Frankie's Holdings Limited, a registered company, was registered on 10 Jan 2001. 9429037037383 is the number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been run by 1 director, named Clare Frances Kernot - an active director whose contract started on 10 Jan 2001.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Richmond Road, Mahina Bay, Lower Hutt, 5013 (type: registered, physical).
Frankie's Holdings Limited had been using Level 6, 22 Panama Street, Wellington Central, Wellington as their registered address up to 03 Jun 2016.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
9 Richmond Road, Mahina Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Jun 2016 to 03 Jun 2016
Address: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 22 May 2014 to 01 Jun 2016
Address: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 20 Jun 2013 to 22 May 2014
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Registered & physical address used from 21 Sep 2009 to 20 Jun 2013
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Physical & registered address used from 19 May 2008 to 21 Sep 2009
Address: 179 Buckley Rd, Island Bay, Wellington
Physical & registered address used from 02 Sep 2003 to 19 May 2008
Address: 99 - 105 Customhouse Quay, Level Two, Bdo House, Wellington
Registered & physical address used from 10 Jan 2001 to 02 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Nickel, Bruce Murray |
Mahina Bay Lower Hutt 5013 New Zealand |
16 Jun 2011 - |
Individual | Kernot, Clare Frances |
Mahina Bay Lower Hutt 5013 New Zealand |
10 Jan 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nickel, Bruce Murray |
Mahina Bay Lower Hutt 5013 New Zealand |
16 Jun 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kernot, Clare Frances |
Mahina Bay Lower Hutt 5013 New Zealand |
10 Jan 2001 - |
Clare Frances Kernot - Director
Appointment date: 10 Jan 2001
Address: Mahina Bay, Lower Hutt, Wellington, 5013 New Zealand
Address used since 27 Jun 2014
Smiley Faces Educare Limited
9 Richmond Road
Frankies Properties Limited
9 Richmond Rd
Yehti Investments Limited
8 Mahina Road
Eastbourne Property Maintenance Limited
2 Mahina Road
Jim Thomas Family Trust Trustee Limited
427 Marine Drive
Janete Thomas Family Trust Trustee Limited
427 Marine Drive
Aston Villa Rules Limited
45 Waitohu Road
Bp Rentals Limited
40 Kotari Road
Delta Green Limited
2 Kaitawa Road
Dgd Rental Limited
54 Waitohu Road
Five & Six Limited
15 Ferry Road
Melbourne Road Investments Limited
3 Taungata Road