Francis Building Solutions Limited was registered on 01 May 2002 and issued a New Zealand Business Number of 9429036529247. This registered LTD company has been managed by 2 directors: Callum Antony Francis - an active director whose contract began on 18 Feb 2021,
Antony John Francis - an inactive director whose contract began on 01 May 2002 and was terminated on 18 Feb 2021.
As stated in BizDb's data (updated on 18 Apr 2024), this company uses 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 11 Oct 2021, Francis Building Solutions Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address.
BizDb found old names used by this company: from 15 Oct 2008 to 29 Jun 2015 they were called Henry Africa's Limited, from 01 May 2002 to 15 Oct 2008 they were called Aj Industries Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Francis, Callum Antony (an individual) located at Richmond Hill, Christchurch postcode 8081. Francis Building Solutions Limited is categorised as "House construction, alteration, renovation or general repair" (ANZSIC E301130).
Previous addresses
Address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Feb 2020 to 11 Oct 2021
Address: 678 Hills Road, Marshland, Christchurch, 8051 New Zealand
Physical & registered address used from 25 Oct 2013 to 27 Feb 2020
Address: 71 North Parade, Richmond, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Nov 2010 to 25 Oct 2013
Address: C/o Henry Africas Restaurant, 325 Stanmore Road, Richmond, Christchurch 8001 New Zealand
Registered & physical address used from 19 Oct 2006 to 03 Nov 2010
Address: Level 5 34-36 Cranmer Square, Cnr Kilmore St & Cranmer Square, Christchurch
Registered & physical address used from 17 Nov 2004 to 19 Oct 2006
Address: William A Mather, 250 Oxford Terrace, Christchurch
Physical address used from 02 May 2002 to 17 Nov 2004
Address: William A Mather, 250 Oxford Terrace, Christchurch
Registered address used from 01 May 2002 to 17 Nov 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 Number of Shares: 100 | |||
Individual | Francis, Callum Antony |
Richmond Hill Christchurch 8081 New Zealand |
28 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mather, William Anthony |
Christchurch |
01 May 2002 - 12 Oct 2006 |
Individual | Francis, Antony John |
Marshland Christchurch 8051 New Zealand |
12 Oct 2006 - 22 Feb 2021 |
Individual | Francis, Antony John |
Richmond Christchurch |
28 Nov 2003 - 27 Jun 2010 |
Callum Antony Francis - Director
Appointment date: 18 Feb 2021
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 18 Feb 2021
Antony John Francis - Director (Inactive)
Appointment date: 01 May 2002
Termination date: 18 Feb 2021
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 07 Oct 2014
A J Operations Limited
678 Hills Road
Fm Electric Limited
692 Hills Rd
Total Realty Limited
689 Hills Road
Voice Of South Pole (vsp) Co. Limited
12 Walters Road
Dan Charteris Builders Limited
230 Queen Elizabeth Ii Drive
Fuel Rescue Limited
19 Mcsaveneys Road
Beetlejuice Developments Limited
15 Greenwood Close
Graeme Mckenzie Builders Limited
150 Grimseys Road
Grant Builders Limited
60 Grimseys Road
J & J Cladding And Building Canterbury Limited
150 Grimseys Road
Ki-bok Builders Limited
46 Holiday Drive
Mike Greer Developments Limited
116 Marshland Road