Shortcuts

Franchise Finance Limited

Type: NZ Limited Company (Ltd)
9429037112530
NZBN
1087002
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
469 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 10 Aug 2011
469 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 04 Feb 2020

Franchise Finance Limited was registered on 17 Oct 2000 and issued a number of 9429037112530. This registered LTD company has been managed by 3 directors: Grant Andrew Mclauchlan - an active director whose contract started on 17 Oct 2000,
Rene Mangnus - an inactive director whose contract started on 29 Aug 2002 and was terminated on 01 Nov 2007,
David Graeme Marsh - an inactive director whose contract started on 17 Oct 2000 and was terminated on 22 Aug 2002.
As stated in BizDb's database (updated on 24 Mar 2024), the company filed 1 address: 469 Moray Place, Dunedin Central, Dunedin, 9016 (type: postal, office).
Until 10 Aug 2011, Franchise Finance Limited had been using 401 Moray Place, Dunedin as their registered address.
A total of 300 shares are issued to 1 group (1 sole shareholder). In the first group, 300 shares are held by 1 entity, namely:
Crest Licensing Systems Limited (an entity) located at Dunedin postcode 9016. Franchise Finance Limited was classified as "Finance company operation" (ANZSIC K623010).

Addresses

Principal place of activity

469 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 401 Moray Place, Dunedin New Zealand

Registered & physical address used from 02 Feb 2007 to 10 Aug 2011

Address #2: 2 Stafford Street, Dunedin

Registered & physical address used from 27 Feb 2003 to 02 Feb 2007

Address #3: Anderson Lloyd, Level 9 , Otago House, Cnr Princes St And Moray Pl, Dunedin

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address #4: G S Mclauchlan & Co, 2 Stafford Street, Dunedin

Physical address used from 14 Feb 2001 to 27 Feb 2003

Address #5: Anderson Lloyd, Level 9 , Otago House, Cnr Princes St And Moray Pl, Dunedin

Registered address used from 17 Oct 2000 to 27 Feb 2003

Contact info
64 3 4717531
04 Feb 2020 Phone
sharon@crestclean.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sharon@crestclean.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Crest Licensing Systems Limited
Shareholder NZBN: 9429037119799
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Crest Licensing Systems Limited
Name
Ltd
Type
1082323
Ultimate Holding Company Number
NZ
Country of origin
469 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Address
Directors

Grant Andrew Mclauchlan - Director

Appointment date: 17 Oct 2000

Address: Dunedin, 9013 New Zealand

Address used since 03 Feb 2016


Rene Mangnus - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Nov 2007

Address: Tauranga,

Address used since 29 Aug 2002


David Graeme Marsh - Director (Inactive)

Appointment date: 17 Oct 2000

Termination date: 22 Aug 2002

Address: Dunedin,

Address used since 17 Oct 2000

Similar companies

Corsican International Limited
32 Waipori Falls Road

Earlco Finances Limited
17 Maurice Street

Mccain Finance (nz) Limited
Meadows Road

Motor Trade Finance Limited
98 Great King Street

Obsidian Canterbury Limited
Level 4, 67 Princes Street

Red Wings Finance Limited
144 Tancred Street