Frame Group Limited, a registered company, was incorporated on 27 Mar 1987. 9429039633316 is the business number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been classified. The company has been run by 5 directors: Jonathan Hugh Pringle - an active director whose contract began on 01 Nov 2021,
Trevor Edward Butler - an inactive director whose contract began on 02 Oct 1991 and was terminated on 01 Nov 2021,
Susan Gail Butler - an inactive director whose contract began on 01 Nov 1996 and was terminated on 01 Nov 2021,
Peter William Broadbent - an inactive director whose contract began on 17 Oct 1994 and was terminated on 01 Nov 1996,
Peter Joseph Farley - an inactive director whose contract began on 17 Oct 1994 and was terminated on 17 Nov 1994.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 24 York Street, Parnell, Auckland, 1052 (category: physical, registered).
Frame Group Limited had been using Level 2/16 College Hill, Freemans Bay, Auckland as their registered address up to 18 Oct 2022.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group includes 99800 shares (99.8%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 100 shares (0.1%). Finally there is the 3rd share allotment (100 shares 0.1%) made up of 1 entity.
Principal place of activity
16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address: Level 2/16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 15 Nov 2021 to 18 Oct 2022
Address: 9 Redmond Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 27 Apr 2018 to 15 Nov 2021
Address: Level 4,, Columbus Street,, 52 Symonds Street, Auckland
Registered address used from 08 Oct 2001 to 08 Oct 2001
Address: Pompallier Centre, 2 Pompallier Tce, Ponsonby, Auckland New Zealand
Registered address used from 08 Oct 2001 to 27 Apr 2018
Address: Suite 8, Level 2, 72 Dominion Road, Mt Eden, Auckland
Physical address used from 01 Mar 2001 to 01 Mar 2001
Address: Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland 1 New Zealand
Physical address used from 01 Mar 2001 to 27 Apr 2018
Address: Oswin Griffiths - Dfk, Level 4 Columbus House, 52 Symonds Street, Auckland
Physical address used from 04 Nov 1999 to 01 Mar 2001
Address: C/ Oswin Griffiths, 1 Turner Street, Auckland
Registered address used from 16 Aug 1993 to 08 Oct 2001
Address: -
Physical address used from 20 Feb 1992 to 04 Nov 1999
Address: C/-deloitte Ross Tohmatsu, 61 Molewsorth Street, Wellington
Registered address used from 14 Oct 1991 to 16 Aug 1993
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99800 | |||
Individual | Pringle, Deborah Kim |
Waipu 0582 New Zealand |
04 Nov 2021 - |
Entity (NZ Limited Company) | Dlt (2021) 6 Limited Shareholder NZBN: 9429049539028 |
Albany Auckland 0632 New Zealand |
04 Nov 2021 - |
Individual | Pringle, Jonathan Hugh |
Waipu 0582 New Zealand |
04 Nov 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Pringle, Deborah Kim |
Waipu 0582 New Zealand |
04 Nov 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Pringle, Jonathan Hugh |
Waipu 0582 New Zealand |
04 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Alister Kim |
Mangawhai Heads Kaiwaka 0573 New Zealand |
30 Sep 2004 - 04 Nov 2021 |
Individual | Butler, Susan Gail |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
Individual | Butler, Trevor Edward |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
Individual | Butler, Trevor Edward |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
Individual | Butler, Trevor Edwrd |
Northcote Auckland |
27 Mar 1987 - 30 Sep 2004 |
Individual | Butler, Susan Gail |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
Individual | Hamilton, Alister Kim |
Devonport |
27 Mar 1987 - 30 Sep 2004 |
Individual | Butler, Susan Gail |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
Jonathan Hugh Pringle - Director
Appointment date: 01 Nov 2021
Address: Waipu, 0582 New Zealand
Address used since 01 Nov 2021
Trevor Edward Butler - Director (Inactive)
Appointment date: 02 Oct 1991
Termination date: 01 Nov 2021
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 24 Sep 2009
Susan Gail Butler - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 01 Nov 2021
Address: Hillcrest, North Shore City, 0627 New Zealand
Address used since 24 Sep 2009
Peter William Broadbent - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 01 Nov 1996
Address: Lynfield, Auckland,
Address used since 17 Oct 1994
Peter Joseph Farley - Director (Inactive)
Appointment date: 17 Oct 1994
Termination date: 17 Nov 1994
Address: Karori, Wellington,
Address used since 17 Oct 1994
Auckland Common Fund Limited
Catholic Diocese Of Auckland
Religious Studies Teachers' Association Of Aotearoa New Zealand Incorporated
C/o Secondary R.e Advisor
De Paul House Charitable Trust
Pompallier Diocesan Centre
Pukekohe Catholic Parish Of St Patrick Property Trust Board
30 New St
Humphreys Landscaping Limited
7 St Francis De Sales Street
Mercy Hospice Auckland Limited
9 New Street
Alcon Commercial Limited
C/-neesham Pike Thomas Limited
Baraque Industries Limited
19e Blake Street
Consul Management Services Limited
34d Arthur Street
Darke One Limited
27 Dedwood Terrace
Pacific Partnerships Services Nz Limited
Level 2
Project Doctrine Limited
Flat 1, 28 London Street