Franklin Fencing & Retaining Walls Limited, a registered company, was started on 25 Jul 1997. 9429038052378 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Sheryl Elizabeth Dettling - an active director whose contract began on 25 Jul 1997,
Michael John Dettling - an active director whose contract began on 25 Jul 1997,
Graeme Ronald Garlick - an inactive director whose contract began on 25 Jul 1997 and was terminated on 22 Dec 1999.
Updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 38 Helvetia Road, Pukekohe, Pukekohe, 2120 (type: postal, office).
Franklin Fencing & Retaining Walls Limited had been using Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110 as their registered address until 26 Aug 2008.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
38 Helvetia Road, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110
Registered address used from 26 Aug 2008 to 26 Aug 2008
Address #2: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 05 Dec 2007 to 26 Aug 2008
Address #3: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 05 Dec 2007 to 19 Sep 2008
Address #4: C/- Robertson Humphreys & Co, Corner East & Wood Streets, Papakura, Auckland
Registered address used from 29 Aug 2000 to 05 Dec 2007
Address #5: Robertson Bixley & Assoc, Corner East & Wood Streets, Papakura, Auckland
Physical address used from 29 Aug 2000 to 05 Dec 2007
Address #6: C/- Robertson Humphreys & Co, Corner East & Wood Streets, Papakura, Auckland
Physical address used from 29 Aug 2000 to 29 Aug 2000
Address #7: C/- Robertson Humphreys & Co, Corner East & Wood Streets, Papakura, Auckland
Registered address used from 11 Apr 2000 to 29 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 23 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Dettling, Sheryl Elizabeth |
Pukekohe Pukekohe 2120 New Zealand |
25 Jul 1997 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Dettling, Michael John |
Pukekohe Pukekohe 2120 New Zealand |
25 Jul 1997 - |
Sheryl Elizabeth Dettling - Director
Appointment date: 25 Jul 1997
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Aug 2018
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 25 Jul 1997
Michael John Dettling - Director
Appointment date: 25 Jul 1997
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 25 Jul 1997
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 14 Aug 2018
Graeme Ronald Garlick - Director (Inactive)
Appointment date: 25 Jul 1997
Termination date: 22 Dec 1999
Address: Pukekohe,
Address used since 25 Jul 1997
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent