Fraame Solutions Limited, a registered company, was registered on 24 Sep 2003. 9429035755531 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. This company has been supervised by 3 directors: Gavin Brent Wright - an active director whose contract began on 24 Sep 2003,
Raj B. - an active director whose contract began on 18 May 2009,
Elizabeth Jane Wright - an inactive director whose contract began on 24 Sep 2003 and was terminated on 10 Jul 2004.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: office, delivery).
Fraame Solutions Limited had been using 50 Hazeldean Road, Addington, Christchurch as their registered address until 14 Dec 2017.
A total of 100 shares are issued to 5 shareholders (5 groups). The first group is comprised of 10 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (48 shares 48%) made up of 1 entity.
Principal place of activity
17 Beverley Street, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 23 May 2014 to 14 Dec 2017
Address #2: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 24 May 2011 to 23 May 2014
Address #3: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 24 May 2011 to 23 May 2014
Address #4: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 31 Mar 2008 to 24 May 2011
Address #5: 17 Beverley Street, Merivale, Christchurch
Physical address used from 11 Oct 2004 to 31 Mar 2008
Address #6: 17 Beverley Street, Merivale, Christchurch
Registered address used from 24 Sep 2003 to 31 Mar 2008
Address #7: 17 Beverley Street, Merivale, Christchurch
Physical address used from 24 Sep 2003 to 11 Oct 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Usa Health Investors Llc |
Atlanta, Georgia 30338 United States |
17 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wright, Gavin Brent |
Merivale Christchurch |
24 Sep 2003 - |
Shares Allocation #3 Number of Shares: 48 | |||
Other (Other) | Wright Trust |
Christchurch |
04 Oct 2004 - |
Shares Allocation #4 Number of Shares: 40 | |||
Other (Other) | Filevision Usa Llc |
Atlanta, Georgia 30328 United States |
22 May 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Wright, Elizabeth Jane |
Merivale Christchurch |
24 Sep 2003 - |
Gavin Brent Wright - Director
Appointment date: 24 Sep 2003
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 13 Oct 2009
Raj B. - Director
Appointment date: 18 May 2009
Address: Atlanta, Georgia, 30328 United States
Address used since 01 Oct 2015
Elizabeth Jane Wright - Director (Inactive)
Appointment date: 24 Sep 2003
Termination date: 10 Jul 2004
Address: Merivale, Christchurch,
Address used since 24 Sep 2003
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Arise Business Solutions Limited
Level 3, Cedar House
Global Pc Limited
C/-grant Thornton (christchurch) Ltd
Go For It Limited
Unit 2, 71 Gloucester Street
Memia Limited
Level 3, Cedar House
Omnilink Limited
Hsbc Tower, Level 8
Sharp Solutions Limited
62 Worcester Street