Shortcuts

Frame Group Limited

Type: NZ Limited Company (Ltd)
9429039633316
NZBN
336420
Company Number
Registered
Company Status
030152622
GST Number
No Abn Number
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
M692320
Industry classification code
Civil Engineering Service
Industry classification description
Current address
24 York Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 18 Oct 2022

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.

Addresses

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

Contact info
64 09 6387221
21 Oct 2021 Phone
suzbutler19@gmail.com
Email
jonathanpringle@frame.co.nz
15 Nov 2021 Director
office@frame.co.nz
15 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.frame.co.nz
15 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 99800
Individual Pringle, Deborah Kim Waipu
0582
New Zealand
Entity (NZ Limited Company) Dlt (2021) 6 Limited
Shareholder NZBN: 9429049539028
Albany
Auckland
0632
New Zealand
Individual Pringle, Jonathan Hugh Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Pringle, Deborah Kim Waipu
0582
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Pringle, Jonathan Hugh Waipu
0582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Alister Kim Mangawhai Heads
Kaiwaka
0573
New Zealand
Individual Butler, Susan Gail Northcote
Auckland
Individual Butler, Trevor Edward Northcote
Auckland
Individual Butler, Trevor Edward Northcote
Auckland
Individual Butler, Trevor Edwrd Northcote
Auckland
Individual Butler, Susan Gail Northcote
Auckland
Individual Hamilton, Alister Kim Devonport
Individual Butler, Susan Gail Northcote
Auckland
Directors

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

Similar companies

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