Franchise Management Limited, a registered company, was started on 10 May 1994. 9429038686993 is the business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been run by 2 directors: Stephanie Horrocks - an active director whose contract started on 10 May 1994,
Philip Samuel Horrocks - an active director whose contract started on 10 May 1994.
Updated on 31 Mar 2024, our database contains detailed information about 6 addresses the company registered, specifically: C/O P S Horrocks, Po Box 11007, Ellerslie, 1542 (postal address),
37 Wilkinson Road, Level 2, Auckland, 1542 (office address),
37 Wilkinson Road, Ellerslie, 1542 (delivery address),
37 Wilkinson Road, Level 2, Auckland, 1542 (registered address) among others.
Franchise Management Limited had been using Cleland Hancox, Chartered Accountants, Level 3, 18 London Street, Hamilton as their registered address up to 10 May 2018.
Former names used by the company, as we identified at BizDb, included: from 10 May 1994 to 21 Jun 1999 they were called Fast Signs (Nz) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 450 shares (45%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 550 shares (55%).
Other active addresses
Address #4: C/o P S Horrocks, Po Box 11007, Ellerslie, 1542 New Zealand
Postal address used from 11 Apr 2019
Address #5: 37 Wilkinson Road, Level 2, Auckland, 1542 New Zealand
Office address used from 11 Apr 2019
Address #6: 37 Wilkinson Road, Ellerslie, 1542 New Zealand
Delivery address used from 11 Apr 2019
Principal place of activity
37 Wilkinson Road, Level 2, Auckland, 1542 New Zealand
Previous addresses
Address #1: Cleland Hancox, Chartered Accountants, Level 3, 18 London Street, Hamilton, 3240 New Zealand
Registered address used from 12 Apr 2012 to 10 May 2018
Address #2: C/o P S Horrocks, 360 Otorohaea Trig Rd, Rd2, Ngaruawahia New Zealand
Physical address used from 27 Apr 2000 to 21 May 2014
Address #3: Cleland Hancox, Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton
Physical address used from 27 Apr 2000 to 27 Apr 2000
Address #4: Cleland & Hancox, Chartered Accountants, 26 Liverpool Street, Hamilton
Physical address used from 08 May 1998 to 27 Apr 2000
Address #5: Cleland Hancox, Chartered Accountants, Wakatu House, 11 Clifton Road, Hamilton New Zealand
Registered address used from 17 Aug 1997 to 12 Apr 2012
Address #6: Cleland & Hancox, Chartered Accountants, 26 Liverpool Street, Hamilton
Registered address used from 17 Aug 1997 to 17 Aug 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Horrocks, Stephanie |
Wharewaka Taupo 3330 New Zealand |
10 May 1994 - |
Shares Allocation #2 Number of Shares: 550 | |||
Individual | Horrocks, Philip Samuel |
Wharewaka Taupo 3330 New Zealand |
10 May 1994 - |
Stephanie Horrocks - Director
Appointment date: 10 May 1994
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Apr 2016
Philip Samuel Horrocks - Director
Appointment date: 10 May 1994
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Apr 2016
Pc Flooring Limited
13 Wilkinson Road
Etu Pasifika Limited
Level 1, Building 4, 195 Main Highway
Sidhu & Daughter Limited
Wilkinson Road
Hansom Trade Co. Limited
10a Flat Wilkinson Rd, Ellerslie
Me2 Limited
195 Main Highway
Haydon 2 Limited
Building 2 Level 1
Doris Lavender Limited
Suite 4, 37 Wilkinson Road
Howat Services Limited
18 Laud Avenue
Slix Limited
Flat 3, 5a Laud Avenue
Snaky Limited
Flat 3, 5a Laud Avenue
Talink New Zealand Limited
2a Ranier Street
The Breakthrough Company Limited
195 Main Highway