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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tetley-jones, Matthew David |
Mount Roskill Auckland 1041 New Zealand |
24 Jan 2024 - |
Individual | Livingstone, Timothy Grant |
Henderson Auckland 0612 New Zealand |
24 Jan 2024 - |
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 |
18 May 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Schuurman, Frank Bart |
Hobsonville Auckland 0618 New Zealand |
26 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tetley-jones, Maurice Phillip |
50 Anzac Avenue Auckland (jointly With T.g. Livingstone) 1010 New Zealand |
13 Mar 1987 - 18 May 2012 |
Individual | Schuurman, Koba |
Hobsonville Auckland 0618 New Zealand |
26 Jul 2017 - 24 Jan 2024 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland (jointly With M.p.tetley-jones) 1025 New Zealand |
13 Mar 1987 - 18 May 2012 |
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
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