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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Entity (NZ Limited Company) | Markhams Francis Trustee Company Limited Shareholder NZBN: 9429050182091 |
Hastings Hastings 4122 New Zealand |
20 Jun 2023 - |
Director | Francis, Elsa Jane |
Rd 2 Hastings 4172 New Zealand |
31 Mar 2017 - |
Individual | Francis, Desmond Grant |
Rd 2 Hastings 4172 New Zealand |
18 Oct 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Francis, Elsa Jane |
Rd 2 Hastings 4172 New Zealand |
31 Mar 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Francis, Desmond Grant |
Rd 2 Hastings 4172 New Zealand |
18 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Gary Clifford |
Wanganui |
12 Sep 2005 - 27 Jun 2010 |
Individual | Carey, Murray Rodney |
Wanganui |
12 Sep 2005 - 27 Jun 2010 |
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
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