Frankton Aluminium (1982) Limited was started on 19 Nov 1982 and issued an NZBN of 9429040019017. The registered LTD company has been supervised by 2 directors: Susan Lesley Shattock - an active director whose contract began on 01 Aug 1991,
David Jeffreys Shattock - an active director whose contract began on 01 Aug 1991.
As stated in our information (last updated on 22 Mar 2024), this company filed 1 address: 9 Horoeka Ct, Pukete, Hamilton, 3200 (types include: registered, physical).
Until 22 Apr 2021, Frankton Aluminium (1982) Limited had been using 11 Hardley Street, Whitiora, Hamilton as their physical address.
A total of 5000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 1750 shares are held by 1 entity, namely:
Shattock, Susan Lesley (an individual) located at Dinsdale, Hamilton postcode 3204.
Then there is a group that consists of 1 shareholder, holds 35% shares (exactly 1750 shares) and includes
Shattock, David Jeffreys - located at Dinsdale, Hamilton.
The 3rd share allotment (1500 shares, 30%) belongs to 1 entity, namely:
Shattock Investments Limited, located at Hamilton, Hamilton (an other). Frankton Aluminium (1982) Limited was categorised as "Window - aluminium framed mfg - complete with glass" (business classification C222355).
Previous addresses
Address: 11 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 07 Apr 2017 to 22 Apr 2021
Address: 5 Hardley Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 21 Mar 2014 to 07 Apr 2017
Address: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Aug 2012 to 21 Mar 2014
Address: Joyce Brooks And Associates Limited, 11 Clifton Road, Hamilton New Zealand
Registered & physical address used from 08 Feb 2007 to 29 Aug 2012
Address: Joyce Brooks, 13-15 Clifton Road,, Hamilton.
Registered address used from 30 Jun 1997 to 08 Feb 2007
Address: C/- Joyce Brooks, Chartered Accountants, 13-15 Clifton Road, Hamilton
Physical address used from 30 Jun 1997 to 08 Feb 2007
Address: C/-hoskin & Co.,, 18-20 Von Tempsky Street,, Hamilton.
Registered address used from 05 May 1992 to 30 Jun 1997
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750 | |||
Individual | Shattock, Susan Lesley |
Dinsdale Hamilton 3204 New Zealand |
19 Nov 1982 - |
Shares Allocation #2 Number of Shares: 1750 | |||
Individual | Shattock, David Jeffreys |
Dinsdale Hamilton 3204 New Zealand |
19 Nov 1982 - |
Shares Allocation #3 Number of Shares: 1500 | |||
Other (Other) | Shattock Investments Limited |
Hamilton Hamilton 3200 New Zealand |
28 Aug 2009 - |
Susan Lesley Shattock - Director
Appointment date: 01 Aug 1991
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 21 Aug 2012
David Jeffreys Shattock - Director
Appointment date: 01 Aug 1991
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 21 Aug 2012
Dunport Enterprises Limited
11 Hardley Street
Altan Limited
11 Hardley Street
Agility Holdings Limited
11 Hardley Street
Waikato Orthopaedics Limited
11 Hardley Street
Jrb Ag Services Limited
11 Hardley Street
Shand Holdings Limited
11 Hardley Street
Altherm Waikato Limited
70 Albert Park Drive
Eurowindows Limited
9 Woodgreen Way
Huntly Joinery Window Systems Limited
22-26 Glasgow Street
On Point Aluminium Limited
132 Wairoa Road
Summit Windows And Doors 2017 Limited
Level 10, 85 Alexandra Street
Vision Windows Limited
Level 11, Kpmg Centre