Shortcuts

Franklin Law (2003) Limited

Type: NZ Limited Company (Ltd)
9429036154166
NZBN
1271521
Company Number
Registered
Company Status
M693105
Industry classification code
Advocate
Industry classification description
Current address
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Registered & physical & service address used since 29 Aug 2013
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Delivery & office address used since 02 Nov 2021

Franklin Law (2003) Limited was launched on 11 Feb 2003 and issued an NZ business number of 9429036154166. This registered LTD company has been run by 5 directors: Kelly Elizabeth Jones - an active director whose contract began on 01 Oct 2010,
Kevin Patrick House - an inactive director whose contract began on 01 Oct 2010 and was terminated on 31 Mar 2021,
Grant Murray Litchfield - an inactive director whose contract began on 11 Feb 2003 and was terminated on 02 May 2016,
Shaun Lea Bellamy - an inactive director whose contract began on 27 Mar 2003 and was terminated on 30 Jun 2013,
John Foster White - an inactive director whose contract began on 11 Feb 2003 and was terminated on 31 Mar 2006.
As stated in BizDb's database (updated on 02 Apr 2024), this company registered 1 address: Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 (category: delivery, office).
Up to 29 Aug 2013, Franklin Law (2003) Limited had been using Franklin Law, 11 Hall St, Pukekohe as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 67 shares are held by 1 entity, namely:
Jones, Kelly Elizabeth (a director) located at Drury postcode 2579.
Then there is a group that consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Litchfield, Grant Murray - located at Rd4, Pukekohe. Franklin Law (2003) Limited is categorised as "Advocate" (ANZSIC M693105).

Addresses

Principal place of activity

Level 2, 1 Wesley Street,, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: Franklin Law, 11 Hall St, Pukekohe New Zealand

Physical & registered address used from 20 Dec 2008 to 29 Aug 2013

Address #2: Franklin Law, 11 Hall St, Pukekohe

Physical & registered address used from 04 Dec 2008 to 20 Dec 2008

Address #3: C/ -campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Physical & registered address used from 27 Apr 2006 to 04 Dec 2008

Address #4: 259 Wakefield Street, Wellington

Registered address used from 13 Apr 2006 to 27 Apr 2006

Address #5: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 05 Feb 2004 to 27 Apr 2006

Address #6: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 05 Feb 2004 to 13 Apr 2006

Address #7: 11a Hall Street, Pukekohe

Physical & registered address used from 11 Feb 2003 to 05 Feb 2004

Contact info
64 9 2370226
22 Jan 2019 Phone
info@franklinlaw.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
info@franklinlaw.co.nz
22 Jan 2019 Email
http://www.franklinlaw.co.nz/
22 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Director Jones, Kelly Elizabeth Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Litchfield, Grant Murray Rd4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual House, Kevin Patrick Auckland Central
Auckland
1010
New Zealand
Individual Bellamy, Shaun Lea Rd1
Papakura
2580
New Zealand
Individual White, John Foster Howick
Directors

Kelly Elizabeth Jones - Director

Appointment date: 01 Oct 2010

Address: Drury, 2579 New Zealand

Address used since 29 Apr 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 05 Aug 2015


Kevin Patrick House - Director (Inactive)

Appointment date: 01 Oct 2010

Termination date: 31 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2019

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Oct 2010


Grant Murray Litchfield - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 02 May 2016

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 03 Nov 2009


Shaun Lea Bellamy - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 30 Jun 2013

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 03 Nov 2009


John Foster White - Director (Inactive)

Appointment date: 11 Feb 2003

Termination date: 31 Mar 2006

Address: Howick,

Address used since 11 Feb 2003

Nearby companies

Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street

Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street

Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street

Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street

Landscape Designer Limited
Level 2, 1 Wesley Street

Omnimist Group Limited
Level 2, 1 Wesley Street

Similar companies

Acc Legal Limited
Flat 2, 10 Malabar Drive

Oxford & Ernest Associates Limited
1/73 Bramley Drive

Private Prosecutions New Zealand Limited
50 Koraha Street

Sunnycote Limited
107 Norman Lesser Drive

The Investigators Limited
82 Goodall Street

Youlaw Limited
2 Trident Place