Streetwise Franchise Limited was started on 19 Feb 2007 and issued an NZBN of 9429033613604. The registered LTD company has been managed by 5 directors: Jolyon Stanley Andrew Glover - an active director whose contract began on 19 Feb 2007,
Donna Lyvonne Ferrall - an active director whose contract began on 01 Dec 2016,
Graeme Lindsay Harris - an inactive director whose contract began on 01 Feb 2010 and was terminated on 22 Sep 2016,
James Charles Ballard - an inactive director whose contract began on 19 Feb 2007 and was terminated on 01 Dec 2011,
Craig Ian Cameron - an inactive director whose contract began on 19 Feb 2007 and was terminated on 06 Aug 2010.
According to our information (last updated on 26 Mar 2024), this company uses 1 address: Unit 1/31-33 Riverbank Road, Otaki, Kapiti Coast, 5512 (category: postal, office).
Up to 15 Feb 2010, Streetwise Franchise Limited had been using Unit 22, 52 River Road, Otaki, New Zealnad as their registered address.
A total of 120 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 60 shares are held by 3 entities, namely:
Revell, Alison Margaret (an individual) located at Rd 31, Manakau postcode 5573,
Jbm Trustees (2005) Limited (an entity) located at Khandallah, Wellington postcode 6035,
Glover, Jolyon Stanley Andrew (an individual) located at Rd 31, Levin postcode 5573.
The 2nd group consists of 3 shareholders, holds 50 per cent shares (exactly 60 shares) and includes
Ferrall, Rex Neil - located at Taupo,
Grantham, Michael - located at Taupo, Taupo,
Ferrall, Donna Lyvonne - located at Taupo. Streetwise Franchise Limited is categorised as "Franchisors nec" (business classification L664075).
Other active addresses
Address #4: Unit 1/31-33 Riverbank Road, Otaki, Kapiti Coast, 5512 New Zealand
Postal & office & delivery address used from 20 Jul 2021
Principal place of activity
Unit 1/31-33 Riverbank Road, Otaki, Kapiti Coast, 5512 New Zealand
Previous addresses
Address #1: Unit 22, 52 River Road, Otaki, New Zealnad
Registered address used from 19 Feb 2007 to 15 Feb 2010
Address #2: Unit 22, 52 River Road, Otaki, New Zealand
Physical address used from 19 Feb 2007 to 15 Feb 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Revell, Alison Margaret |
Rd 31 Manakau 5573 New Zealand |
28 Mar 2022 - |
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
28 Mar 2022 - |
Individual | Glover, Jolyon Stanley Andrew |
Rd 31 Levin 5573 New Zealand |
19 Feb 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ferrall, Rex Neil |
Taupo 3377 New Zealand |
06 Apr 2017 - |
Individual | Grantham, Michael |
Taupo Taupo 3330 New Zealand |
06 Apr 2017 - |
Individual | Ferrall, Donna Lyvonne |
Taupo 3377 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballard, James Charles |
Levin New Zealand |
19 Feb 2007 - 01 Feb 2012 |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
16 Aug 2012 - 31 Mar 2014 | |
Entity | Te Waka Grove Limited Shareholder NZBN: 9429037267582 Company Number: 1034014 |
17 Jun 2010 - 22 Sep 2016 | |
Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
16 Aug 2012 - 31 Mar 2014 | |
Entity | Treadwells Trustee Services Limited Shareholder NZBN: 9429030033221 Company Number: 4689239 |
31 Mar 2014 - 10 Dec 2014 | |
Individual | Cameron, Craig Ian |
Paraparaumu Wellington New Zealand |
19 Feb 2007 - 17 Aug 2010 |
Entity | Treadwells Trustee Services Limited Shareholder NZBN: 9429030033221 Company Number: 4689239 |
31 Mar 2014 - 10 Dec 2014 | |
Entity | Te Waka Grove Limited Shareholder NZBN: 9429037267582 Company Number: 1034014 |
17 Jun 2010 - 22 Sep 2016 |
Jolyon Stanley Andrew Glover - Director
Appointment date: 19 Feb 2007
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 Feb 2012
Donna Lyvonne Ferrall - Director
Appointment date: 01 Dec 2016
Address: Taupo, 3377 New Zealand
Address used since 01 Jan 2021
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 01 Dec 2016
Graeme Lindsay Harris - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 22 Sep 2016
Address: Te Horo 5581, Kapiti Coast, Wellington, 5581 New Zealand
Address used since 01 Feb 2010
James Charles Ballard - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 01 Dec 2011
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 13 Jul 2011
Craig Ian Cameron - Director (Inactive)
Appointment date: 19 Feb 2007
Termination date: 06 Aug 2010
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Jun 2010
Streetwise Intellectual Property Limited
Unit 1
Streetwise Coffee Limited
Unit 1
Hebe Botanicals Limited
34 Riverbank Road
Otaki Secure Storage Limited
13 Riverbank Road
Transition Town Otaki Trust
Clean Technology Centre
Wellington Scaffolding Limited
57 Kirk Street
B K Milne & Sons Limited
260 New Renwick Road
Cac Electrical Tag Testing Limited
98 Lord Street
Gj Franchising Limited
C/-gillingham Horne & Co
International Trade Licence 2014 Limited
4/5 Britannia Street,
Slopemowing.com Nelson Limited
16 St James Avenue