Franklin Group Limited, a registered company, was registered on 08 Jun 1992. 9429038990205 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been run by 3 directors: Jamie Simon Hutchens - an active director whose contract began on 25 Sep 2002,
Michael Hutchens - an inactive director whose contract began on 08 Jun 1992 and was terminated on 25 Sep 2002,
Sandra Catherine Hutchens - an inactive director whose contract began on 08 Jun 1992 and was terminated on 25 Sep 2002.
Updated on 28 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: Suite 11, 114 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
Suite 11, 114 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Suite 11, 114 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
34B Monmouth St, Ponsonby, Auckland (other address) among others.
Franklin Group Limited had been using 34B Monmouth Street, Ponsonby, Auckland as their registered address up until 19 Oct 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 90 shares (90%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (10%).
Principal place of activity
Suite 11, 114 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 34b Monmouth Street, Ponsonby, Auckland New Zealand
Registered & physical address used from 29 Oct 2003 to 19 Oct 2017
Address #2: 39 Dove Dale Place, Parnell, Auckland
Physical address used from 06 Dec 2000 to 29 Oct 2003
Address #3: 66 Selwyn Road, Epsom, Auckland
Physical address used from 06 Dec 2000 to 06 Dec 2000
Address #4: 66 Selwyn Road, Epsom, Auckland
Registered address used from 04 Dec 2000 to 29 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Hutchens, Michael |
Point Wells 0986 New Zealand |
13 Sep 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hutchens, Jamie Simon |
Parnell Auckland 1052 New Zealand |
21 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hutchens, Sandra Catherine |
Parnell Auckland |
21 Oct 2003 - 21 Oct 2003 |
Individual | Hutchens, Michael |
Parnell Auckland |
21 Oct 2003 - 21 Oct 2003 |
Individual | Castle, Pat Howard |
Waiheke Island New Zealand |
21 Oct 2003 - 27 Jun 2010 |
Jamie Simon Hutchens - Director
Appointment date: 25 Sep 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 Aug 2011
Michael Hutchens - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 25 Sep 2002
Address: Parnell, Auckland,
Address used since 08 Jun 1992
Sandra Catherine Hutchens - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 25 Sep 2002
Address: Parnell, Auckland,
Address used since 08 Jun 1992
Hammersmith Trustee Limited
Unit 10, Level 1
Abbey Trustee Limited
Unit 10, Level 1
Conrad Properties Holdings Limited
10/114 St Georges Bay Road
Conrad Properties Group Limited
Unit 10, 114 St Georges Bay Road
Concrete Moneybox Limited
Unit 10, Level 1
Willis Street Trustee Limited
Unit 10, Level 1
Coastal R & R Limited
Suite 9, Level 2, Axis Building
Genesis N Company Limited
15 Farnham Street
Mpire Property Limited
Flat 3, 25 Windsor Street
Mtm Holdings Limited
130 St Georges Bay Road
Sj Investment Group Limited
30 York Street
Thelma Residential Limited
Apt. Y20, 30 York Street