Franklin Smith Limited was started on 26 Nov 2013 and issued an NZBN of 9429040984834. The registered LTD company has been managed by 5 directors: Regan James Higgins - an active director whose contract began on 17 Feb 2014,
Robert John Tindall - an inactive director whose contract began on 16 May 2014 and was terminated on 10 Mar 2020,
Lee Christian Tyrrell - an inactive director whose contract began on 16 May 2014 and was terminated on 29 Jun 2018,
Adam Edward Featherstone - an inactive director whose contract began on 16 May 2014 and was terminated on 31 Jul 2015,
Christopher Higgins - an inactive director whose contract began on 26 Nov 2013 and was terminated on 13 Mar 2014.
According to our information (last updated on 13 Mar 2024), the company uses 3 addresses: Level 16, 51 Shortland Street, Auckland, 1010 (registered address),
Level 16, 51 Shortland Street, Auckland, 1010 (physical address),
Level 16, 51 Shortland Street, Auckland, 1010 (service address),
Level 16, 51 Shortland Street, Auckland, 1010 (other address) among others.
Until 01 Apr 2021, Franklin Smith Limited had been using Level 4, Bdo Centre, 4 Graham Street, Auckland as their registered address.
A total of 760 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 380 shares are held by 1 entity, namely:
Higgins, Anna Louise (an individual) located at Westmere, Auckland postcode 1022.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 380 shares) and includes
Higgins, Regan James - located at Westmere, Auckland. Franklin Smith Limited is categorised as "Building consultancy service" (ANZSIC M692310).
Previous addresses
Address #1: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Dec 2016 to 01 Apr 2021
Address #2: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 21 Mar 2014 to 19 Dec 2016
Address #3: 1/14 Penrose Road, Penrose, Mt Wellington, 1061 New Zealand
Registered & physical address used from 26 Nov 2013 to 21 Mar 2014
Basic Financial info
Total number of Shares: 760
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 380 | |||
Individual | Higgins, Anna Louise |
Westmere Auckland 1022 New Zealand |
13 Mar 2014 - |
Shares Allocation #2 Number of Shares: 380 | |||
Director | Higgins, Regan James |
Westmere Auckland 1022 New Zealand |
13 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Higgins, Christopher |
Huapai Kumeu 0810 New Zealand |
26 Nov 2013 - 13 Mar 2014 |
Individual | Tyrrell, Lee Christian |
Albany Heights Auckland 0632 New Zealand |
19 May 2014 - 02 Jul 2018 |
Individual | Featherstone, Adam Edward |
St Heliers Auckland 1071 New Zealand |
24 Jun 2014 - 19 Aug 2015 |
Director | Christopher Higgins |
Huapai Kumeu 0810 New Zealand |
26 Nov 2013 - 13 Mar 2014 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
19 May 2014 - 29 Jun 2016 | |
Director | Adam Edward Featherstone |
St Heliers Auckland 1071 New Zealand |
24 Jun 2014 - 19 Aug 2015 |
Entity | K One W One (no 3) Limited Shareholder NZBN: 9429030163089 Company Number: 4516678 |
19 May 2014 - 29 Jun 2016 | |
Individual | Tyrrell, Sue |
Albany Heights Auckland 0632 New Zealand |
19 May 2014 - 02 Jul 2018 |
Regan James Higgins - Director
Appointment date: 17 Feb 2014
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Apr 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Feb 2014
Robert John Tindall - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 10 Mar 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 May 2014
Lee Christian Tyrrell - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 29 Jun 2018
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 16 May 2014
Adam Edward Featherstone - Director (Inactive)
Appointment date: 16 May 2014
Termination date: 31 Jul 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 May 2014
Christopher Higgins - Director (Inactive)
Appointment date: 26 Nov 2013
Termination date: 13 Mar 2014
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 26 Nov 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Babbage Consultants Limited
Level 4, 68 Beach Road
H4u Consultant Limited
Level 4, 52 Symonds Street
Hhc & Hong Limited
Level 6, 44 Anzac Ave
International Real Estate Partners Nz Limited
Level 4, 152 Fanshawe Street
Ipi Building Inspections Nz Limited
Level 6, 51 Shortland Street
Turner & Townsend Thinc New Zealand Pty Limited
Level 4, 152 Fanshawe Street