Shortcuts

Franklin Law Office Limited

Type: NZ Limited Company (Ltd)
9429036154302
NZBN
1271526
Company Number
Registered
Company Status
84503924
GST Number
No Abn Number
Australian Business Number
M693115
Industry classification code
Conveyancing Service - By Qualified Legal Practitioner
Industry classification description
Current address
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Physical & registered & service address used since 29 Aug 2013
Po Box 43
Pukekohe
Pukekohe 2340
New Zealand
Postal address used since 06 Jun 2019
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Office address used since 06 Jun 2019

Franklin Law Office Limited, a registered company, was started on 11 Feb 2003. 9429036154302 is the NZ business identifier it was issued. "Conveyancing service - by qualified legal practitioner" (business classification M693115) is how the company was classified. The company has been run by 6 directors: Kelly Elizabeth Jones - an active director whose contract started on 21 Apr 2009,
Kevin Patrick House - an inactive director whose contract started on 01 Oct 2010 and was terminated on 31 Mar 2021,
Grant Murray Litchfield - an inactive director whose contract started on 11 Feb 2003 and was terminated on 02 May 2016,
Shaun Lea Bellamy - an inactive director whose contract started on 27 Mar 2003 and was terminated on 30 Jun 2013,
Peter John Rutherford - an inactive director whose contract started on 31 Mar 2006 and was terminated on 31 Mar 2009.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 43, Pukekohe, Pukekohe, 2340 (types include: postal, office).
Franklin Law Office Limited had been using 11 Hall St, Pukekohe 2120 as their registered address up to 29 Aug 2013.
A total of 120 shares are allotted to 7 shareholders (3 groups). The first group is comprised of 41 shares (34.17%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 39 shares (32.5%). Finally the next share allotment (40 shares 33.33%) made up of 4 entities.

Addresses

Other active addresses

Address #4: Level 2, 1 Wesley Street, Pukekohe 2120, Auckland, 2120 New Zealand

Delivery address used from 06 Jun 2019

Principal place of activity

11 Hall Street, Pukekohe, Auckland, 2120 New Zealand


Previous addresses

Address #1: 11 Hall St, Pukekohe 2120 New Zealand

Registered address used from 19 May 2010 to 29 Aug 2013

Address #2: 11 Hall Street, Pukekohe

Registered address used from 29 Oct 2008 to 19 May 2010

Address #3: 11 Hall Street, Pukekohe 2120 New Zealand

Physical address used from 29 Oct 2008 to 29 Aug 2013

Address #4: C/ -campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe

Registered & physical address used from 27 Apr 2006 to 29 Oct 2008

Address #5: 259 Wakefield Street, Wellington

Registered address used from 13 Apr 2006 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: 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 #8: 11 Hall Street, Pukekohe

Registered & physical address used from 03 Apr 2003 to 05 Feb 2004

Address #9: 11a Hall Street, Pukekohe

Physical & registered address used from 11 Feb 2003 to 03 Apr 2003

Contact info
64 9 70226
05 Jun 2018 Phone
info@franklinlaw.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@franklinlaw.co.nz
05 Jun 2018 Email
www.franklinlaw.co.nz
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 41
Entity (NZ Limited Company) Franklin Law Trustee Limited
Shareholder NZBN: 9429036059164
Pukekohe
Auckland
2120
New Zealand
Individual Jones, Kelly Elizabeth Drury
2579
New Zealand
Shares Allocation #2 Number of Shares: 39
Individual Low, Glen David Level 2, 1 Wesley Street
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 40
Entity (NZ Limited Company) Franklin Law Trustee Limited
Shareholder NZBN: 9429036059164
Pukekohe
Auckland
2120
New Zealand
Individual Litchfield, Grant Murray Rd 4
Pukekohe
2679
New Zealand
Director Grant Murray Litchfield Rd 4
Pukekohe
2679
New Zealand
Individual Litchfield, Helen R D 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bellamy, Shaun Lea Rd 1
Papakura
2580
New Zealand
Entity Sigarnie Trustee Limited
Shareholder NZBN: 9429031369992
Company Number: 3140327
Rd 4
Pukekohe
Null 2679
New Zealand
Individual Rutherford, Peter John Pukekohe
Entity Sigarnie Trustee Limited
Shareholder NZBN: 9429031369992
Company Number: 3140327
Remuera
Auckland
1050
New Zealand
Individual Litchfield, Grant Murray Rd4
Pukekohe
Individual Low, Glen David Level2, 1 Wesley Street
Auckland
2120
New Zealand
Individual White, John Foster Howick
Individual Bellamy, Diane R D 1
Papakura
2580
New Zealand
Director Shaun Lea Bellamy Rd 1
Papakura
2580
New Zealand
Individual White, Rosaleen Howick
Directors

Kelly Elizabeth Jones - Director

Appointment date: 21 Apr 2009

Address: Drury, 2579 New Zealand

Address used since 28 Apr 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 22 Feb 2017


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: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Oct 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Sep 2017


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 12 May 2010


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 12 May 2010


Peter John Rutherford - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 31 Mar 2009

Address: Pukekohe,

Address used since 31 Mar 2006


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

The Puhinui Trust
C/o Campbell Tyson Chartered Accountants

Pukekohe Tramping Club Incorporated
C/o Madsen Lawrie Consultants

Never Walk Alone Development Trust
11 Hall Street

Bilbrough Independent Trustees Limited
8 Hall Street

Webb Morice Limited
8 Hall Street

Pukekohe Trustee Services Limited
8 Hall Street

Similar companies

Conveyancing Plus Limited
20 Queen Street

Conveyancing Shop Lawyers Limited
711 Mt Albert Road

Online Conveyancing Limited
Unit 1 Fencible Chambers

Property Law Consultants Limited
63 Albrecht Avenue

Richard Zhao Lawyers Limited
12 Ryan Place

Trishul Trustees Limited
346 Great South Road