General information

Fraser General Partner Limited

Type: NZ Limited Company (Ltd)
9429041471326
New Zealand Business Number
5490206
Company Number
Registered
Company Status

Fraser General Partner Limited (NZBN 9429041471326) was started on 04 Nov 2014. 2 addresses are currently in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up until 14 Jul 2017. 133 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 20 shares (15.04 per cent of shares), namely:
Adabella Trustees 2021 Limited (an entity) located at Christchurch postcode 8013,
Fraser, Hamish Scott (an individual) located at Rd 2, Southburn postcode 7972. In the second group, a total of 2 shareholders hold 15.04 per cent of all shares (20 shares); it includes
Kanati Trustees Limited (an entity) - located at Christchurch,
Fraser, Duncan Callum (an individual) - located at Rd 1, Saint Andrews. Next there is the 3rd group of shareholders, share allotment (60 shares, 45.11%) belongs to 3 entities, namely:
Mt Cecil Trustees Limited, located at Christchurch (an entity),
Fraser, Wendy Lee, located at Rd 1, Timaru (a director),
Fraser, Andrew Rammon, located at Rd 1, Timaru (a director). Businesscheck's database was last updated on 23 Apr 2024.

Current address Type Used since
287-293 Durham Street North, Christchurch, 8013 Physical & registered & service 14 Jul 2017
Directors
Name and Address Role Period
Wendy Lee Fraser
Rd 1, Timaru, 7971
Address used since 04 Nov 2014
Director 04 Nov 2014 - current
Andrew Rammon Fraser
Rd 1, Timaru, 7971
Address used since 04 Nov 2014
Director 04 Nov 2014 - current
Peter Cullinane
Auckland Central, Auckland, 1010
Address used since 02 Dec 2021
Director 02 Dec 2021 - current
Stuart John Nattrass
Fendalton, Christchurch, 8014
Address used since 02 Dec 2021
Director 02 Dec 2021 - current
Stuart John Nattrass
Fendalton, Christchurch, 8014
Address used since 04 Nov 2014
Director 04 Nov 2014 - 31 Dec 2020
Jeff Staniland
Thorndon, Wellington, 6011
Address used since 30 Jan 2018
Director 30 Jan 2018 - 31 Dec 2020
Richard Bryan Green
Rd 4, Christchurch, 7674
Address used since 30 Jan 2018
Director 30 Jan 2018 - 31 Dec 2020
Addresses
Previous address Type Period
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 04 Nov 2014 - 14 Jul 2017
Financial Data
Financial info
133
Total number of Shares
April
Annual return filing month
12 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Adabella Trustees 2021 Limited
Shareholder NZBN: 9429049314397
Entity (NZ Limited Company)
Christchurch
8013
01 Jun 2021 - current
Fraser, Hamish Scott
Individual
Rd 2
Southburn
7972
01 Jun 2021 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Kanati Trustees Limited
Shareholder NZBN: 9429049314380
Entity (NZ Limited Company)
Christchurch
8013
01 Jun 2021 - current
Fraser, Duncan Callum
Individual
Rd 1
Saint Andrews
7971
01 Jun 2021 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Mt Cecil Trustees Limited
Shareholder NZBN: 9429046712530
Entity (NZ Limited Company)
Christchurch
8013
01 Jun 2021 - current
Fraser, Wendy Lee
Director
Rd 1
Timaru
7971
04 Nov 2014 - current
Fraser, Andrew Rammon
Director
Rd 1
Timaru
7971
04 Nov 2014 - current
Shares Allocation #4 Number of Shares: 33
Shareholder Name Address Period
NZ Ventures, Llc.
Other (Other)
Florida
32163
01 Jun 2021 - current
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North