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 08 Jun 2025, our database contains detailed information about 1 address: 88Mcdougall Street, Wanaka, Wanaka, 9305 (type: service, registered).
Framed Ice Limited had been using 90 Mcdougall Street, Wanaka, Wanaka as their registered address up to 10 May 2024.
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 #1: 90 Mcdougall Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 05 Jun 2014 to 10 May 2024
Address #2: 5 Willets Green, Wanaka New Zealand
Registered & physical address used from 22 Apr 2009 to 05 Jun 2014
Address #3: 32 Old Station Avenue, Wanaka
Registered address used from 07 Aug 2007 to 22 Apr 2009
Address #4: 32 Oid Station Avenue, Wanaka, Utago
Physical address used from 07 Aug 2007 to 22 Apr 2009
Address #5: 4 Mahunga Drive, Mangere Bridge, Auckland
Physical & registered address used from 23 May 2003 to 07 Aug 2007
Address #6: 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 #7: 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: 05 May 2025
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 05 May 2025
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 05 May 2025
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 Business Chamber Incorporated
C/-1b Niger Street
99 Ardmore Limited
17 Aspiring Terrace
Crawford Investment Trust Limited
17 A Aspiring Tce