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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Seton, Barbara Mary |
Mt Maunganui Bay Of Plenty |
19 Jun 2001 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Murphy, Shirley Margaret |
Burnside Christchurch 8042 New Zealand |
19 Jun 2001 - |
Shares Allocation #3 Number of Shares: 20100 | |||
Individual | Lennie, John Cass |
Remuera Auckland 1050 New Zealand |
19 Jun 2001 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Kz One Group Limited Shareholder NZBN: 9429037525026 |
8 Torrens Rd Pakuranga, Auckland |
19 Jun 2001 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Wong, Bevin Lionel |
Half Moon Bay Auckland 2012 New Zealand |
19 Jun 2001 - |
Individual | Wong, Corrina |
Half Moon Bay Auckland 2012 New Zealand |
19 Jun 2001 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Holdsworth, Janet Sherryl |
Leamington Cambridge 3432 New Zealand |
19 Jun 2001 - |
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
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street