General information

Frasers Broadview Limited

Type: NZ Limited Company (Ltd)
9429035666363
New Zealand Business Number
1447143
Company Number
Registered
Company Status
L671180 - Residential Property Operation And Development (excluding Site Construction)
Industry classification codes with description

Frasers Broadview Limited (issued an NZ business identifier of 9429035666363) was launched on 17 Nov 2003. 5 addresess are currently in use by the company: Level 2, 1C Homebush Bay Drive, Rhodes / Nsw, 2138 (type: postal, office). 88 Coast Boulevard, Papamoa had been their physical address, up until 07 Nov 2017. Frasers Broadview Limited used more names, namely: Cpl (Broadview) Limited from 17 Nov 2003 to 08 Mar 2004. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
200304110C - Frasers (Nz) Pte. Ltd. (an other) located at 438 Alexandra Road, Singapore postcode 119958. "Residential property operation and development (excluding site construction)" (business classification L671180) is the category the Australian Bureau of Statistics issued to Frasers Broadview Limited. The Businesscheck information was last updated on 01 Mar 2024.

Current address Type Used since
Level 3, 525 Cameron Road, Tauranga, 3110 Registered & physical & service 07 Nov 2017
Level 2, 1c Homebush Bay Drive, Rhodes / Nsw, 2138 Postal & office & delivery 08 Oct 2020
Contact info
61 2 97672042
Phone (Phone)
maria.vesic@frasersproperty.com.au
Email
frasersproperty.com.au
Website
Directors
Name and Address Role Period
Khong Shoong Chia
Singapore, 267659
Address used since 08 Nov 2011
Director 17 Aug 2009 - current
Anthony Peter Boyd
Rhodes, 2138
Address used since 01 Jan 1970
Belrose, Nsw, 2085
Address used since 20 Jun 2019
Director 20 Jun 2019 - current
Rodney Vaughan Fehring
Rhodes, 2138
Address used since 01 Jan 1970
Rhodes, 2138
Address used since 01 Jan 1970
Rhodes, 2138
Address used since 01 Jan 1970
Hampton, VIC3188
Address used since 31 Dec 2014
Director 31 Dec 2014 - 06 Aug 2020
Swee Han Stanley Quek
Singapore, 11290
Address used since 08 Nov 2011
Director 17 Nov 2003 - 07 Dec 2018
Ee Seng Lim
Singapore, 416942
Address used since 08 Nov 2011
Director 15 Oct 2004 - 31 Dec 2014
Guy Paul Pahor
Cremorne, Nsw, 2090
Address used since 04 Sep 2012
Director 04 Sep 2012 - 31 Dec 2014
Anthony Fook Seng Cheong
Unit 20-01, Singapore, 248364
Address used since 08 Nov 2011
Director 11 Dec 2006 - 01 Oct 2014
Kin Fai Chan
#05-20 Tropical Spring, Singapore 529877,
Address used since 11 Dec 2006
Director 11 Dec 2006 - 17 Aug 2009
Addresses
Principal place of activity
Level 2, 1c Homebush Bay Drive , Rhodes / Nsw , 2138
Previous address Type Period
88 Coast Boulevard, Papamoa, 3118 Physical & registered 16 Nov 2011 - 07 Nov 2017
18 Girven Road, Mount Maunganui 3002 Registered & physical 26 Feb 2007 - 16 Nov 2011
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (mbc) Registered & physical 17 Nov 2003 - 26 Feb 2007
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
September
Financial report filing month
10 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
200304110c - Frasers (nz) Pte. Ltd.
Other (Other)
438 Alexandra Road
Singapore
119958
17 Nov 2003 - current

Ultimate Holding Company
Effective Date 29 Oct 2017
Name Tcc Assets Limited
Type Company
Country of origin VG
Address Trident Chambers, P.o. Box 146
Road Town, Tortola
Location
Companies nearby
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road
Similar companies
Farleigh Holdings Limited
Second Floor, 60 Durham Street
25thirteen Limited
247 Cameron Road
D & A Taylor Limited
247 Cameron Road
Vpl Limited
247 Cameron Road
Dijon Developments Limited
299 Cameron Road
Jata Holdings Limited
Suite 1