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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Taylor, Stewart Mark |
Mission Bay Auckland 1071 New Zealand |
05 Sep 2007 - |
Individual | Taylor, Kay Joanne |
Rd4 Papakura 2584 New Zealand |
05 Sep 2007 - |
Individual | Miller, Duncan John |
Glendowie Auckland 1071 New Zealand |
05 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowman, Paul |
Half Moon Bay Manukau 2012 New Zealand |
20 Oct 2010 - 26 Mar 2014 |
Individual | Endean, William Arthur |
Burswood Manukau 2013 New Zealand |
20 Oct 2010 - 26 Mar 2014 |
Individual | Lowman, Jean |
Half Moon Bay Manukau 2012 New Zealand |
20 Oct 2010 - 26 Mar 2014 |
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
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
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