Jj Fraser Engineering Limited, a registered company, was launched on 21 Jun 1978. 9429040810904 is the NZBN it was issued. This company has been supervised by 4 directors: Martin Simpson - an active director whose contract started on 01 Jun 1994,
Raewyn Anne Fraser - an active director whose contract started on 28 Mar 2008,
John James Fraser - an inactive director whose contract started on 21 Jun 1978 and was terminated on 25 May 2022,
Florrie Josie Fraser - an inactive director whose contract started on 21 Jun 1978 and was terminated on 24 Jul 2000.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 38162, Wellington Mail Centre, Wellington, 5045 (types include: postal, office).
Jj Fraser Engineering Limited had been using 3 Gough Street, Seaview as their physical address until 15 May 2002.
Other names used by this company, as we established at BizDb, included: from 21 Jun 1978 to 28 Feb 2008 they were called J J Fraser Engineering Petone Limited.
A single entity owns all company shares (exactly 60000 shares) - Fraser, Raewyn Anne - located at 5045, Lowry Bay, Lower Hutt.
Other active addresses
Address #4: 18 Peterkin St, Wingate, Lower Hutt, 5019 New Zealand
Delivery address used from 06 May 2019
Principal place of activity
18 Peterkin Street, Wingate, Lower Hutt, 5019 New Zealand
Previous addresses
Address #1: 3 Gough Street, Seaview
Physical address used from 22 Jan 1997 to 15 May 2002
Address #2: 12 Hautonga Street, Petone, Wellington
Registered address used from 20 Jun 1995 to 15 May 2002
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Fraser, Raewyn Anne |
Lowry Bay Lower Hutt 5013 New Zealand |
21 Jun 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, John James |
Paparangi Wellington |
21 Jun 1978 - 07 Jun 2023 |
Individual | Simpson, Martin |
Lower Hutt |
21 Jun 1978 - 11 Feb 2005 |
Individual | Simpson, Martin |
Eastbourne Lower Hutt 4013 New Zealand |
21 Jun 1978 - 11 Feb 2005 |
Individual | Simpson, Martin |
Lower Hutt |
21 Jun 1978 - 11 Feb 2005 |
Martin Simpson - Director
Appointment date: 01 Jun 1994
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 10 Jun 2020
Address: Taita, Lower Hutt, 5019 New Zealand
Address used since 01 May 2017
Raewyn Anne Fraser - Director
Appointment date: 28 Mar 2008
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Mar 2022
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Aug 2019
Address: Lower Hutt, Wellington, 5011 New Zealand
Address used since 03 May 2016
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Mar 2018
John James Fraser - Director (Inactive)
Appointment date: 21 Jun 1978
Termination date: 25 May 2022
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 21 Jun 1978
Florrie Josie Fraser - Director (Inactive)
Appointment date: 21 Jun 1978
Termination date: 24 Jul 2000
Address: Paparangi, Wellington,
Address used since 21 Jun 1978
Fraser Group Holdings Limited
18 Peterkin Street
Aviat Networks (nz) Limited
20 Peterkin Street
C G Composites Limited
11 Peterkin Street
Clives Car Parts Limited
22 Peterkin Street
Lg & Af Limited
19 Peterkin Street
Kalara Holdings Limited
19 Peterkin Street