Frenz Limited, a registered company, was launched on 31 Jul 2000. 9429037230951 is the New Zealand Business Number it was issued. "Film and video production" (ANZSIC J551110) is how the company was classified. The company has been run by 2 directors: Randolph Steven Covich - an active director whose contract started on 31 Jul 2000,
Odd Arne Kirkhorn - an inactive director whose contract started on 31 Jul 2000 and was terminated on 01 Apr 2006.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Po Box 44289, Point Chevalier, Auckland, 1246 (postal address) among others.
Frenz Limited had been using Level 7, 53 Fort Street, Auckland as their physical address until 30 Mar 2022.
One entity controls all company shares (exactly 100 shares) - Covich, Randolph Steven - located at 1010, Kohukohu.
Other active addresses
Address #4: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 01 Mar 2022
Address #5: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & service address used from 30 Mar 2022
Principal place of activity
C/- Bauer Media, 90 Wellesley Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 03 Dec 2018 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 03 Dec 2018 to 01 Mar 2022
Address #3: 41c Landing Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 02 Sep 2016 to 03 Dec 2018
Address #4: 9 Aydon Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 23 Sep 2013 to 02 Sep 2016
Address #5: 2 Chamari Close, Titirangi, Auckland New Zealand
Physical & registered address used from 28 Aug 2009 to 23 Sep 2013
Address #6: 76 Derwent Crescent, Titirangi, Auckland
Physical & registered address used from 23 Jul 2003 to 28 Aug 2009
Address #7: Alan Clarke Associates, 2nd Floor, 19 Gt South Rd, Newmarket, Auckland
Physical & registered address used from 31 Jul 2000 to 23 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Covich, Randolph Steven |
Kohukohu 0491 New Zealand |
31 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Covich, Evarn Joseph |
Titirangi Auckland |
31 Jul 2000 - 06 Sep 2005 |
Individual | Kirkhorn, Odd Arne |
Huapai |
31 Jul 2000 - 13 Sep 2013 |
Individual | Covich, Gary Martin |
Mt Albert Auckland |
31 Jul 2000 - 27 Jun 2010 |
Randolph Steven Covich - Director
Appointment date: 31 Jul 2000
Address: Kohukohu, 0491 New Zealand
Address used since 29 Jul 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 25 Aug 2016
Odd Arne Kirkhorn - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 01 Apr 2006
Address: Huapai,
Address used since 31 Jul 2000
Customerled Limited
39 Landing Road
Rawstorne Limited
37 Landing Road
Westyle Limited
30 Grendon Road
Urban Delights Limited
30 Grendon Road
The Dutch Connection
30 Grendon Road
Stonefield Limited
26 Grendon Road
Bella Productions Limited
61 Tanekaha Road
Masque Media Limited
742 South Titirangi Road
Moa Words And Pictures Limited
10 Warwick Avenue
Nocturnal Customs Limited
1-54a Rimutaka Place
Sos Business Limited
30 Landing Road
Tales & Motion Limited
666 South Titirangi Road