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 25 May 2025, 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: 05 Nov 2024
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 | Butler, Susan Gail |
Northcote Auckland |
27 Mar 1987 - 04 Nov 2021 |
| Individual | Hamilton, Alister Kim |
Mangawhai Heads Kaiwaka 0573 New Zealand |
30 Sep 2004 - 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
Baraque Industries Limited
19e Blake Street
Canal Projects Limited
47 Napier 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