Shortcuts

Framed Ice Limited

Type: NZ Limited Company (Ltd)
9429038280283
NZBN
817385
Company Number
Registered
Company Status
Current address
90 Mcdougall Street
Wanaka
Wanaka 9305
New Zealand
Physical & service address used since 05 Jun 2014
88 Mcdougall Street
Wanaka
Wanaka 9305
New Zealand
Registered address used since 10 May 2024
88mcdougall Street
Wanaka
Wanaka 9305
New Zealand
Service address used since 13 May 2025

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Macfie, Christopher Robert Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Macfie, Dorothy Christina Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrison, John Arthur Remuera
Auckland
Directors

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

Nearby companies