Franklin Chambers Limited, a registered company, was incorporated on 29 Apr 1992. 9429039056696 is the NZ business identifier it was issued. The company has been run by 34 directors: Trevor Ridgley - an active director whose contract began on 29 Apr 1992,
Alan Leslie Kelway - an active director whose contract began on 21 Aug 2014,
Jeffrey Thomas France - an active director whose contract began on 13 Dec 2017,
Vernon John Wolfsbauer - an active director whose contract began on 13 Dec 2017,
John Vernon Wolfsbauer - an active director whose contract began on 13 Dec 2017.
Last updated on 10 May 2025, BizDb's database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (category: registered, physical).
Franklin Chambers Limited had been using C/- Campbell Tyson Ltd, 1 Wesley Street, Pukekohe as their registered address up to 08 Apr 2014.
Previous names used by the company, as we managed to find at BizDb, included: from 29 Apr 1992 to 26 Jan 1993 they were named Franklin District Masonic Centre Limited.
A total of 12 shares are allotted to 7 shareholders (2 groups). The first group includes 6 shares (50%) held by 3 entities. Next there is the second group which includes 4 shareholders in control of 6 shares (50%).
Previous addresses
Address: C/- Campbell Tyson Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 20 Mar 2013 to 08 Apr 2014
Address: C/- Campbell Ltd, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 05 Mar 2013 to 20 Mar 2013
Address: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 31 Mar 2010 to 05 Mar 2013
Address: Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe
Physical & registered address used from 12 May 2008 to 31 Mar 2010
Address: Messrs Campbell Tyson, Chartered Accountant, 17 Hall Street, Pukekohe
Registered address used from 27 Mar 1998 to 12 May 2008
Address: Messrs Tyson, Chartered Accountant, 17 Hall Street, Pukekohe
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: Messrs Campbell Tyson, Chartered Accountant, 17 Hall Street, Pukekohe
Physical address used from 01 Jul 1997 to 12 May 2008
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Director | Wolfsbauer, Vernon John |
Pukekohe Pukekohe 2120 New Zealand |
07 Aug 2020 - |
| Director | France, Jeffrey Thomas |
Tawa Wellington 5028 New Zealand |
22 Mar 2019 - |
| Individual | Hoskins, Maurice |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 6 | |||
| Individual | Deed, Ronald Graeme |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 2019 - |
| Director | Ridgley, Trevor |
Pukekohe 2120 New Zealand |
01 Apr 2011 - |
| Individual | Dowie, Leslie Thomas |
Pukekohe Pukekohe 2120 New Zealand |
01 Apr 2011 - |
| Director | Leslie Thomas Dowie |
Pukekohe Pukekohe 2120 New Zealand |
01 Apr 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Collett, David Grant |
Tuakau 2121 New Zealand |
16 Jul 2014 - 22 Mar 2019 |
| Individual | Brown, Edward William |
Pukekohe New Zealand |
29 Apr 1992 - 22 Mar 2018 |
| Individual | Stanbridge, Terence Arthur |
Pukekohe 2120 New Zealand |
01 Apr 2011 - 26 Jun 2012 |
| Individual | Robinson, John William |
Pukekohe |
29 Apr 1992 - 01 Apr 2011 |
| Individual | Collett, David Grant |
Tuakau 2121 New Zealand |
16 Jul 2014 - 22 Mar 2019 |
| Individual | Kavanagh, Thomas Patrick Percival |
Waiuku New Zealand |
02 Apr 2004 - 26 Jun 2012 |
| Individual | Henry, John Edward |
Waterways Pauanui |
01 Apr 2011 - 26 Jun 2012 |
| Individual | Hyland, John David |
Pukekohe |
29 Apr 1992 - 01 Apr 2011 |
| Individual | Dewhurst, Norman Austin |
Manurewa |
29 Apr 1992 - 01 Apr 2011 |
| Individual | Deed, Ronald Graeme |
Pukekohe |
07 Aug 2007 - 07 Aug 2007 |
| Individual | Mitchell, John George |
Rd 2 Tuakau 2697 New Zealand |
29 Apr 1992 - 22 Mar 2019 |
| Individual | Mitchell, John George |
Rd 2 Tuakau 2697 New Zealand |
29 Apr 1992 - 22 Mar 2019 |
| Individual | Tucker, Harold John |
Pukekohe New Zealand |
20 Mar 2006 - 01 Apr 2011 |
| Individual | Weston, George Crawford |
Pukekohe |
29 Apr 1992 - 20 Mar 2006 |
| Individual | Dickey, James Tebutt |
Pukekohe |
02 Apr 2004 - 27 Jun 2010 |
| Individual | Carter, Charles Peter |
Rd2 Waiuku |
02 Apr 2004 - 27 Jun 2010 |
| Director | Kelway, Alan Leslie |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 2018 - 22 Mar 2019 |
| Director | Wolfsbauer, John Vernon |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 2019 - 07 Aug 2020 |
| Individual | Deed, Ronald Graeme |
Pukekohe 2120 New Zealand |
01 Apr 2011 - 22 Mar 2018 |
| Individual | Dowie, Leslie Thomas |
Pukekohe |
29 Apr 1992 - 07 Aug 2007 |
| Individual | Phillips, Selwyn John |
Pukekohe |
29 Apr 1992 - 16 Jul 2014 |
| Individual | Rollinson, Anthony James |
Pukekohe |
29 Apr 1992 - 13 Apr 2005 |
| Director | Ronald Graeme Deed |
Pukekohe 2120 New Zealand |
01 Apr 2011 - 22 Mar 2018 |
| Individual | Wyness, William Smith |
Pukekohe New Zealand |
20 Mar 2006 - 01 Apr 2011 |
| Individual | Weeks, John Farnham George |
Takanini |
29 Apr 1992 - 13 Apr 2005 |
| Individual | Cossey, Murray Richard |
Pukekohe |
29 Apr 1992 - 07 Aug 2007 |
| Director | John Edward Henry |
Waterways Pauanui |
01 Apr 2011 - 26 Jun 2012 |
| Director | Terence Arthur Stanbridge |
Pukekohe 2120 New Zealand |
01 Apr 2011 - 26 Jun 2012 |
Trevor Ridgley - Director
Appointment date: 29 Apr 1992
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Mar 2016
Alan Leslie Kelway - Director
Appointment date: 21 Aug 2014
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 25 Mar 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Mar 2016
Jeffrey Thomas France - Director
Appointment date: 13 Dec 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Mar 2025
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 25 Mar 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Dec 2017
Vernon John Wolfsbauer - Director
Appointment date: 13 Dec 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Dec 2017
John Vernon Wolfsbauer - Director
Appointment date: 13 Dec 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 13 Dec 2017
Grant Leslie Dowie - Director
Appointment date: 16 Oct 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 25 Mar 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Oct 2019
Matthew Thomas Murphy - Director
Appointment date: 24 Jul 2020
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 24 Jul 2020
Phillip Bernard Wagener - Director
Appointment date: 17 Jun 2024
Address: Waiuku, 2681 New Zealand
Address used since 17 Jun 2024
Christopher Thomas Leigh - Director (Inactive)
Appointment date: 16 Oct 2019
Termination date: 17 Jun 2024
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 16 Oct 2019
Christopher David Benterman - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 07 Mar 2023
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 13 Dec 2017
Harold John Tucker - Director (Inactive)
Appointment date: 16 Nov 2017
Termination date: 25 Feb 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 16 Nov 2017
Graeme Leslie Houston - Director (Inactive)
Appointment date: 13 Dec 2017
Termination date: 26 Feb 2020
Address: Takanini, Takanini, 2112 New Zealand
Address used since 13 Dec 2017
Leslie Thomas Dowie - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 16 Oct 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Mar 2010
Ronald John Lane - Director (Inactive)
Appointment date: 16 Nov 2017
Termination date: 16 Oct 2019
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 16 Nov 2017
John George Mitchell - Director (Inactive)
Appointment date: 20 Nov 1998
Termination date: 13 Dec 2017
Address: Rd 2, Tuakau, 2697 New Zealand
Address used since 31 Mar 2016
David Grant Collett - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 13 Dec 2017
Address: Tuakau, 2121 New Zealand
Address used since 11 Jun 2014
Maurice Hoskins - Director (Inactive)
Appointment date: 10 Dec 2014
Termination date: 13 Dec 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 10 Dec 2014
Herbert Bruce Armitage - Director (Inactive)
Appointment date: 27 Aug 2013
Termination date: 04 Dec 2014
Address: Pukekohe, 2120 New Zealand
Address used since 27 Aug 2013
Ronald Graeme Deed - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 21 Aug 2014
Address: Pukekohe, 2120 New Zealand
Address used since 11 May 2007
Selwyn John Phillips - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 11 Jun 2014
Address: Pukekohe, 2120 New Zealand
Address used since 31 Mar 2014
Edward William Brown - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 27 Aug 2013
Address: Pukekohe,
Address used since 13 Apr 2005
John Edward Henry - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 19 Apr 2011
Address: Waterways, Pauanui,
Address used since 13 Apr 2005
Thomas Patrick Percival Kavanagh - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 19 Apr 2011
Address: Waiuku,
Address used since 29 Nov 2002
Terence Arthur Stanbridge - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 19 Apr 2011
Address: Pukekohe, 2120 New Zealand
Address used since 25 May 2010
James Tebbett Dickey - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 14 Oct 2008
Address: Pukekohe,
Address used since 29 Nov 2002
John Linton Stuart - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 25 Jul 2008
Address: Pukekohe,
Address used since 29 Apr 1992
Murray Richard Cossey - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 25 Jul 2008
Address: Pukekohe,
Address used since 13 Jun 1997
William Smith Wyness - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 25 Jul 2008
Address: Pukekohe,
Address used since 15 Jul 2005
George Crawford Weston - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 11 May 2007
Address: Pukekohe,
Address used since 13 Apr 2005
Anthony James Rollinson - Director (Inactive)
Appointment date: 29 Nov 2002
Termination date: 05 Jul 2005
Address: Pukekohe,
Address used since 29 Nov 2002
John David Hyland - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 29 Nov 2002
Address: Pukekohe,
Address used since 29 Apr 1992
Richard Gordon Millar - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 13 Jun 1997
Address: Tuakau,
Address used since 29 Apr 1992
Erle Reginald Hart - Director (Inactive)
Appointment date: 19 Dec 1995
Termination date: 13 Jun 1997
Address: Pukekohe,
Address used since 19 Dec 1995
Clifford John Heath - Director (Inactive)
Appointment date: 29 Apr 1992
Termination date: 19 Dec 1995
Address: Pukekohe,
Address used since 29 Apr 1992
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street