Shortcuts

Frampton Holdings Limited

Type: NZ Limited Company (Ltd)
9429038932656
NZBN
561372
Company Number
Registered
Company Status
Current address
Level 9, 94 Dixon Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 07 Feb 2020

Frampton Holdings Limited was incorporated on 17 Sep 1992 and issued a number of 9429038932656. This registered LTD company has been managed by 4 directors: Brian Raymond Frampton - an active director whose contract began on 09 Oct 1992,
Vanessa Anne Frampton - an inactive director whose contract began on 09 Oct 1992 and was terminated on 06 Nov 2002,
Peta Jill Walker - an inactive director whose contract began on 15 Sep 1992 and was terminated on 09 Oct 1992,
Ralph David Berry - an inactive director whose contract began on 17 Sep 1992 and was terminated on 09 Oct 1992.
As stated in our database (updated on 03 Apr 2024), the company filed 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
Up until 07 Feb 2020, Frampton Holdings Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address.
BizDb identified old names used by the company: from 17 Sep 1992 to 13 Oct 1992 they were named Wellington Shelf Company (No.21) Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Frampton Family Trustees Limited (an entity) located at Waikanae, Waikanae postcode 5036.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Frampton, Brian Raymond - located at Tawa, Wellington.

Addresses

Previous addresses

Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 17 Feb 2017 to 07 Feb 2020

Address: 17 Garrett Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 24 Feb 2012 to 17 Feb 2017

Address: Bw Chartered Accountants Ltd, Level 1, Intech House, 17 Garrett Street, Wellington New Zealand

Registered & physical address used from 30 Apr 2010 to 24 Feb 2012

Address: C/-s Johnston Ltd, 1st Floor, 81e Kenepuru Drive, Porirua

Physical & registered address used from 08 Mar 2007 to 30 Apr 2010

Address: C/- S Johnston Ltd, 1st Floor, 8 Lyttelton Ave, Porirua City

Registered & physical address used from 17 Feb 2004 to 08 Mar 2007

Address: Berry & Walker, 1st Floor,new Zealand Car Parts Building, 20b Parumoana Street, Porirua

Registered address used from 06 Oct 1998 to 17 Feb 2004

Address: C/- Berry & Walker Chartered Accountants, 1st Floor New Zealand Car Parts Building, 20b Parumoana Street, Porirua

Physical address used from 06 Oct 1998 to 06 Oct 1998

Address: Berry & Walker, 1st Floor, 8 Lyttelton Ave, Porirua

Physical address used from 06 Oct 1998 to 17 Feb 2004

Address: Berry & Walker Chartered Accountants, 1st Floor Hartham Court Building, Hartham Court, Poriruaton.

Registered address used from 30 Aug 1995 to 06 Oct 1998

Address: C/- R.d. Berry,, Chartered Accountant,, 1st Floor, 93 Cuba Mall,, Wellington.

Registered address used from 21 Mar 1994 to 30 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Frampton Family Trustees Limited
Shareholder NZBN: 9429049146936
Waikanae
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Frampton, Brian Raymond Tawa
Wellington
5028
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frampton, Vanessa Ann 8 Lyttelton Avenue
Porirua City
Individual Berry, Ralph David Rd 1
Ohakune
4691
New Zealand
Individual Frampton, Brian Raymond Tawa
Wellington
5028
New Zealand
Individual Frampton, Vanessa Anne Khandallah
Wellington
Directors

Brian Raymond Frampton - Director

Appointment date: 09 Oct 1992

Address: Tawa, Wellington, 5028 New Zealand

Address used since 22 Feb 2010


Vanessa Anne Frampton - Director (Inactive)

Appointment date: 09 Oct 1992

Termination date: 06 Nov 2002

Address: 75 Delhi Cres, Khandallah, Wellington,

Address used since 09 Oct 1992


Peta Jill Walker - Director (Inactive)

Appointment date: 15 Sep 1992

Termination date: 09 Oct 1992

Address: Makara,

Address used since 15 Sep 1992


Ralph David Berry - Director (Inactive)

Appointment date: 17 Sep 1992

Termination date: 09 Oct 1992

Address: Wellington,

Address used since 17 Sep 1992

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street