Frampton Holdings Limited was incorporated on 17 Sep 1992 and issued a number of 9429038932656. This registered LTD company has been managed by 4 directors: Brian Raymond Frampton - an active director whose contract began on 09 Oct 1992,
Vanessa Anne Frampton - an inactive director whose contract began on 09 Oct 1992 and was terminated on 06 Nov 2002,
Peta Jill Walker - an inactive director whose contract began on 15 Sep 1992 and was terminated on 09 Oct 1992,
Ralph David Berry - an inactive director whose contract began on 17 Sep 1992 and was terminated on 09 Oct 1992.
As stated in our database (updated on 03 Apr 2024), the company filed 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
Up until 07 Feb 2020, Frampton Holdings Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address.
BizDb identified old names used by the company: from 17 Sep 1992 to 13 Oct 1992 they were named Wellington Shelf Company (No.21) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Frampton Family Trustees Limited (an entity) located at Waikanae, Waikanae postcode 5036.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Frampton, Brian Raymond - located at Tawa, Wellington.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 Feb 2017 to 07 Feb 2020
Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 24 Feb 2012 to 17 Feb 2017
Address: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand
Registered & physical address used from 30 Apr 2010 to 24 Feb 2012
Address: C/-s Johnston Ltd, 1st Floor, 81e Kenepuru Drive, Porirua
Physical & registered address used from 08 Mar 2007 to 30 Apr 2010
Address: C/- S Johnston Ltd, 1st Floor, 8 Lyttelton Ave, Porirua City
Registered & physical address used from 17 Feb 2004 to 08 Mar 2007
Address: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Parumoana Street, Porirua
Registered address used from 06 Oct 1998 to 17 Feb 2004
Address: C/- Berry & Walker Chartered Accountants, 1st Floor New Zealand Car Parts Building, 20b Parumoana Street, Porirua
Physical address used from 06 Oct 1998 to 06 Oct 1998
Address: Berry & Walker, 1st Floor, 8 Lyttelton Ave, Porirua
Physical address used from 06 Oct 1998 to 17 Feb 2004
Address: Berry & Walker Chartered Accountants, 1st Floor Hartham Court Building, Hartham Court, Poriruaton.
Registered address used from 30 Aug 1995 to 06 Oct 1998
Address: C/- R.d. Berry,, Chartered Accountant,, 1st Floor, 93 Cuba Mall,, Wellington.
Registered address used from 21 Mar 1994 to 30 Aug 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Frampton Family Trustees Limited Shareholder NZBN: 9429049146936 |
Waikanae Waikanae 5036 New Zealand |
02 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Frampton, Brian Raymond |
Tawa Wellington 5028 New Zealand |
17 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frampton, Vanessa Ann |
8 Lyttelton Avenue Porirua City |
10 Feb 2004 - 27 Jun 2010 |
Individual | Berry, Ralph David |
Rd 1 Ohakune 4691 New Zealand |
10 Feb 2004 - 02 Nov 2021 |
Individual | Frampton, Brian Raymond |
Tawa Wellington 5028 New Zealand |
10 Feb 2004 - 02 Nov 2021 |
Individual | Frampton, Vanessa Anne |
Khandallah Wellington |
17 Sep 1992 - 10 Feb 2005 |
Brian Raymond Frampton - Director
Appointment date: 09 Oct 1992
Address: Tawa, Wellington, 5028 New Zealand
Address used since 22 Feb 2010
Vanessa Anne Frampton - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 06 Nov 2002
Address: 75 Delhi Cres, Khandallah, Wellington,
Address used since 09 Oct 1992
Peta Jill Walker - Director (Inactive)
Appointment date: 15 Sep 1992
Termination date: 09 Oct 1992
Address: Makara,
Address used since 15 Sep 1992
Ralph David Berry - Director (Inactive)
Appointment date: 17 Sep 1992
Termination date: 09 Oct 1992
Address: Wellington,
Address used since 17 Sep 1992
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street