Shortcuts

Franchise Australasia Limited

Type: NZ Limited Company (Ltd)
9429030928633
NZBN
3575453
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Flat 2, 82 Reelick Avenue
Pakuranga Heights
Auckland 2010
New Zealand
Office & postal & invoice & records & other (Address for Records) address used since 02 May 2019
Flat 2, 82 Reelick Avenue
Pakuranga Heights
Auckland 2010
New Zealand
Service & physical address used since 10 May 2019
Flat 2, 82 Reelick Avenue
Pakuranga Heights
Auckland 2010
New Zealand
Registered address used since 30 May 2019

Franchise Australasia Limited was registered on 04 Oct 2011 and issued a New Zealand Business Number of 9429030928633. The registered LTD company has been run by 2 directors: Gregory Vincent Longstaff - an active director whose contract started on 04 Oct 2011,
Kay-Maree Longstaff - an inactive director whose contract started on 04 Oct 2011 and was terminated on 25 Sep 2021.
As stated in BizDb's data (last updated on 12 Mar 2024), the company uses 1 address: 25 Aspiring Avenue, Clover Park, Auckland, 2019 (types include: registered, service).
Up to 30 May 2019, Franchise Australasia Limited had been using 39 Pinehurst Place, Wattle Downs, Auckland as their registered address.
BizDb identified other names used by the company: from 30 Sep 2011 to 29 May 2012 they were called Franchise Support Systems Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Longstaff, Gregory Vincent (a director) located at Clover Park, Auckland postcode 2019. Franchise Australasia Limited is categorised as "Business consultant service" (business classification M696205).

Addresses

Other active addresses

Address #4: Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 New Zealand

Delivery address used from 27 May 2021

Address #5: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand

Records address used from 10 Feb 2023

Address #6: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand

Service address used from 20 Feb 2023

Address #7: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand

Registered address used from 23 Feb 2023

Principal place of activity

39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand


Previous addresses

Address #1: 39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 28 Mar 2017 to 30 May 2019

Address #2: 39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand

Physical address used from 28 Mar 2017 to 10 May 2019

Address #3: 139 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 16 May 2013 to 28 Mar 2017

Address #4: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 03 Apr 2012 to 16 May 2013

Address #5: 139 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand

Registered & physical address used from 04 Oct 2011 to 03 Apr 2012

Contact info
64 9 3077860
31 May 2018 Phone
greg@franchiseaustralasia.com
02 May 2019 Email contact for Franchise Australasia
www.franchiseaustralasia.com
31 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Longstaff, Gregory Vincent Clover Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Longstaff, Kay-maree Pakuranga Heights
Auckland
2010
New Zealand
Directors

Gregory Vincent Longstaff - Director

Appointment date: 04 Oct 2011

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 03 Mar 2023

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 17 Mar 2017

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 02 May 2019


Kay-maree Longstaff - Director (Inactive)

Appointment date: 04 Oct 2011

Termination date: 25 Sep 2021

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 02 May 2019

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 17 Mar 2017

Nearby companies

Bristow Holdings Limited
77 Carnoustie Drive

Central Landscape Supplies (papakura) Limited
22 Pinehurst Place

Vanaheim Technologies Limited
20 Pinehurst Place

Beete Property Limited
23 Pinehurst Place

Zcb Limited
23 Pinehurst Place

Guffens Rentals Limited
98 Carnoustie Drive

Similar companies

Amk Cvs Limited
19 Fergy Crescent

Corporate Capital Group Limited
Villa 607, 131 Wattle Farm Road

Finedutec Co. Limited
17 Crannich Place

Mig-net Limited
18 Cade Place

Pacific Research & Evaluation Limited
10 Aberdeen Crescent

Smart Contracting Group Limited
21 Mull Place