Franklin Properties Limited was incorporated on 23 Jan 1941 and issued a number of 9429040742403. This registered LTD company has been supervised by 6 directors: Ian Phillip Richards - an active director whose contract started on 28 Mar 1994,
Denise Lovona Hulford - an inactive director whose contract started on 09 Oct 2008 and was terminated on 09 Oct 2008,
John Glanville Richards - an inactive director whose contract started on 29 Apr 1991 and was terminated on 18 Apr 2004,
Anthony Walpole Bowden - an inactive director whose contract started on 29 Apr 1991 and was terminated on 28 Mar 1994,
Don Walmesly Willcocks - an inactive director whose contract started on 29 Apr 1991 and was terminated on 24 Jan 1994.
According to the BizDb database (updated on 30 May 2025), this company registered 2 addresses: 33 Coles Crescent, Papakura, Papakura, 2110 (registered address),
33 Coles Crescent, Papakura, Papakura, 2110 (service address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (physical address).
Up to 29 Apr 2025, Franklin Properties Limited had been using 3 Harris Street, Pukekohe, Pukekohe as their registered address.
A total of 400000 shares are issued to 3 groups (7 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Richards, Ian Phillip (an individual) located at Rd 3, Pukekohe postcode 2678.
Then there is a group that consists of 3 shareholders, holds 77.87 per cent shares (exactly 311499 shares) and includes
Richards, Mati Anne - located at Rd 3, Pukekohe,
Richards, Ian Phillip - located at Rd 3, Pukekohe,
Richards, S J - located at Orewa, Orewa.
The third share allotment (88500 shares, 22.13%) belongs to 3 entities, namely:
Richards, S J, located at Orewa, Orewa (an individual),
Richards, Mati Anne, located at Rd 3, Pukekohe (an individual),
Richards, Ian Phillip, located at Rd 3, Pukekohe (an individual).
Previous addresses
Address #1: 3 Harris Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & service address used from 03 May 2012 to 29 Apr 2025
Address #2: Hulford & Associates, 81 Panapa Drive, St Johns, Auckland New Zealand
Registered & physical address used from 15 Feb 2000 to 03 May 2012
Address #3: Level One, 349 Remuera Road, Remuera, Auckland 1136
Registered & physical address used from 15 Feb 2000 to 15 Feb 2000
Address #4: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered & physical address used from 09 Nov 1998 to 15 Feb 2000
Address #5: Parnell Hse, 470 Parnell Rd, Auckland 1
Registered address used from 16 May 1995 to 09 Nov 1998
Basic Financial info
Total number of Shares: 400000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Richards, Ian Phillip |
Rd 3 Pukekohe 2678 New Zealand |
23 Jan 1941 - |
| Shares Allocation #2 Number of Shares: 311499 | |||
| Individual | Richards, Mati Anne |
Rd 3 Pukekohe 2678 New Zealand |
01 Apr 2019 - |
| Individual | Richards, Ian Phillip |
Rd 3 Pukekohe 2678 New Zealand |
23 Jan 1941 - |
| Individual | Richards, S J |
Orewa Orewa 0931 New Zealand |
23 Jan 1941 - |
| Shares Allocation #3 Number of Shares: 88500 | |||
| Individual | Richards, S J |
Orewa Orewa 0931 New Zealand |
23 Jan 1941 - |
| Individual | Richards, Mati Anne |
Rd 3 Pukekohe 2678 New Zealand |
01 Apr 2019 - |
| Individual | Richards, Ian Phillip |
Rd 3 Pukekohe 2678 New Zealand |
23 Jan 1941 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowden, A W |
Remuera Auckland, (red Pref) |
23 Jan 1941 - 27 Jun 2010 |
| Individual | Bowden, A W |
Remuera Auckland, (red Pref) |
23 Jan 1941 - 27 Jun 2010 |
| Individual | Hulford, Denise Lovona |
St Johns Park Auckland New Zealand |
12 Nov 2008 - 26 Apr 2012 |
Ian Phillip Richards - Director
Appointment date: 28 Mar 1994
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 26 Apr 2012
Denise Lovona Hulford - Director (Inactive)
Appointment date: 09 Oct 2008
Termination date: 09 Oct 2008
Address: St Johns Park, Auckland 1072,
Address used since 09 Oct 2008
John Glanville Richards - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 18 Apr 2004
Address: Remuera, Auckland,
Address used since 29 Apr 1991
Anthony Walpole Bowden - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 28 Mar 1994
Address: Westmere,
Address used since 29 Apr 1991
Don Walmesly Willcocks - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 24 Jan 1994
Address: Mission Bay, Auckland,
Address used since 29 Apr 1991
Ellen Muir Richards - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 21 May 1991
Address: Bucklands Beach,
Address used since 29 Apr 1991
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street