Whistling Frog Farm Limited was registered on 09 Feb 2004 and issued an NZBN of 9429035556534. The registered LTD company has been run by 3 directors: Kimmer G. - an active director whose contract started on 09 Feb 2004,
David Anthony Robert Ford - an active director whose contract started on 09 Feb 2004,
Philip Anthony Tonkin - an inactive director whose contract started on 11 May 2006 and was terminated on 14 Jul 2006.
According to BizDb's information (last updated on 10 Apr 2024), this company filed 1 address: 720A Ranfurly-Naseby Road, Naseby, 9396 (category: registered, physical).
Up to 04 Dec 2019, Whistling Frog Farm Limited had been using .254 Whitemore, Rd 2, Warkworth as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 90 shares are held by 1 entity, namely:
Ford, David Anthony Robert (an individual) located at Rd2, Ranfurly postcode 9396.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Griffith, Kimmer Lin - located at Rd 2, Ranfurly. Whistling Frog Farm Limited is categorised as "Acupuncture service" (business classification Q853905).
Principal place of activity
720a Ranfurly-naseby Road, Naseby, 9396 New Zealand
Previous addresses
Address #1: .254 Whitemore, Rd 2, Warkworth, 0986 New Zealand
Physical address used from 21 Nov 2017 to 04 Dec 2019
Address #2: 254 Whitemore Rd, Rd 2, Warkworth, 0986 New Zealand
Registered address used from 21 Nov 2017 to 04 Dec 2019
Address #3: 457 Ridge Road, Rd 2, Warkworth, 0982 New Zealand
Registered & physical address used from 22 Aug 2017 to 21 Nov 2017
Address #4: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 10 Jul 2013 to 22 Aug 2017
Address #5: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 24 May 2013 to 22 Aug 2017
Address #6: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 05 Jun 2012 to 24 May 2013
Address #7: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 05 Jun 2012 to 10 Jul 2013
Address #8: C/- Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 09 Feb 2004 to 05 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Ford, David Anthony Robert |
Rd2 Ranfurly 9396 New Zealand |
09 Feb 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Griffith, Kimmer Lin |
Rd 2 Ranfurly 9396 New Zealand |
09 Feb 2004 - |
Kimmer G. - Director
Appointment date: 09 Feb 2004
Address: Anchorage. Alaska, 99505 United States
Address used since 13 Sep 2016
David Anthony Robert Ford - Director
Appointment date: 09 Feb 2004
Address: Naseby Rd2, Ranfurly, 9396 New Zealand
Address used since 25 Nov 2022
Address: Warkworth, 0910 New Zealand
Address used since 13 Sep 2016
Address: Naseby R.d.2, Ranfurly, 9396 New Zealand
Address used since 09 Nov 2018
Address: Rd2, Ranfurly, 9396 New Zealand
Address used since 21 Nov 2017
Philip Anthony Tonkin - Director (Inactive)
Appointment date: 11 May 2006
Termination date: 14 Jul 2006
Address: Ranfurly,
Address used since 11 May 2006
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street
Amazingacupuncture Limited
45 Evans Street
Cheng Traditional Chinese Medicine Limited
25 Mailer Street
Nadi Wellness Limited
Level 1
Orient Acupuncture Limited
32 Pages Road
The Acupuncture Room Limited
23 Cardrona Valley Road
The Pro Acupuncture Trading Company Limited
21 Claremont Street