Shortcuts

Frank Jones Limited

Type: NZ Limited Company (Ltd)
9429040122670
NZBN
186545
Company Number
Registered
Company Status
Current address
46 Taupiri Street
Te Kuiti 3910
New Zealand
Registered & physical & service address used since 01 Apr 2011


Frank Jones Limited, a registered company, was incorporated on 28 Jul 1964. 9429040122670 is the business number it was issued. This company has been supervised by 4 directors: Glenys Dawn Neal - an active director whose contract began on 26 Jan 2002,
Linda Marion Gatenby - an active director whose contract began on 26 Jan 2002,
Marie Elouise Neilson - an inactive director whose contract began on 15 May 1989 and was terminated on 31 May 2021,
Lillian Mavis Jones - an inactive director whose contract began on 15 May 1989 and was terminated on 07 Jul 2003.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 46 Taupiri Street, Te Kuiti, 3910 (category: registered, physical).
Frank Jones Limited had been using 46 Taupiri Street, Te Kuiti as their registered address until 01 Apr 2011.
Previous aliases for this company, as we managed to find at BizDb, included: from 14 Dec 1966 to 02 Feb 1982 they were named Cabana Gifts Limited, from 28 Jul 1964 to 14 Dec 1966 they were named Pascoe's Gift Centre Limited.
A total of 500 shares are allocated to 6 shareholders (6 groups). The first group includes 45 shares (9 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 45 shares (9 per cent). Finally there is the 3rd share allotment (275 shares 55 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 46 Taupiri Street, Te Kuiti New Zealand

Registered & physical address used from 16 May 2005 to 01 Apr 2011

Address: C/- Low Chapman & Forgeson, 36 Taupiri Street, Te Kuiti

Registered address used from 09 Jul 2002 to 16 May 2005

Address: 50 Awakino Road, Te Kuiti

Registered address used from 01 Jul 1997 to 09 Jul 2002

Address: 50 Awakino Road, Te Kuiti

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: C/- Low Chapman & Forgeson, 36 Taupiri Street, Te Kuiti

Physical address used from 01 Jul 1997 to 16 May 2005

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Individual Neilson, Estate Marie Elouise Rd 2
Broomfield
7482
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Erickson, Alison Maureen Te Kuiti 3910

New Zealand
Shares Allocation #3 Number of Shares: 275
Individual Jones, Estate Lillian Mavis Ohaupo Road
Te Awamutu 3800

New Zealand
Shares Allocation #4 Number of Shares: 45
Individual Jones, Barry Raymond Rd
Te Awamutu

New Zealand
Shares Allocation #5 Number of Shares: 45
Individual Gatenby, Linda Marion Tokoroa 3420

New Zealand
Shares Allocation #6 Number of Shares: 45
Individual Neal, Glenys Dawn R D 3
Te Kuiti 3983

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neilson, Marie Elouise State Highway 30
R D 3, Te Kuiti 3983

New Zealand
Directors

Glenys Dawn Neal - Director

Appointment date: 26 Jan 2002

Address: R D 3, Te Kuiti, 3983 New Zealand

Address used since 01 May 2016


Linda Marion Gatenby - Director

Appointment date: 26 Jan 2002

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 01 May 2016


Marie Elouise Neilson - Director (Inactive)

Appointment date: 15 May 1989

Termination date: 31 May 2021

Address: State Highway 30, R D3, Te Kuiti, 3983 New Zealand

Address used since 01 May 2016


Lillian Mavis Jones - Director (Inactive)

Appointment date: 15 May 1989

Termination date: 07 Jul 2003

Address: Tirohanga, Atiamuri,

Address used since 15 May 1989

Nearby companies

Linn Spreading Limited
46 Taupiri Street

Office Tech Finance Limited
46 Taupiri Street

Baycopy Limited
46 Taupiri Street

Surebuild Homes Limited
46 Taupiri Street

Bruce Palmer Livestock Limited
46 Taupiri Street

Donhammac Limited
46 Taupiri Street