John Leech Framing Workshop Limited, a registered company, was started on 12 Jul 1988. 9429039440914 is the number it was issued. "Picture framing service" (business classification C149950) is how the company was classified. This company has been managed by 6 directors: Tony John Gibb - an active director whose contract began on 29 Sep 1995,
Elizabeth Margaret Carbery - an active director whose contract began on 22 Oct 2009,
John Leslie Gow - an inactive director whose contract began on 26 Apr 1991 and was terminated on 20 Apr 2009,
Douglas Murray Gow - an inactive director whose contract began on 29 Sep 1995 and was terminated on 10 Oct 2008,
James Murray Gow - an inactive director whose contract began on 26 Apr 1991 and was terminated on 27 Sep 1995.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 78-200, Gey Lynn, Auckland, 1021 (types include: postal, office).
John Leech Framing Workshop Limited had been using 13B Tawari Street, Kingsland, Auckland as their registered address up until 01 Jul 2009.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 50000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49999 shares (50 per cent). Finally we have the next share allocation (1 share 0 per cent) made up of 1 entity.
Principal place of activity
13 Tawari St, Kingsland, Auckland, 1245 New Zealand
Previous addresses
Address #1: 13b Tawari Street, Kingsland, Auckland
Registered address used from 08 Jul 1998 to 01 Jul 2009
Address #2: 13a Tawari Street, Kingsland, Auckland
Physical address used from 09 Jun 1998 to 01 Jul 2009
Address #3: 13b Tawari Street, Kingsland, Auckland
Physical address used from 09 Jun 1998 to 09 Jun 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Other (Other) | Tony Gibb & Beth Carbery |
Grey Lynn Auckland |
03 Nov 2008 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Individual | Gibb, Tony John |
Grey Lynn Auckland |
12 Jul 1988 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Carbery, Elizabeth Margaret |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gow, Douglas Murray |
Waitakere Auckland |
12 Jul 1988 - 03 Nov 2008 |
Tony John Gibb - Director
Appointment date: 29 Sep 1995
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Sep 1995
Elizabeth Margaret Carbery - Director
Appointment date: 22 Oct 2009
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jun 2010
John Leslie Gow - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 20 Apr 2009
Address: Herne Bay, Auckland,
Address used since 26 Apr 1991
Douglas Murray Gow - Director (Inactive)
Appointment date: 29 Sep 1995
Termination date: 10 Oct 2008
Address: Muriwai, Auckland,
Address used since 01 Jan 2008
James Murray Gow - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 27 Sep 1995
Address: Orakei, Auckland,
Address used since 26 Apr 1991
Beverley Clare Gow - Director (Inactive)
Appointment date: 26 Apr 1991
Termination date: 27 Sep 1995
Address: Orakei, Auckland,
Address used since 26 Apr 1991
Mote Limited
40a George Street
Climax 1650 Steam Trust Board
42 George Street
U3a Epsom Incorporated
406/21 Tawari Street
Software People Limited
Flat 604, 21 Tawari Street
Community Mental-health Resources Trust (cmhrt)
30 Tawari Street
Sheng Yu Limited
18 Charles Street
Anglesea Group Limited
1garden Road
Banrae Investments Limited
3/29 View Road
El Framo Limited
16 Pollen Street
Frame By Frame Picture Framing Limited
16 Pollen Street
One Step Ahead 1993 Limited
287 Ponsonby Road
The Guilds Limited
3/774 Mt Eden Road