Fromm & Partner Limited, a registered company, was incorporated on 27 Sep 1991. 9429039065858 is the NZ business identifier it was issued. This company has been run by 10 directors: Allan Patrick De Reeper - an active director whose contract began on 14 Jul 2015,
Pol Francois Lenzinger - an active director whose contract began on 01 Jul 2017,
George Walliser - an inactive director whose contract began on 30 Jun 2007 and was terminated on 28 Feb 2018,
Matthias Gartenmann - an inactive director whose contract began on 02 Jun 2016 and was terminated on 30 Jun 2017,
David Anthony Bamfield - an inactive director whose contract began on 30 May 2010 and was terminated on 07 Jul 2015.
Last updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: an address for share register at 212 Howick Road, Witherlea, Blenheim, 7201 (types include: other, records).
Fromm & Partner Limited had been using C/-Tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim as their registered address up to 21 Nov 2007.
Old names used by this company, as we managed to find at BizDb, included: from 21 Jul 1993 to 12 Sep 2003 they were named Fromm Limited, from 27 Sep 1991 to 21 Jul 1993 they were named Cuddon Fromm Limited.
A total of 39000 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 2500 shares (6.41%) held by 2 entities. Next there is the second group which includes 4 shareholders in control of 29100 shares (74.62%). Finally the next share allotment (1000 shares 2.56%) made up of 1 entity.
Previous addresses
Address #1: C/-tva Lock Limited, Chartered Accountants, 52 Scott Street, Blenheim
Registered address used from 27 Oct 2006 to 21 Nov 2007
Address #2: C/-tva Lock Limited, 52 Scott Street, Blenheim
Physical address used from 27 Oct 2006 to 21 Nov 2007
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson
Physical address used from 18 Apr 2004 to 27 Oct 2006
Address #4: C/- Richards Woodhouse, Clearmont House, 9 Buxton Square, Nelson
Physical address used from 21 Sep 2000 to 18 Apr 2004
Address #5: C/- Gibson Beale Aylward, 1st Floor Strand Bldg, 83 The Square, Palmerston North
Physical address used from 21 Sep 2000 to 21 Sep 2000
Address #6: Cnr Middle Renwick Rd & Godfreys Rd, Rd 2, Blenheim
Registered address used from 04 Oct 1999 to 27 Oct 2006
Address #7: Cnr Middle Renwick Road & Godfrey Road, R D 2, Blenheim
Physical address used from 31 Oct 1998 to 21 Sep 2000
Address #8: -
Physical address used from 01 Jul 1997 to 31 Oct 1998
Address #9: C/- W G G Cuddon Limited, Mcartney Street, Blenheim
Registered address used from 07 Apr 1994 to 04 Oct 1999
Basic Financial info
Total number of Shares: 39000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Walliser, Stephan Eduard |
Rd 4 Blenheim 7274 New Zealand |
28 Sep 2023 - |
Individual | Mctavish, Donna |
Rd 4 Blenheim 7274 New Zealand |
28 Sep 2023 - |
Shares Allocation #2 Number of Shares: 29100 | |||
Individual | Walliser, Vera Maria Iva |
7304 Maienfeld Switzerland |
28 Sep 2023 - |
Individual | Walliser, Marc Oliver Ralph |
7304 Maienfeld Switzerland |
28 Sep 2023 - |
Individual | Lenzinger, Paul Francois |
Ch 8713 Uerikon Switzerland |
13 Sep 2004 - |
Entity (NZ Limited Company) | Wallace Diack Trustees Limited Shareholder NZBN: 9429037017231 |
Level 2, Youell House 1 Hutcheson Street, Blenheim |
16 Mar 2009 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Other (Other) | Movart Gmbh |
Uerikon 8713 Switzerland |
02 Apr 2013 - |
Shares Allocation #4 Number of Shares: 6400 | |||
Individual | Lenzinger, Paul Francois |
Ch 8713 Uerikon Switzerland |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Entity | Walliser Trustees Limited Shareholder NZBN: 9429046510426 Company Number: 6604216 |
Witherlea Blenheim 7201 New Zealand |
26 Jun 2018 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Walliser, George |
7502 Bever Switzerland |
14 Nov 2007 - 28 Sep 2023 |
Individual | Wille-minkus, Guido |
9490 Vaduz Liechtenstein |
02 Nov 2018 - 25 Oct 2022 |
Individual | Fromm, Georg |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Fromm, Ruth |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Wille-minkus, Guido |
9490 Vaduz Liechtenstein |
02 Nov 2018 - 25 Oct 2022 |
Individual | Wille-minkus, Guido |
9490 Vaduz Liechtenstein |
02 Nov 2018 - 25 Oct 2022 |
Individual | Le Gros, Paul Donald |
Brightwater Nelson |
27 Sep 1991 - 13 Sep 2004 |
Individual | Fromm, Georg |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Fromm, Ruth |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Oswald, Sonja |
Ch-8713 Uerikon Switzerland |
14 Nov 2007 - 02 Apr 2013 |
Individual | Fromm, Georg |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Cameron, Trevor Nelson |
Nelson |
13 Sep 2004 - 13 Sep 2004 |
Individual | Fromm, Ruth |
7208 Malans Switzerland |
27 Sep 1991 - 13 Sep 2004 |
Individual | Hoare, William |
Fairhall Marlborough New Zealand |
14 Nov 2007 - 26 Jun 2018 |
Individual | Cameron, Trevor Nelson |
Nelson |
27 Sep 1991 - 13 Sep 2004 |
Individual | Legros, Paul Donald |
Brightwater Nelson |
13 Sep 2004 - 13 Sep 2004 |
Allan Patrick De Reeper - Director
Appointment date: 14 Jul 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 14 Jul 2015
Pol Francois Lenzinger - Director
Appointment date: 01 Jul 2017
Address: Ch8713, Ureikon, Switzerland
Address used since 01 Jul 2017
George Walliser - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 28 Feb 2018
Address: 7502 Bever, Switzerland
Address used since 09 Sep 2016
Matthias Gartenmann - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 30 Jun 2017
Address: Wettswil, 8907 Switzerland
Address used since 02 Jun 2016
David Anthony Bamfield - Director (Inactive)
Appointment date: 30 May 2010
Termination date: 07 Jul 2015
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 30 May 2010
Paul Francois Lenzinger - Director (Inactive)
Appointment date: 10 Jul 2003
Termination date: 30 Sep 2014
Address: Ch 8713 Uerikon, Switzerland
Address used since 10 Jul 2003
Georg Fromm - Director (Inactive)
Appointment date: 06 Sep 1992
Termination date: 30 Jun 2007
Address: 7208 Malans, Switzerland,
Address used since 06 Sep 1992
Ruth Fromm - Director (Inactive)
Appointment date: 06 Sep 1992
Termination date: 15 Jul 2003
Address: 7208 Malans, Switzerland,
Address used since 06 Sep 1992
Robyn Frances Cuddon - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 25 Aug 1993
Address: Omaka Valley,
Address used since 27 Sep 1991
John Wentworth Cuddon - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 25 Aug 1993
Address: Omaka Valley,
Address used since 27 Sep 1991
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
Pepc Limited
54 Wither Road
Constructive Enterprises Limited
53 Wither Road
Evolve Electrical Blenheim Limited
53 Wither Road
Figaro's Limited
53 Wither Road