Shortcuts

Framecad Holdings Limited

Type: NZ Limited Company (Ltd)
9429033172330
NZBN
1978495
Company Number
Registered
Company Status
103700620
GST Number
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
99 Felton Mathew Avenue
Glen Innes
Auckland 1072
New Zealand
Physical & registered & service address used since 01 Oct 2013
P O Box 1292
Auckland 1140
New Zealand
Postal address used since 19 Sep 2019
99 Felton Mathew Avenue
Glen Innes
Auckland 1072
New Zealand
Office & delivery address used since 19 Sep 2019

Framecad Holdings Limited was started on 05 Sep 2007 and issued an NZBN of 9429033172330. This registered LTD company has been run by 9 directors: Stewart Mark Taylor - an active director whose contract started on 05 Sep 2007,
Michael Desmond Riley - an active director whose contract started on 01 Oct 2019,
Rosalind Diane Buick - an active director whose contract started on 01 Oct 2023,
Paul Neville Adams - an inactive director whose contract started on 01 Feb 2020 and was terminated on 01 Jan 2023,
John Edward Quirk - an inactive director whose contract started on 05 May 2010 and was terminated on 01 Jan 2021.
According to our information (updated on 28 Mar 2024), the company uses 1 address: P O Box 1292, Auckland, 1140 (type: postal, office).
Up until 01 Oct 2013, Framecad Holdings Limited had been using 99 Felton Matthew Avenue, Glen Innes, Auckland as their registered address.
A total of 1000000 shares are allotted to 1 group (3 shareholders in total). In the first group, 1000000 shares are held by 3 entities, namely:
Taylor, Stewart Mark (an individual) located at Mission Bay, Auckland postcode 1071,
Taylor, Kay Joanne (an individual) located at Rd4, Papakura postcode 2584,
Miller, Duncan John (an individual) located at Glendowie, Auckland postcode 1071. Framecad Holdings Limited was categorised as "Industrial machinery and equipment mfg nec" (ANZSIC C249920).

Addresses

Principal place of activity

99 Felton Mathew Avenue, Glen Innes, Auckland, 1072 New Zealand


Previous addresses

Address #1: 99 Felton Matthew Avenue, Glen Innes, Auckland, 1070 New Zealand

Registered & physical address used from 17 Sep 2012 to 01 Oct 2013

Address #2: C/o Framecad Limited, Level 4, 149 Parnell Road, Auckland, 1052 New Zealand

Registered & physical address used from 09 Sep 2011 to 17 Sep 2012

Address #3: C/o Framecad Solutions Limited, Level 4, 149 Parnell Road, Auckland, 1052 New Zealand

Registered & physical address used from 29 Oct 2010 to 09 Sep 2011

Address #4: C/o Bon Pacific Trading Limited, Level 4, 149 Parnell Road, Auckland New Zealand

Physical & registered address used from 05 Sep 2007 to 29 Oct 2010

Contact info
64 9 3776640
13 Feb 2019 Phone
accounts@framecad.com
19 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.framecad.com
13 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Individual Taylor, Stewart Mark Mission Bay
Auckland
1071
New Zealand
Individual Taylor, Kay Joanne Rd4
Papakura
2584
New Zealand
Individual Miller, Duncan John Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lowman, Paul Half Moon Bay
Manukau
2012
New Zealand
Individual Endean, William Arthur Burswood
Manukau
2013
New Zealand
Individual Lowman, Jean Half Moon Bay
Manukau
2012
New Zealand
Directors

Stewart Mark Taylor - Director

Appointment date: 05 Sep 2007

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Sep 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 23 Sep 2013


Michael Desmond Riley - Director

Appointment date: 01 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2019


Rosalind Diane Buick - Director

Appointment date: 01 Oct 2023

Address: Rd 1, Motueka, 7196 New Zealand

Address used since 01 Oct 2023


Paul Neville Adams - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 01 Jan 2023

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 01 Feb 2020


John Edward Quirk - Director (Inactive)

Appointment date: 05 May 2010

Termination date: 01 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Sep 2013


Stephen Ross Bootten - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 30 Jun 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2010


Robert Woodhouse Walters - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 01 Jan 2019

Address: Rd 2, Papakura, 2582 New Zealand

Address used since 30 Sep 2010


Paul Lowman - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 14 Mar 2014

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 30 Sep 2010


Paul Raymond Kennedy - Director (Inactive)

Appointment date: 30 Sep 2010

Termination date: 23 Mar 2012

Address: South Melbourne, Vic, 3205 Australia

Address used since 30 Sep 2010

Nearby companies

Bon Pacific Trading Limited
99 Felton Mathew Avenue

Framecad Ip Limited
99 Felton Mathew Avenue

Framecad International Limited
99 Felton Mathew Avenue

Framecad New Zealand Limited
99 Felton Mathew Avenue

Framecad Licensing Limited
99 Felton Mathew Avenue

Framecad Building Systems Jv Limited
99 Felton Mathew Avenue

Similar companies

Automac Engineering Limited
3/86 Elizabeth Knox Place

Framecad Building Systems Jv Limited
99 Felton Mathew Avenue

Framecad International Limited
99 Felton Mathew Avenue

Framecad Licensing Limited
99 Felton Mathew Avenue

Framecad Limited
99 Felton Mathew Avenue

Framecad New Zealand Limited
99 Felton Mathew Avenue