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
Registered & physical & service address used since 05 Jun 2014

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%).

Addresses

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

Financial Data

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
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 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