Franson Limited, a registered company, was launched on 21 Sep 2005. 9429034532225 is the NZBN it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was classified. This company has been managed by 3 directors: Helen Francis - an active director whose contract began on 21 Sep 2005,
Colin Ernest Francis - an active director whose contract began on 01 Apr 2006,
Derek John Ferguson - an inactive director whose contract began on 21 Sep 2005 and was terminated on 01 Apr 2006.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 3 addresses the company uses, namely: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (postal address) among others.
Franson Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address until 29 Aug 2019.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 60 shares (50 per cent).
Principal place of activity
9 Lighthouse Road, Bluff Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 08 Mar 2018 to 29 Aug 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 24 Oct 2014 to 08 Mar 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical & registered address used from 20 Jan 2011 to 24 Oct 2014
Address #4: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 20 Jan 2011
Address #5: Coffey Davidson Limited, 303n Karamu Road, Hastings
Registered & physical address used from 21 Sep 2005 to 01 Aug 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Francis, Helen |
Napier |
21 Sep 2005 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Francis, Colin Ernest |
Napier |
23 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Derek John |
Haumoana Hawke's Bay |
21 Sep 2005 - 27 Jun 2010 |
Helen Francis - Director
Appointment date: 21 Sep 2005
Address: Napier, 4110 New Zealand
Address used since 01 May 2016
Colin Ernest Francis - Director
Appointment date: 01 Apr 2006
Address: Napier Hill, Napier, 4110 New Zealand
Address used since 01 May 2019
Address: Napier, 4110 New Zealand
Address used since 01 May 2016
Derek John Ferguson - Director (Inactive)
Appointment date: 21 Sep 2005
Termination date: 01 Apr 2006
Address: Haumoana, Hawke's Bay,
Address used since 21 Sep 2005
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
A J & A J Investments Limited
107 Market Street South
Oeka Holdings Limited
Business H Q
Saratonyim Limited
206 Lyndon Road
Swordfish Investments Limited
Cl-video Ezy
The Honour Co Limited
107 Market Street South
Transept Investments Limited
Business H Q