Shortcuts

Franklin Group Limited

Type: NZ Limited Company (Ltd)
9429038990205
NZBN
546320
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
34b Monmouth St
Ponsonby
Auckland
Other address (Address for Records) used since 21 Oct 2003
Suite 11, 114 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & service & registered address used since 19 Oct 2017

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%).

Addresses

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

Contact info
64 21 585747
Phone
jamie@hutchens.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Hutchens, Michael Point Wells
0986
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hutchens, Jamie Simon Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchens, Sandra Catherine Parnell
Auckland
Individual Hutchens, Michael Parnell
Auckland
Individual Castle, Pat Howard Waiheke Island
New Zealand
Directors

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

Nearby companies

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

Similar companies

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