Framed Ice Limited, a registered company, was launched on 10 Jul 1996. 9429038280283 is the NZ business number it was issued. The company has been run by 5 directors: Christopher Robert Macfie - an active director whose contract started on 10 Jul 1996,
Dorothy Christine Macfie - an active director whose contract started on 23 Mar 1997,
John Arthur Harrison - an inactive director whose contract started on 10 Jul 1996 and was terminated on 31 Jul 2007,
Carolyn Jean Harrison - an inactive director whose contract started on 23 Mar 1997 and was terminated on 31 Jul 2007,
James Lawrence Paulden - an inactive director whose contract started on 10 Jul 1996 and was terminated on 10 Jul 1996.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 90 Mcdougall Street, Wanaka, Wanaka, 9305 (type: registered, physical).
Framed Ice Limited had been using 5 Willets Green, Wanaka as their registered address up to 05 Jun 2014.
Previous aliases for this company, as we established at BizDb, included: from 14 Feb 2005 to 31 Jul 2007 they were called Timber Conservatory Systems Limited, from 10 Jul 1996 to 14 Feb 2005 they were called Cedarlite Industries Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 5 Willets Green, Wanaka New Zealand
Registered & physical address used from 22 Apr 2009 to 05 Jun 2014
Address: 32 Old Station Avenue, Wanaka
Registered address used from 07 Aug 2007 to 22 Apr 2009
Address: 32 Oid Station Avenue, Wanaka, Utago
Physical address used from 07 Aug 2007 to 22 Apr 2009
Address: 4 Mahunga Drive, Mangere Bridge, Auckland
Physical & registered address used from 23 May 2003 to 07 Aug 2007
Address: 46a Sylvia Park Business Centre, 286 Mt Wellington Highway Auckland, C/- C R Macfie
Registered address used from 11 Apr 2000 to 23 May 2003
Address: 46a Sylvia Park Business Centre, 286 Mt Wellington Highway Auckland, C/- C R Macfie
Physical address used from 10 Jul 1996 to 23 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Macfie, Christopher Robert |
Wanaka Wanaka 9305 New Zealand |
31 Jul 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Macfie, Dorothy Christina |
Wanaka Wanaka 9305 New Zealand |
10 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, John Arthur |
Remuera Auckland |
10 Jul 1996 - 31 Jul 2007 |
Christopher Robert Macfie - Director
Appointment date: 10 Jul 1996
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2014
Dorothy Christine Macfie - Director
Appointment date: 23 Mar 1997
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2014
John Arthur Harrison - Director (Inactive)
Appointment date: 10 Jul 1996
Termination date: 31 Jul 2007
Address: Remuera, Auckland,
Address used since 10 Jul 1996
Carolyn Jean Harrison - Director (Inactive)
Appointment date: 23 Mar 1997
Termination date: 31 Jul 2007
Address: Remuera, Auckland,
Address used since 23 Mar 1997
James Lawrence Paulden - Director (Inactive)
Appointment date: 10 Jul 1996
Termination date: 10 Jul 1996
Address: Christchurch 1,
Address used since 10 Jul 1996
Riverside Educare Limited
90 Mcdougall Street
Dram Construction Limited
82 Mcdougall Street
The Wanaka Bowling Club Incorporated
Club House
Wanaka & Districts Chamber Of Commerce & Industry Incorporated
C/-1b Niger Street
99 Ardmore Limited
17 Aspiring Terrace
Crawford Investment Trust Limited
17 A Aspiring Tce