Shortcuts

Francis Holdings Limited

Type: NZ Limited Company (Ltd)
9429038811784
NZBN
599368
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 27 Oct 2023

Francis Holdings Limited, a registered company, was started on 18 Oct 1993. 9429038811784 is the business number it was issued. The company has been supervised by 3 directors: Desmond Grant Francis - an active director whose contract started on 18 Oct 1993,
Elsa Jane Francis - an active director whose contract started on 16 Mar 2016,
Barbara June Francis - an inactive director whose contract started on 18 Oct 1993 and was terminated on 26 Mar 1998.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Francis Holdings Limited had been using 308 Queen Street East, Hastings, Hastings as their physical address until 24 Oct 2019.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group consists of 4998 shares (99.96 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.02 per cent). Finally there is the next share allocation (1 share 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 12 Mar 2019 to 24 Oct 2019

Address #2: 162 Wicksteed Street, Wanganui, 4500 New Zealand

Registered & physical address used from 05 Sep 2016 to 12 Mar 2019

Address #3: 162 Wicksteed Street, Wanganui, 4500 New Zealand

Physical & registered address used from 12 Apr 2012 to 05 Sep 2016

Address #4: Messrs Carey Smith & Co., 162 Wicksteed Street, Wanganui

Registered address used from 21 Aug 2001 to 21 Aug 2001

Address #5: Carey Smith & Co, 162 Wicksteed Street, Wanganui New Zealand

Registered address used from 21 Aug 2001 to 12 Apr 2012

Address #6: Messrs Carey Smith & Co., 162 Wicksteed Street, Wanganui

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #7: Carey Smith & Co, 162 Wicksteed Street, Wanganui New Zealand

Physical address used from 01 Jul 1997 to 12 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Entity (NZ Limited Company) Markhams Francis Trustee Company Limited
Shareholder NZBN: 9429050182091
Hastings
Hastings
4122
New Zealand
Director Francis, Elsa Jane Rd 2
Hastings
4172
New Zealand
Individual Francis, Desmond Grant Rd 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Francis, Elsa Jane Rd 2
Hastings
4172
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Francis, Desmond Grant Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Gary Clifford Wanganui
Individual Carey, Murray Rodney Wanganui
Directors

Desmond Grant Francis - Director

Appointment date: 18 Oct 1993

Address: Twyford, Hastings, 4175 New Zealand

Address used since 01 Sep 2015

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 31 Aug 2018


Elsa Jane Francis - Director

Appointment date: 16 Mar 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 16 Mar 2016


Barbara June Francis - Director (Inactive)

Appointment date: 18 Oct 1993

Termination date: 26 Mar 1998

Address: Wanganui,

Address used since 18 Oct 1993

Nearby companies

Cashmore Contracting (2014) Limited
162 Wicksteed Street

Verma Real Estate Limited
162 Wicksteed Street

Control Investments Limited
162 Wicksteed Street

Dublin Street Mowers Limited
162 Wicksteed Street

Mcnamara Gallery Photography Limited
162 Wicksteed Street

R & S Flintoff Premium Limited
162 Wicksteed Street