Frankton Estates Limited (issued a New Zealand Business Number of 9429035654414) was launched on 15 Dec 2003. 2 addresses are currently in use by the company: Level 1, 65 Centennial Avenue, Alexandra, 9320 (type: registered, physical). Level 1, 65 Centennial Avenue, Alexandra had been their registered address, until 01 Apr 2022. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Scott, Jason (an individual) located at Queenstown, Queenstown postcode 9300. Businesscheck's data was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical & service | 01 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Jason Scott
Queenstown, Queenstown, 9300
Address used since 27 Feb 2019
Queenstown, Queenstown, 9300
Address used since 05 Feb 2016 |
Director | 15 Dec 2003 - current |
Neville Kelly
Frankton, Queenstown, 9300
Address used since 15 Dec 2003 |
Director | 15 Dec 2003 - 12 Aug 2010 |
Previous address | Type | Period |
---|---|---|
Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical | 26 Nov 2018 - 01 Apr 2022 |
Level 1, 65 Centennial Avenue, Alexandra, 9320 | Registered & physical | 16 Feb 2016 - 26 Nov 2018 |
Level 1, 65 Centennial Avenue, Alexandra | Registered & physical | 25 Jan 2007 - 16 Feb 2016 |
C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra | Physical & registered | 15 Feb 2005 - 25 Jan 2007 |
Business & Accounting Solutions Limited, Top Floor, 77 Centennial Avenue, Alexandra | Registered | 15 Dec 2003 - 15 Feb 2005 |
Business & Accounting, Solutions Limited, Top Floor, 77 Centennial Ave, Alexandra | Physical | 15 Dec 2003 - 15 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Jason Individual |
Queenstown Queenstown 9300 |
15 Dec 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Kelly, Neville Individual |
Frankton Queenstown |
15 Dec 2003 - 02 Oct 2010 |
The Gorge Pastoral Limited Level 1, 69 Tarbert Street |
|
Cornaig Holdings Limited Level 1, 69 Tarbert Street |
|
Precision Works (2013) Limited Level 1, 69 Tarbert Street |
|
Cornaig Farms Limited Level 1, 69 Tarbert Street |
|
Blackstone Hill Mining Limited Level 1, 69 Tarbert Street |
|
Tarbert Trustees (2013) Limited Level 1, 69 Tarbert Street |