Manfred Frank Patent Holdings Limited, a registered company, was launched on 24 Jun 1997. 9429038066559 is the number it was issued. "Leasing licences" (business classification L664040) is how the company has been categorised. The company has been managed by 7 directors: Craig Robert Leslie - an active director whose contract began on 15 Jul 2016,
Bruce Kenneth Holt - an active director whose contract began on 01 Apr 2018,
Manfred Johannes Frank - an inactive director whose contract began on 24 Jun 1997 and was terminated on 18 Jul 2016,
Neil Geoffrey Mcgarva - an inactive director whose contract began on 28 Jun 2000 and was terminated on 03 Feb 2004,
Richard Wolfe - an inactive director whose contract began on 06 May 1998 and was terminated on 24 Dec 1998.
Last updated on 29 Feb 2024, the BizDb database contains detailed information about 2 addresses this company registered, namely: 66 Cryers Road, East Tamaki, Auckland, 2013 (registered address),
66 Cryers Road, East Tamaki, Auckland, 2013 (service address),
12 O'halloran Road, Howick, Auckland, 2014 (physical address).
Manfred Frank Patent Holdings Limited had been using 12 O'halloran Road, Howick, Auckland as their registered address up until 14 Apr 2023.
Former names for this company, as we established at BizDb, included: from 24 Jun 1997 to 05 Jun 2001 they were called Group D'etoile Limited.
A total of 10000 shares are allotted to 6 shareholders (3 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 2500 shares (25 per cent). Lastly the third share allocation (2500 shares 25 per cent) made up of 2 entities.
Previous addresses
Address #1: 12 O'halloran Road, Howick, Auckland, 2014 New Zealand
Registered & service address used from 13 Apr 2018 to 14 Apr 2023
Address #2: Unit C 11 Echelon Place, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 15 Nov 2016 to 13 Apr 2018
Address #3: 222 Moumoukai Hill Road, Clevedon, Rd 5 Papakura, Auckland New Zealand
Registered address used from 02 May 2008 to 15 Nov 2016
Address #4: 222 Moumoukai Hill Road,, Clevedon, Rd 5 Papakura New Zealand
Physical address used from 02 May 2008 to 15 Nov 2016
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland
Physical & registered address used from 11 Jun 2004 to 02 May 2008
Address #6: Atkinson Shepherd Hensman Limited, Po Box 243, Hastings
Physical address used from 19 Jul 2002 to 11 Jun 2004
Address #7: Atkinson Shepherd Hensman Limited, 107 Market Street South, Hastings
Registered address used from 19 Jul 2002 to 11 Jun 2004
Address #8: Shief Angland, Level 8 Southpac Tower, 45 Queen Street, Auckland
Physical address used from 04 Sep 2000 to 04 Sep 2000
Address #9: Unit 4a, 157 Stoddard Road, Mt Roskill, Auckland
Physical address used from 04 Sep 2000 to 19 Jul 2002
Address #10: Shieff Angland, Level 8 Southpac Tower, 45 Queen Street, Auckland
Registered address used from 04 Sep 2000 to 19 Jul 2002
Address #11: Price Horgan, Chartered Accountants, 330 Broadway Avenue, Palmerston North
Registered address used from 11 Apr 2000 to 04 Sep 2000
Address #12: C/- 80 Grey Street, Palmerston North
Registered address used from 12 Jan 1999 to 11 Apr 2000
Address #13: C/- 80 Grey Street, Palmerston North
Physical address used from 12 Jan 1999 to 04 Sep 2000
Address #14: Bennett Currie Limited, Chartered Accountants, 482-484 Main Street, Palmerston North
Registered & physical address used from 25 May 1998 to 12 Jan 1999
Address #15: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North
Registered address used from 08 May 1998 to 25 May 1998
Address #16: Price Horgan, Chartered Accountants, 330 Broadway Avenue, Palmerston North
Registered address used from 27 Mar 1998 to 08 May 1998
Address #17: 330 Broadway Avenue, Palmerston North
Physical address used from 27 Mar 1998 to 27 Mar 1998
Address #18: Bennett Currie Limited, Chartered Accountants, 484 Main Street, Palmerston North
Physical address used from 27 Mar 1998 to 25 May 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Leslie, Craig Robert |
East Tamaki Auckland 2013 New Zealand |
07 Nov 2016 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Holt, Bruce Kenneth |
Beachlands Auckland 2018 New Zealand |
07 Nov 2016 - |
Individual | Holt, Alan Edward |
Flat Bush Auckland 2019 New Zealand |
07 Nov 2016 - |
Individual | Holt, Rachel Susan |
Flat Bush Auckland 2019 New Zealand |
15 Feb 2018 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Holt, Kenneth Charles |
Botany 2013 2013 New Zealand |
15 Feb 2018 - |
Individual | Holt, Bruce Kenneth |
Beachlands Auckland 2018 New Zealand |
07 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wolfe, Richard |
Freemans Bay Auckland, (sterz Trust) |
24 Jun 1997 - 30 May 2005 |
Individual | Frank, Manfred Johannes |
Clevedon Auckland New Zealand |
02 Jun 2004 - 07 Nov 2016 |
Individual | Frank, Manfred Johannes |
Clevedon Auckland 2585 New Zealand |
20 Sep 2013 - 07 Nov 2016 |
Individual | Myers, Diane Frances |
Clevedon Auckland 2582 New Zealand |
20 Sep 2013 - 07 Nov 2016 |
Individual | Frank, Manfred Johannes |
Clevedon Auckland New Zealand |
02 Jun 2004 - 07 Nov 2016 |
Individual | Mcgarva, Neil Geoffrey |
Titirangi Auckland, (neil Mcgarva Trust) |
02 Jun 2004 - 02 Jun 2004 |
Craig Robert Leslie - Director
Appointment date: 15 Jul 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 04 Apr 2023
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 15 Jul 2016
Bruce Kenneth Holt - Director
Appointment date: 01 Apr 2018
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Mar 2020
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Apr 2018
Manfred Johannes Frank - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 18 Jul 2016
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 29 Apr 2010
Neil Geoffrey Mcgarva - Director (Inactive)
Appointment date: 28 Jun 2000
Termination date: 03 Feb 2004
Address: Titirangi, Auckland,
Address used since 28 Jun 2000
Richard Wolfe - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 24 Dec 1998
Address: Freemans Bay, Auckland,
Address used since 06 May 1998
William Richard Dean Gibson - Director (Inactive)
Appointment date: 20 Oct 1997
Termination date: 27 Nov 1998
Address: Palmerston North,
Address used since 20 Oct 1997
Rchard Robert Worker - Director (Inactive)
Appointment date: 06 May 1998
Termination date: 27 Nov 1998
Address: Palmerston North,
Address used since 06 May 1998
Eastridge Properties Limited
10a O'halloran Road
House Rejuvenators Limited
61 Ridge Road
Dj & Ac Dobson Flats Limited
18a O'halloran Road
Howick Trustee Limited
63 Ridge Road
Snell Trustee Company Limited
63 Ridge Road
Westdown Property Limited
63 Ridge Road
Aluminium Product Brands Nz Limited
750b Great South Road
Ben Pip Holdings Limited
32 Greenpark Road
Central Broadcasting Limited
194 Marua Road
Ppr Franchising New Zealand Limited
Unit 6, 63 Lady Ruby Drive
Sulkem Company Limited
9 Prescott Street
The Insulation Warehouse Holdings Limited
116 Harris Road