aug 2011 to 16 Dec 2016 they were named James Fraser Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Fraser, Katie Jane (an individual) located at Rd 1, Te Anau postcode 9679.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fraser, Nicholas James - located at Rd 1, Te Anau. Fraser Contracting Limited has been classified as "Agricultural services nec" (business classification A052920).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fraser, Katie Jane |
Rd 1 Te Anau 9679 New Zealand |
08 Feb 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fraser, Nicholas James |
Rd 1 Te Anau 9679 New Zealand |
30 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Katie Jane James |
Rd 1 Te Anau 9679 New Zealand |
30 Aug 2011 - 08 Feb 2018 |
Individual | James, Katie Jane |
Rd 1 Te Anau 9679 New Zealand |
30 Aug 2011 - 08 Feb 2018 |
Nicholas James Fraser - Director
Appointment date: 30 Aug 2011
Address: Rd 1, Te Anau, 9679 New Zealand
Address used since 16 Dec 2016
Katie Jane James - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 16 Dec 2016
Address: Rd 1, Otautau, 9689 New Zealand
Address used since 30 Aug 2011
Millennium Mineral Holdings Limited
151 Spey Street
Cornerstone Mineral Corporation Limited
151 Spey Street
Jerusalem Creek Limited
151 Spey Street
19 The Crescent Limited
151 Spey Street
Jericho Creek Limited
151 Spey Street
Cesfi Limited
151 Spey Street
Barrett Ag Limited
136 Spey Street
Baucke Contracting Limited
136 Spey Street
Dhc Holdings Limited
160 Spey Street
Greg Clarke Contracting Limited
Whk South
Invercargill Hose & Hydraulics Limited
136 Spey Street
Mckenzieco 2004 Limited
136 Spey Street