Shortcuts

Manfred Frank Patent Holdings Limited

Type: NZ Limited Company (Ltd)
9429038066559
NZBN
861734
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664040
Industry classification code
Leasing Licences
Industry classification description
Current address
12 O'halloran Road
Howick
Auckland 2014
New Zealand
Physical address used since 13 Apr 2018
66 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 14 Apr 2023

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.

Addresses

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

Contact info
64 21 819466
02 Apr 2019 Phone
craigleslie@manfredfrank.com
02 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Leslie, Craig Robert East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Holt, Bruce Kenneth Beachlands
Auckland
2018
New Zealand
Individual Holt, Alan Edward Flat Bush
Auckland
2019
New Zealand
Individual Holt, Rachel Susan Flat Bush
Auckland
2019
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Holt, Kenneth Charles Botany 2013
2013
New Zealand
Individual Holt, Bruce Kenneth Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wolfe, Richard Freemans Bay
Auckland, (sterz Trust)
Individual Frank, Manfred Johannes Clevedon
Auckland

New Zealand
Individual Frank, Manfred Johannes Clevedon
Auckland
2585
New Zealand
Individual Myers, Diane Frances Clevedon
Auckland
2582
New Zealand
Individual Frank, Manfred Johannes Clevedon
Auckland

New Zealand
Individual Mcgarva, Neil Geoffrey Titirangi
Auckland, (neil Mcgarva Trust)
Directors

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

Nearby companies
Similar companies