Shortcuts

Fromm & Partner Limited

Type: NZ Limited Company (Ltd)
9429039065858
NZBN
520469
Company Number
Registered
Company Status
Current address
Godfreys Road
Rd 2
Blenheim New Zealand
Physical & service & registered address used since 21 Nov 2007
212 Howick Road
Witherlea
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 11 Apr 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Walliser, Stephan Eduard Rd 4
Blenheim
7274
New Zealand
Individual Mctavish, Donna Rd 4
Blenheim
7274
New Zealand
Shares Allocation #2 Number of Shares: 29100
Individual Walliser, Vera Maria Iva 7304 Maienfeld

Switzerland
Individual Walliser, Marc Oliver Ralph 7304 Maienfeld

Switzerland
Individual Lenzinger, Paul Francois Ch 8713 Uerikon
Switzerland
Entity (NZ Limited Company) Wallace Diack Trustees Limited
Shareholder NZBN: 9429037017231
Level 2, Youell House
1 Hutcheson Street, Blenheim
Shares Allocation #3 Number of Shares: 1000
Other (Other) Movart Gmbh Uerikon
8713
Switzerland
Shares Allocation #4 Number of Shares: 6400
Individual Lenzinger, Paul Francois Ch 8713 Uerikon
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walliser, George 7502 Bever

Switzerland
Entity Walliser Trustees Limited
Shareholder NZBN: 9429046510426
Company Number: 6604216
Witherlea
Blenheim
7201
New Zealand
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Walliser, George 7502 Bever

Switzerland
Individual Wille-minkus, Guido 9490
Vaduz

Liechtenstein
Individual Fromm, Georg 7208 Malans
Switzerland
Individual Fromm, Ruth 7208 Malans
Switzerland
Individual Wille-minkus, Guido 9490
Vaduz

Liechtenstein
Individual Wille-minkus, Guido 9490
Vaduz

Liechtenstein
Individual Le Gros, Paul Donald Brightwater
Nelson
Individual Fromm, Georg 7208 Malans
Switzerland
Individual Fromm, Ruth 7208 Malans
Switzerland
Individual Oswald, Sonja Ch-8713 Uerikon
Switzerland
Individual Fromm, Georg 7208 Malans
Switzerland
Individual Cameron, Trevor Nelson Nelson
Individual Fromm, Ruth 7208 Malans
Switzerland
Individual Hoare, William Fairhall
Marlborough

New Zealand
Individual Cameron, Trevor Nelson Nelson
Individual Legros, Paul Donald Brightwater
Nelson
Directors

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

Nearby companies

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