J B Frame & Son Limited, a registered company, was started on 06 Jun 1962. 9429040311272 is the NZ business identifier it was issued. "Footwear retailing" (ANZSIC G425210) is how the company was classified. The company has been managed by 8 directors: Gregory Mark Frame - an active director whose contract began on 26 Jan 1993,
Michael Peter Frame - an active director whose contract began on 26 Jan 1993,
Adam John Frame - an active director whose contract began on 18 Mar 2021,
Christopher Charles Hopkins - an inactive director whose contract began on 05 Mar 2021 and was terminated on 05 Nov 2021,
Grant Stuart Roydhouse - an inactive director whose contract began on 05 Mar 2021 and was terminated on 05 Nov 2021.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 211 Hanover Street, Dunedin Central, Dunedin, 9016 (physical address),
211 Hanover Street, Dunedin Central, Dunedin, 9016 (service address),
Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin 9016 (other address),
Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin 9016 (records address) among others.
J B Frame & Son Limited had been using 211 Hanover Street, Dunedin as their physical address up until 05 Sep 2008.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: 211 Hanover Street, Dunedin
Physical address used from 27 Jun 1997 to 05 Sep 2008
Address #2: 211 Hanover St, Dunedin
Registered address used from 27 Jun 1997 to 23 Aug 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Frame, Gregory Mark |
Dunedin 9010 Ord A New Zealand |
06 Jun 1962 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Frame, Michael Peter |
Dunedin 9010 Ord A New Zealand |
09 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frame, Murray John |
Rd 2 Alexandra 9392 New Zealand |
06 Jun 1962 - 09 Nov 2021 |
Individual | Frame, Graeme Maxwell |
Central Otago District Alexandra 9391 New Zealand |
17 Sep 2018 - 17 Sep 2018 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
06 Jun 1962 - 17 Sep 2018 |
Individual | Frame, Alison Noreen |
Alexandra R D 1 (deceased) Ord B 9320 New Zealand |
06 Jun 1962 - 17 Sep 2018 |
Individual | Frame, Murray John |
Rd 2 Alexandra 9392 New Zealand |
06 Jun 1962 - 09 Nov 2021 |
Individual | Frame, Michael Peter |
Dunedin 9010 Ord A New Zealand |
06 Jun 1962 - 01 Feb 2021 |
Individual | Nicolson, Lisa Mary |
Roslyn Dunedin 9010, Ord A New Zealand |
09 Aug 2006 - 01 Feb 2021 |
Individual | Frame, Gregory Mark |
Dunedin 9010 Ord A New Zealand |
09 Aug 2006 - 01 Feb 2021 |
Individual | Frame, John Brown |
Alexandra R D 1 Ord B 9320 New Zealand |
06 Jun 1962 - 31 Jul 2012 |
Individual | Lloyd, Charles Edward |
C/-"stonehaven" The Half Mile, Alexandra Ord A |
06 Jun 1962 - 27 Jun 2010 |
Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
Dunedin 9016 New Zealand |
06 Jun 1962 - 17 Sep 2018 |
Individual | Frame, Judith Vaery |
Highgate Dunedin, Ord A 9010 New Zealand |
09 Aug 2006 - 04 Aug 2015 |
Individual | Frame, Alison Noreen |
Alexandra R D 1 (deceased) Ord B 9320 New Zealand |
06 Jun 1962 - 17 Sep 2018 |
Individual | Frame, Peter Maxwell |
"stonehaven" The Half Mile, Alexandra Ord A |
06 Jun 1962 - 27 Jun 2010 |
Individual | Frame, Judith Vaery |
"stonehaven" The Half Mile, Alexandra Ord A |
06 Jun 1962 - 27 Jun 2010 |
Gregory Mark Frame - Director
Appointment date: 26 Jan 1993
Address: Dunedin, 9010 New Zealand
Address used since 18 Aug 2015
Michael Peter Frame - Director
Appointment date: 26 Jan 1993
Address: Dunedin, 9010 New Zealand
Address used since 18 Aug 2015
Adam John Frame - Director
Appointment date: 18 Mar 2021
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 18 Mar 2021
Christopher Charles Hopkins - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 05 Nov 2021
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 05 Mar 2021
Grant Stuart Roydhouse - Director (Inactive)
Appointment date: 05 Mar 2021
Termination date: 05 Nov 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Mar 2021
Murray John Frame - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 04 Aug 2020
Address: Rd 2, Alexandra, 9392 New Zealand
Address used since 18 Aug 2015
John Brown Frame - Director (Inactive)
Appointment date: 23 Jul 1981
Termination date: 17 Jul 2012
Address: Alexandra, R D 1 9320,
Address used since 01 Jul 2007
Peter Maxwell Frame - Director (Inactive)
Appointment date: 23 Jul 1981
Termination date: 14 Jul 2004
Address: The Half Mile, Alexandra,
Address used since 23 Jul 1981
Springboard Community Works
C/o G W & M M Diprose
Kaikorai Metropolitan Brass Incorporated
110 Leith Street
Green Man Brewery Limited
9 Grange Street
Public Access New Zealand Incorporated
40 Harrow Street
Franka Upholstery Limited
36 Harrow Street
Instone Motors Limited
213 Castle Street
Chalmers Investment Limited
115 Riccarton Road
L A Doolan Limited
79-81 Thames Street
Mcdiarmid's (oamaru) Limited
18-81 Thames Street
Mckinlay's Footwear Limited
Deloitte
Otago Sports Depot 2002 Limited
44 York Place
Ssr Group Limited
315 George Street