Shortcuts

Franchise Partners Limited

Type: NZ Limited Company (Ltd)
9429036878468
NZBN
1142562
Company Number
Registered
Company Status
Current address
Lennie & Associates
Level Five, 110 Symonds Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 24 Feb 2015
Lennie & Associates
Level One, 10 Manukau Road
Auckland 1023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 08 Mar 2022
Level One
10 Manukau Road
Auckland 1023
New Zealand
Registered & physical & service address used since 16 Mar 2022

Franchise Partners Limited, a registered company, was incorporated on 19 Jun 2001. 9429036878468 is the NZ business identifier it was issued. This company has been run by 3 directors: John Cass Lennie - an active director whose contract started on 19 Jun 2001,
Stewart Lloyd Germann - an inactive director whose contract started on 04 Oct 2001 and was terminated on 19 Apr 2005,
Tanya Suzanne Drummond - an inactive director whose contract started on 19 Jun 2001 and was terminated on 19 Jun 2001.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: Level One, 10 Manukau Road, Auckland, 1023 (registered address),
Level One, 10 Manukau Road, Auckland, 1023 (physical address),
Level One, 10 Manukau Road, Auckland, 1023 (service address),
Lennie & Associates, Level One, 10 Manukau Road, Auckland, 1023 (other address) among others.
Franchise Partners Limited had been using Level Five, 110 Symonds Street, Auckland as their registered address up to 16 Mar 2022.
A total of 80100 shares are allocated to 7 shareholders (6 groups). The first group is comprised of 10000 shares (12.48 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 20000 shares (24.97 per cent). Lastly we have the third share allotment (20100 shares 25.09 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level Five, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Mar 2015 to 16 Mar 2022

Address #2: Lennie & Associates, Level Two, 90 Symonds Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Feb 2010 to 04 Mar 2015

Address #3: C/o Lennie & Associates, Level Two, 90 Symonds Street, Auckland

Physical address used from 07 May 2007 to 15 Feb 2010

Address #4: 44b Koraha Street, Remuera, Auckland

Registered address used from 05 Mar 2002 to 15 Feb 2010

Address #5: 44b Koraha Street, Remuera, Auckland

Physical address used from 19 Jun 2001 to 07 May 2007

Address #6: 44b Koraha Street, Remuera, Auckland

Registered address used from 19 Jun 2001 to 05 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 80100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Seton, Barbara Mary Mt Maunganui
Bay Of Plenty
Shares Allocation #2 Number of Shares: 20000
Individual Murphy, Shirley Margaret Burnside
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 20100
Individual Lennie, John Cass Remuera
Auckland 1050

New Zealand
Shares Allocation #4 Number of Shares: 10000
Entity (NZ Limited Company) Kz One Group Limited
Shareholder NZBN: 9429037525026
8 Torrens Rd
Pakuranga, Auckland
Shares Allocation #5 Number of Shares: 10000
Individual Wong, Bevin Lionel Half Moon Bay
Auckland
2012
New Zealand
Individual Wong, Corrina Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Holdsworth, Janet Sherryl Leamington
Cambridge
3432
New Zealand
Directors

John Cass Lennie - Director

Appointment date: 19 Jun 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jun 2001


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 04 Oct 2001

Termination date: 19 Apr 2005

Address: St Heliers, Auckland,

Address used since 04 Oct 2001


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 19 Jun 2001

Termination date: 19 Jun 2001

Address: Rolleston Park, Christchurch,

Address used since 19 Jun 2001