Fraser Properties Limited (issued a New Zealand Business Number of 9429039522399) was started on 17 Nov 1987. 2 addresses are currently in use by the company: 51 Don Street, Invercargill (type: physical, service). - had been their physical address, up until 20 Feb 1992. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100% of shares), namely:
Southland Building Society (an other) located at Invercargill. Businesscheck's data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
51 Don Street, Invercargill | Registered | 12 Dec 1991 |
51 Don Street, Invercargill | Physical & service | 20 Feb 1992 |
Name and Address | Role | Period |
---|---|---|
Michael James Skilling
Forrest Hill, Auckland, 0620
Address used since 03 Feb 2021
Castor Bay, Auckland, 0620
Address used since 24 Jun 2015 |
Director | 24 Jun 2015 - current |
Alan Joseph O'connell
Gladstone, Invercargill, 9810
Address used since 03 May 2020
Rd 2, Invercargill, 9872
Address used since 21 Jun 2017 |
Director | 21 Jun 2017 - current |
Mark Patrick O'connor
Rd 2, Lincoln, 7672
Address used since 26 Jun 2023
Rd 2, Invercargill, 9872
Address used since 24 Oct 2018 |
Director | 24 Oct 2018 - current |
Kevin James Murphy
New Plymouth, New Plymouth, 4310
Address used since 19 Jun 2019 |
Director | 19 Jun 2019 - current |
Sarah Jane Brown
Rd 2, Invercargill, 9872
Address used since 14 Jun 2022 |
Director | 14 Jun 2022 - current |
Philip Ross Norman Ellison
Birkenhead, Auckland, 0626
Address used since 28 Jun 2023
Birkenhead, Auckland, 0626
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Gregory John Mulvey
Rosedale, Invercargill, 9810
Address used since 24 Jun 2015 |
Director | 04 Aug 2004 - 26 Jul 2023 |
Kathryn Jane Ball
Rd 6, Invercargill, 9876
Address used since 24 Jun 2015 |
Director | 27 Jun 2006 - 31 Mar 2023 |
Anne Louise Mcleod
Maori Hill, Dunedin, 9010
Address used since 25 May 2016 |
Director | 25 May 2016 - 01 Dec 2021 |
John Francis Ward
Rosedale, Invercargill, 9810
Address used since 24 Jun 2015 |
Director | 20 Aug 2003 - 27 Jul 2021 |
Francis Edwin Spencer
Havelock North, Havelock North, 4130
Address used since 29 Jun 2011 |
Director | 29 Jun 2011 - 30 Sep 2018 |
Jeffrey James Grant
Rd 6, Gore, 9776
Address used since 24 Jun 2015 |
Director | 23 Apr 2008 - 20 Jun 2018 |
Jeffrey Bernard Walker
Gladstone, Invercargill, 9810
Address used since 24 Jun 2015 |
Director | 26 Aug 1998 - 19 Oct 2016 |
Alexander George Neill
Russley, Christchurch, 8042
Address used since 26 Jun 2013 |
Director | 26 Jun 2013 - 22 Jul 2015 |
Ross Lindsay Smith
Invercargill, 9810
Address used since 19 Aug 2002 |
Director | 30 Dec 1992 - 01 Aug 2014 |
John William Acton Smith
Invercargill,
Address used since 28 Mar 2002 |
Director | 29 May 1992 - 18 Jul 2012 |
Garry John Diack
Fendalton, Christchurch 8001,
Address used since 21 Sep 2005 |
Director | 21 Sep 2005 - 29 Jun 2011 |
Warren Howard Conway
Wanaka,
Address used since 23 Jul 2007 |
Director | 29 May 1992 - 23 Jul 2008 |
Michael Harvie Piper
Invercargill,
Address used since 29 May 1992 |
Director | 29 May 1992 - 01 Jul 2008 |
John Anthony Dowling
Roslyn, Dunedin,
Address used since 01 Mar 1996 |
Director | 01 Mar 1996 - 21 Sep 2005 |
Michael Patrick Fenton
Invercargill,
Address used since 01 Feb 1996 |
Director | 01 Feb 1996 - 20 Aug 2004 |
Hugh Alexander Walker
Wanaka,
Address used since 29 May 1992 |
Director | 29 May 1992 - 26 Aug 1998 |
Fenton Wallace Mark
Queenstown,
Address used since 29 May 1992 |
Director | 29 May 1992 - 01 Feb 1997 |
John Alexander Russell
Invercargill,
Address used since 29 May 1992 |
Director | 29 May 1992 - 30 Apr 1996 |
Keith Victor Drummond
Invercargill,
Address used since 29 May 1992 |
Director | 29 May 1992 - 31 Jan 1996 |
Hugh Mcfarlane
Invercargill,
Address used since 29 May 1992 |
Director | 29 May 1992 - 31 Dec 1992 |
Previous address | Type | Period |
---|---|---|
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
9 Tay Street, Invercargill | Registered | 11 Dec 1991 - 12 Dec 1991 |
Shareholder Name | Address | Period |
---|---|---|
Southland Building Society Other (Other) |
Invercargill |
17 Nov 1987 - current |
Effective Date | 21 Jul 1991 |
Name | Southland Building Society |
Type | Building_society |
Ultimate Holding Company Number | 1781001 |
Country of origin | NZ |
Ian Grayson Painting Limited 39 Streamfields Way |
|
Andrew King Consulting Limited 39 Streamfields Way |
|
Pete Mitchell Investments Limited NZ Limited Company |
|
Blundell Concrete Limited 39 Streamfields Way |
|
Goldsack Builders Limited 39 Streamfields Way |
|
Island Resorts Limited 39 Streamfields Way |