Shortcuts

Business Franchise Group Limited

Type: NZ Limited Company (Ltd)
9429038043376
NZBN
866261
Company Number
Registered
Company Status
68681367
GST Number
M696110
Industry classification code
Corporate Head Office Management Services
Industry classification description
Current address
Level 1, Promenade Building
1 Ara-tai Road
Half Moon Bay, Auckland 2012
New Zealand
Physical & registered & service address used since 28 Sep 2020
Po Box 54067
The Marina
Auckland 2144
New Zealand
Postal & invoice address used since 03 Apr 2023
Level 1, Promenade Building
1 Ara-tai Road
Half Moon Bay, Auckland 2012
New Zealand
Office & delivery address used since 03 Apr 2023

Business Franchise Group Limited was started on 11 Aug 1997 and issued a business number of 9429038043376. This registered LTD company has been supervised by 2 directors: Grant Roy Archibald - an active director whose contract started on 11 Aug 1997,
Roy Archibald - an inactive director whose contract started on 10 Nov 1999 and was terminated on 13 Aug 2015.
As stated in our information (updated on 07 Mar 2024), the company registered 4 addresses: Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 (office address),
Po Box 54067, The Marina, Auckland, 2144 (postal address),
Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (office address),
Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (delivery address) among others.
Up to 28 Sep 2020, Business Franchise Group Limited had been using Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland as their physical address.
BizDb found old names for the company: from 11 Aug 1997 to 22 Mar 2007 they were called Speedy Sign-A-Rama Limited.
A total of 10000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Archibald, Sarah Margaret (an individual) located at Farm Cove, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 10 shares) and includes
Archibald, Grant Roy - located at Farm Cove, Auckland.
The next share allocation (9980 shares, 99.8%) belongs to 3 entities, namely:
Archibald, Sarah Margaret, located at Farm Cove, Auckland (an individual),
Archibald, Grant Roy, located at Farm Cove, Auckland (an individual),
Agate, Raewyn Fay, located at Omokoroa (an individual). Business Franchise Group Limited has been categorised as "Corporate Head Office Management Services" (business classification M696110).

Addresses

Other active addresses

Principal place of activity

Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand


Previous addresses

Address #1: Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 01 May 2014 to 28 Sep 2020

Address #2: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 27 Apr 2012 to 01 May 2014

Address #3: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland New Zealand

Physical & registered address used from 14 Dec 2004 to 27 Apr 2012

Address #4: 12 Carlton Street, Rotorua

Registered address used from 11 Apr 2000 to 14 Dec 2004

Address #5: 12 Carlton Street, Rotorua

Physical address used from 31 Oct 1997 to 31 Oct 1997

Address #6: 12 Carlton Street, Rotorua

Registered address used from 31 Oct 1997 to 11 Apr 2000

Address #7: Unit 3, 761 Great South Road, Penrose, Auckland

Physical address used from 31 Oct 1997 to 14 Dec 2004

Contact info
www.businessfranchise.co.nz
17 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Archibald, Sarah Margaret Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Archibald, Grant Roy Farm Cove
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 9980
Individual Archibald, Sarah Margaret Farm Cove
Auckland
2012
New Zealand
Individual Archibald, Grant Roy Farm Cove
Auckland
2012
New Zealand
Individual Agate, Raewyn Fay Omokoroa
3114
New Zealand
Directors

Grant Roy Archibald - Director

Appointment date: 11 Aug 1997

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 18 Apr 2012


Roy Archibald - Director (Inactive)

Appointment date: 10 Nov 1999

Termination date: 13 Aug 2015

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Apr 2013

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street

Similar companies

Campbell Capital Limited
11a Ruawai Road

East City Ford Limited
535 Ellerslie-panmure Highway

Mad Butcher Holdings Limited
2nd Floor, 15b Vestey Drive

Mcmullen & Wing Services Limited
21 Gabador Place

Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt

Wenofa Limited
166 Harris Road