Shortcuts

Frankton Estates Limited

Type: NZ Limited Company (Ltd)
9429035654414
NZBN
1452522
Company Number
Registered
Company Status
Current address
Level 1, 65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & physical & service address used since 01 Apr 2022

Frankton Estates Limited was launched on 15 Dec 2003 and issued an NZ business identifier of 9429035654414. This registered LTD company has been supervised by 2 directors: Jason Scott - an active director whose contract started on 15 Dec 2003,
Neville Kelly - an inactive director whose contract started on 15 Dec 2003 and was terminated on 12 Aug 2010.
As stated in BizDb's data (updated on 10 Apr 2024), this company filed 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (category: registered, physical).
Up until 01 Apr 2022, Frankton Estates Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Scott, Jason (an individual) located at Queenstown, Queenstown postcode 9300.

Addresses

Previous addresses

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 26 Nov 2018 to 01 Apr 2022

Address: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 16 Feb 2016 to 26 Nov 2018

Address: Level 1, 65 Centennial Avenue, Alexandra New Zealand

Registered & physical address used from 25 Jan 2007 to 16 Feb 2016

Address: C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra

Physical & registered address used from 15 Feb 2005 to 25 Jan 2007

Address: Business & Accounting Solutions Limited, Top Floor, 77 Centennial Avenue, Alexandra

Registered address used from 15 Dec 2003 to 15 Feb 2005

Address: Business & Accounting, Solutions Limited, Top Floor, 77 Centennial Ave, Alexandra

Physical address used from 15 Dec 2003 to 15 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scott, Jason Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kelly, Neville Frankton
Queenstown
Directors

Jason Scott - Director

Appointment date: 15 Dec 2003

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 27 Feb 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 05 Feb 2016


Neville Kelly - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 12 Aug 2010

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 15 Dec 2003

Nearby companies

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