Shortcuts

Franko Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039649546
NZBN
331729
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 07 Mar 2017

Franko Enterprises Limited was started on 13 Mar 1987 and issued a number of 9429039649546. This registered LTD company has been run by 3 directors: Frank Bart Schuurman - an active director whose contract started on 13 Mar 1987,
Daniel Paul Schuurman - an active director whose contract started on 20 Oct 2022,
Koba Schuurman - an inactive director whose contract started on 13 Mar 1987 and was terminated on 20 Oct 2022.
As stated in our database (updated on 22 Apr 2024), this company registered 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
Until 07 Mar 2017, Franko Enterprises Limited had been using 38B Waimarie Road, Whenuapai, Auckland as their physical address.
BizDb identified other names used by this company: from 31 Mar 2005 to 26 Mar 2010 they were named Franko Roses New Zealand Limited, from 13 Mar 1987 to 31 Mar 2005 they were named Franko Holdings Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Tetley-Jones, Matthew David (an individual) located at Mount Roskill, Auckland postcode 1041,
Livingstone, Timothy Grant (an individual) located at Henderson, Auckland postcode 0612.
The 2nd group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Schuurman Trustee Company Limited - located at 22 Catherine Street, Henderson, Auckland, Null.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Schuurman, Frank Bart, located at Hobsonville, Auckland (a director).

Addresses

Previous addresses

Address: 38b Waimarie Road, Whenuapai, Auckland, 0618 New Zealand

Physical & registered address used from 01 Oct 2010 to 07 Mar 2017

Address: 38b Waimarie Road, Whenuapai New Zealand

Physical address used from 25 Jun 1997 to 01 Oct 2010

Address: 38b Waimarie Rd, Whenuapai New Zealand

Registered address used from 25 Jun 1997 to 01 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tetley-jones, Matthew David Mount Roskill
Auckland
1041
New Zealand
Individual Livingstone, Timothy Grant Henderson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Schuurman Trustee Company Limited
Shareholder NZBN: 9429030877061
22 Catherine Street, Henderson
Auckland
Null 0612
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Schuurman, Frank Bart Hobsonville
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tetley-jones, Maurice Phillip 50 Anzac Avenue
Auckland (jointly With T.g. Livingstone)
1010
New Zealand
Individual Schuurman, Koba Hobsonville
Auckland
0618
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland (jointly With M.p.tetley-jones)
1025
New Zealand
Directors

Frank Bart Schuurman - Director

Appointment date: 13 Mar 1987

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 23 Sep 2010

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 14 Jun 2017


Daniel Paul Schuurman - Director

Appointment date: 20 Oct 2022

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Oct 2022


Koba Schuurman - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 20 Oct 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 23 Sep 2010

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 14 Jun 2017

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street