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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Archibald, Sarah Margaret |
Farm Cove Auckland 2012 New Zealand |
11 Aug 1997 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Archibald, Grant Roy |
Farm Cove Auckland 2012 New Zealand |
11 Aug 1997 - |
Shares Allocation #3 Number of Shares: 9980 | |||
Individual | Archibald, Sarah Margaret |
Farm Cove Auckland 2012 New Zealand |
11 Aug 1997 - |
Individual | Archibald, Grant Roy |
Farm Cove Auckland 2012 New Zealand |
11 Aug 1997 - |
Individual | Agate, Raewyn Fay |
Omokoroa 3114 New Zealand |
11 Aug 1997 - |
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
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
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