Fromont Holidays Limited, a registered company, was registered on 12 Mar 1998. 9429037910105 is the business number it was issued. The company has been supervised by 6 directors: David Emile Fromont - an active director whose contract started on 12 Mar 1998,
Colin Fromont - an active director whose contract started on 08 Jun 2018,
Sara White - an active director whose contract started on 08 Jun 2018,
Jonathon Fromont - an active director whose contract started on 08 Jun 2018,
Ngatarsha Puohotaua - an active director whose contract started on 08 Jun 2018.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, specifically: Y7 30 York St, Parnell, Auckland, 1052 (registered address),
Y7 30 York St, Parnell, Auckland, 1052 (service address),
12 Glenmore Street, Thorndon, Wellington, 6011 (registered address),
12 Glenmore Street, Thorndon, Wellington, 6011 (physical address) among others.
Fromont Holidays Limited had been using 59 Cornwall Road, Papatoetoe, Auckland as their physical address up until 09 Aug 2021.
A total of 125000 shares are issued to 20 shareholders (20 groups). The first group includes 3125 shares (2.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4463 shares (3.57%). Lastly the next share allocation (4463 shares 3.57%) made up of 1 entity.
Other active addresses
Address #4: Y7 30 York St, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 07 Aug 2023
Previous addresses
Address #1: 59 Cornwall Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 10 Jul 2019 to 09 Aug 2021
Address #2: 11 Twomey Drive, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 25 Jun 2018 to 10 Jul 2019
Address #3: 1st Floor, 230 Great South Road, Hunters Corner, Papatoetoe
Physical & registered address used from 03 Sep 2000 to 03 Sep 2000
Address #4: 59 Cornwall Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 03 Sep 2000 to 25 Jun 2018
Address #5: 1st Floor, 230 Great South Road, Hunters Corner, Papatoetoe
Registered address used from 12 Apr 2000 to 03 Sep 2000
Basic Financial info
Total number of Shares: 125000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3125 | |||
Individual | Healy, Jeremy |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Jul 2023 - |
Shares Allocation #2 Number of Shares: 4463 | |||
Individual | Fromont, Michael Andrew |
Rd 3 Hunua 2583 New Zealand |
26 Sep 2012 - |
Shares Allocation #3 Number of Shares: 4463 | |||
Individual | King, Rosemarie Cecile |
Papatoetoe Auckland 2025 New Zealand |
26 Sep 2012 - |
Shares Allocation #4 Number of Shares: 4463 | |||
Individual | Pugh, Annette Gabriel |
Cashmere Christchurch 8022 New Zealand |
26 Sep 2012 - |
Shares Allocation #5 Number of Shares: 4463 | |||
Individual | White, Sara Frances |
Papatoetoe Auckland 2025 New Zealand |
26 Sep 2012 - |
Shares Allocation #6 Number of Shares: 4463 | |||
Individual | Ledgerwood, Rachel Marie |
Papatoetoe Auckland 2025 New Zealand |
26 Sep 2012 - |
Shares Allocation #7 Number of Shares: 4463 | |||
Individual | Vesper, Lisette Therese |
Rd 3 Mangatawhiri 2473 New Zealand |
26 Sep 2012 - |
Shares Allocation #8 Number of Shares: 10722 | |||
Individual | Fromont, Martin |
Pukekohe Pukekohe 2120 New Zealand |
12 Mar 1998 - |
Shares Allocation #9 Number of Shares: 12500 | |||
Individual | Fromont, Vanya |
Paraparaumu Paraparaumu 5032 New Zealand |
12 Mar 1998 - |
Shares Allocation #10 Number of Shares: 6250 | |||
Individual | Fromont, Gina |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #11 Number of Shares: 6250 | |||
Individual | Fromont, Michelle |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #12 Number of Shares: 6250 | |||
Individual | Fromont, Jonathon |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #13 Number of Shares: 1250 | |||
Individual | Puohotaua, Jennifer |
Cloverlea Palmerston North 4412 New Zealand |
12 Mar 1998 - |
Shares Allocation #14 Number of Shares: 3125 | |||
Individual | Fromont, Gerard |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #15 Number of Shares: 6250 | |||
Individual | Fromont, Colin Peter |
Thorndon Wellington 6011 New Zealand |
26 Sep 2012 - |
Shares Allocation #16 Number of Shares: 12500 | |||
Individual | Fromont, David |
Paraparaumu Paraparaumu 5032 New Zealand |
12 Mar 1998 - |
Shares Allocation #17 Number of Shares: 6250 | |||
Individual | Fromont, Dominique |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #18 Number of Shares: 6250 | |||
Individual | Fromont, Claire |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Shares Allocation #19 Number of Shares: 11250 | |||
Individual | Puohotaua, Ngatarsha |
Palmerston North 4474 New Zealand |
11 Jul 2008 - |
Shares Allocation #20 Number of Shares: 6250 | |||
Individual | Fromont, Danielle |
Paraparaumu Paraparaumu 5032 New Zealand |
11 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fromont, Barrie |
Papatoetoe Auckland 2025 New Zealand |
12 Mar 1998 - 30 Jul 2023 |
Individual | Fromont, Jeremy |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Jul 2021 - 30 Jul 2023 |
Individual | Fromont, Barrie |
Papatoetoe Auckland 2025 New Zealand |
12 Mar 1998 - 30 Jul 2023 |
Individual | Fromont, Trisha |
Papatoetoe |
12 Mar 1998 - 26 Sep 2012 |
Individual | Puohotaua, Caldron |
Paremoremo Auckland 0632 New Zealand |
12 Mar 1998 - 04 Aug 2015 |
Individual | Fromont, Rhiannon Kathryn |
Rd 2 Kaiwaka 0573 New Zealand |
26 Sep 2012 - 25 Jun 2019 |
Individual | Fromont, Jane |
Ponsonby New Zealand |
12 Mar 1998 - 30 Jul 2011 |
Individual | Puohotaua, Morgan |
Paremoremo Auckland 0632 New Zealand |
12 Mar 1998 - 04 Aug 2015 |
David Emile Fromont - Director
Appointment date: 12 Mar 1998
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 25 Jul 2022
Address: Paraparaumu, Wellington, 5032 New Zealand
Address used since 01 Jan 2015
Colin Fromont - Director
Appointment date: 08 Jun 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Jul 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 30 Jul 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Jul 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Jun 2018
Sara White - Director
Appointment date: 08 Jun 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 30 Jul 2023
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 30 Jul 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 08 Jun 2018
Jonathon Fromont - Director
Appointment date: 08 Jun 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2018
Ngatarsha Puohotaua - Director
Appointment date: 08 Jun 2018
Address: Palmerston North, 4474 New Zealand
Address used since 08 Jun 2018
Barrie Aurthur Fromont - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 08 Jun 2018
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 01 Jan 2015
Absolute Consulting Services Limited
75 Cornwall Road
Whakapuakitanga Charitable Trust
33c Cornwall Road
First Panel & Paint 16 Limited
33a Cornwall Road
4 R Painter's Limited
81 Cornwall Road
Kiwi Pioneers Group Limited
96a Kimpton Road
Jbkc Properties Limited
96b Kimpton Road