General information

John Leech Framing Workshop Limited

Type: NZ Limited Company (Ltd)
9429039440914
New Zealand Business Number
396816
Company Number
Registered
Company Status
50596095
GST Number
C149950 - Picture Framing Service
Industry classification codes with description

John Leech Framing Workshop Limited (issued a New Zealand Business Number of 9429039440914) was launched on 12 Jul 1988. 5 addresess are in use by the company: Po Box 78-200, Gey Lynn, Auckland, 1021 (type: postal, office). 13B Tawari Street, Kingsland, Auckland had been their registered address, until 01 Jul 2009. 100000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50000 shares (50% of shares), namely:
Tony Gibb & Beth Carbery (an other) located at Grey Lynn, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 49999 shares); it includes
Gibb, Tony John (an individual) - located at Grey Lynn, Auckland. The next group of shareholders, share allocation (1 share, 0%) belongs to 1 entity, namely:
Carbery, Elizabeth Margaret, located at Grey Lynn, Auckland (a director). "Picture framing service" (business classification C149950) is the classification the ABS issued to John Leech Framing Workshop Limited. The Businesscheck data was updated on 14 Feb 2024.

Current address Type Used since
13 Tawari St, Kingsland, Auckland Physical & registered & service 01 Jul 2009
Po Box 78-200, Gey Lynn, Auckland, 1021 Postal 15 Jun 2020
13 Tawari St, Kingsland, Auckland, 1245 Office & delivery 15 Jun 2020
Contact info
64 09 6303782
Phone (Phone)
accounts@johnleechframing.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@johnleechframing.co.nz
Email
johnleechframing.co.nz
Website
Directors
Name and Address Role Period
Tony John Gibb
Grey Lynn, Auckland, 1021
Address used since 29 Sep 1995
Director 29 Sep 1995 - current
Elizabeth Margaret Carbery
Grey Lynn, Auckland, 1021
Address used since 16 Jun 2010
Director 22 Oct 2009 - current
John Leslie Gow
Herne Bay, Auckland,
Address used since 26 Apr 1991
Director 26 Apr 1991 - 20 Apr 2009
Douglas Murray Gow
Muriwai, Auckland,
Address used since 01 Jan 2008
Director 29 Sep 1995 - 10 Oct 2008
James Murray Gow
Orakei, Auckland,
Address used since 26 Apr 1991
Director 26 Apr 1991 - 27 Sep 1995
Beverley Clare Gow
Orakei, Auckland,
Address used since 26 Apr 1991
Director 26 Apr 1991 - 27 Sep 1995
Addresses
Principal place of activity
13 Tawari St , Kingsland , Auckland , 1245
Previous address Type Period
13b Tawari Street, Kingsland, Auckland Registered 08 Jul 1998 - 01 Jul 2009
13a Tawari Street, Kingsland, Auckland Physical 09 Jun 1998 - 01 Jul 2009
13b Tawari Street, Kingsland, Auckland Physical 09 Jun 1998 - 09 Jun 1998
Financial Data
Financial info
100000
Total number of Shares
June
Annual return filing month
26 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Tony Gibb & Beth Carbery
Other (Other)
Grey Lynn
Auckland
03 Nov 2008 - current
Shares Allocation #2 Number of Shares: 49999
Shareholder Name Address Period
Gibb, Tony John
Individual
Grey Lynn
Auckland
12 Jul 1988 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Carbery, Elizabeth Margaret
Director
Grey Lynn
Auckland
1021
15 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Gow, Douglas Murray
Individual
Waitakere
Auckland
12 Jul 1988 - 03 Nov 2008
Location
Companies nearby
Mote Limited
40a George Street
Climax 1650 Steam Trust Board
42 George Street
U3a Epsom Incorporated
406/21 Tawari Street
Software People Limited
Flat 604, 21 Tawari Street
Community Mental-health Resources Trust (cmhrt)
30 Tawari Street
Sheng Yu Limited
18 Charles Street
Similar companies
Frame By Frame Picture Framing Limited
16 Pollen Street
El Framo Limited
16 Pollen Street
The Guilds Limited
1/32 Cambrai Ave
Anglesea Group Limited
1garden Road
Devonport Framing Limited
141 Cascades Road
Euroex Limited
20 Hutchinsons Road