Franchise Australasia Limited (issued an NZBN of 9429030928633) was started on 04 Oct 2011. 11 addresess are in use by the company: 25 Aspiring Avenue, Clover Park, Auckland, 2019 (type: registered, service). 39 Pinehurst Place, Wattle Downs, Auckland had been their registered address, up to 30 May 2019. Franchise Australasia Limited used more names, namely: Franchise Support Systems Limited from 30 Sep 2011 to 29 May 2012. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 49 shares (49% of shares), namely:
Longstaff, The Late Kay-Maree (an individual) located at Clover Park, Auckland postcode 2019. When considering the second group, a total of 1 shareholder holds 51% of all shares (51 shares); it includes
Longstaff, Gregory Vincent (a director) - located at Clover Park, Auckland. "Business consultant service" (business classification M696205) is the category the ABS issued to Franchise Australasia Limited. Our database was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Office & postal & invoice & records & other (Address for Records) | 02 May 2019 |
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Service & physical | 10 May 2019 |
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Registered | 30 May 2019 |
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Delivery | 27 May 2021 |
Name and Address | Role | Period |
---|---|---|
Gregory Vincent Longstaff
Clover Park, Auckland, 2019
Address used since 03 Mar 2023
Wattle Downs, Auckland, 2103
Address used since 17 Mar 2017
Pakuranga Heights, Auckland, 2010
Address used since 02 May 2019 |
Director | 04 Oct 2011 - current |
Kay-maree Longstaff
Pakuranga Heights, Auckland, 2010
Address used since 02 May 2019
Wattle Downs, Auckland, 2103
Address used since 17 Mar 2017 |
Director | 04 Oct 2011 - 25 Sep 2021 |
Type | Used since | |
---|---|---|
Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 | Delivery | 27 May 2021 |
25 Aspiring Avenue, Clover Park, Auckland, 2019 | Records | 10 Feb 2023 |
25 Aspiring Avenue, Clover Park, Auckland, 2019 | Service | 20 Feb 2023 |
25 Aspiring Avenue, Clover Park, Auckland, 2019 | Registered | 23 Feb 2023 |
39 Pinehurst Place , Wattle Downs , Auckland , 2103 |
Previous address | Type | Period |
---|---|---|
39 Pinehurst Place, Wattle Downs, Auckland, 2103 | Registered | 28 Mar 2017 - 30 May 2019 |
39 Pinehurst Place, Wattle Downs, Auckland, 2103 | Physical | 28 Mar 2017 - 10 May 2019 |
139 Sandspit Road, Shelly Park, Auckland, 2014 | Registered & physical | 16 May 2013 - 28 Mar 2017 |
Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 | Physical & registered | 03 Apr 2012 - 16 May 2013 |
139 Sandspit Road, Shelly Park, Auckland, 2014 | Registered & physical | 04 Oct 2011 - 03 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Longstaff, The Late Kay-maree Individual |
Clover Park Auckland 2019 |
09 Apr 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Longstaff, Gregory Vincent Director |
Clover Park Auckland 2019 |
04 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Longstaff, Kay-maree Individual |
Pakuranga Heights Auckland 2010 |
04 Oct 2011 - 03 Mar 2022 |
Bristow Holdings Limited 77 Carnoustie Drive |
|
Central Landscape Supplies (papakura) Limited 22 Pinehurst Place |
|
Vanaheim Technologies Limited 20 Pinehurst Place |
|
Beete Property Limited 23 Pinehurst Place |
|
Zcb Limited 23 Pinehurst Place |
|
Guffens Rentals Limited 98 Carnoustie Drive |
Smart Contracting Group Limited 11 Crannog Fen |
Mig-net Limited 18 Cade Place |
Ilovekiwis Limited 569 Weymouth Road |
Scarab Systems Tja Limited 34 Friedlanders Road |
Vjw Enterprises Limited 4 Chibnall Place |
Ella Business Solutions Limited 203a Weymouth Road |