International Franchise Group Limited, a registered company, was launched on 09 Apr 1998. 9429037886110 is the NZ business number it was issued. "Investment operation - own account" (ANZSIC K624060) is how the company is categorised. This company has been managed by 4 directors: Philip Samuel Horrocks - an active director whose contract began on 26 Aug 1999,
Stephanie Horrocks - an active director whose contract began on 12 Jan 2010,
Bernard Thomas Crosby - an inactive director whose contract began on 26 Aug 1999 and was terminated on 25 Sep 2009,
John Miles Kenrick Brown - an inactive director whose contract began on 09 Apr 1998 and was terminated on 26 Aug 1999.
Updated on 20 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: P O Box 11 007, Ellerslie, Auckland, 1542 (postal address),
37 Wilkinson Rd, Ellerlise, Auckland, 1542 (delivery address),
37 Wilkinson Rd, Ellerlise, Auckland, 1542 (office address),
37 Wilkinson Rd, Ellerslie, Auckland (registered address) among others.
International Franchise Group Limited had been using 187 Marua Road, Ellerslie, Auckland as their registered address up until 31 Aug 2001.
All company shares (3000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Horrocks, Philip Samuel (an individual) located at Ellerslie postcode 1542,
Horrocks, Stephanie (an individual) located at Ellerslie postcode 1542.
Other active addresses
Address #4: 37 Wilkinson Rd, Ellerlise, Auckland, 1542 New Zealand
Delivery & office address used from 02 Aug 2019
Principal place of activity
37 Wilkinson Rd, Ellerlise, Auckland, 1542 New Zealand
Previous addresses
Address #1: 187 Marua Road, Ellerslie, Auckland
Registered & physical address used from 31 Aug 2001 to 31 Aug 2001
Address #2: Level 4, 19 Morgan Street, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 31 Aug 2001
Address #3: Level 4, 19 Morgan Street, Newmarket, Auckland
Physical address used from 13 Sep 1999 to 31 Aug 2001
Address #4: Level 4, 19 Morgan Street, Newmarket, Auckland
Registered address used from 13 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Horrocks, Philip Samuel |
Ellerslie 1542 New Zealand |
12 Oct 2006 - |
Individual | Horrocks, Stephanie |
Ellerslie 1542 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Waingaro No. 3 Trust | 09 Apr 1998 - 27 Jun 2010 | |
Individual | Crosby, Bernard Thomas |
Rd4, State Highway 28 New Stead, Hamilton |
12 Oct 2006 - 12 Oct 2006 |
Individual | Howe, Betsy-ann |
Point Poper New South Wales 2027, Australia |
12 Oct 2006 - 14 Aug 2017 |
Other | The Bernard & Kaye Family Trust | 09 Apr 1998 - 12 Oct 2006 | |
Individual | Crosby, Ann Kaye |
Rd4, State Highway 26 New Stead, Hamilton |
12 Oct 2006 - 12 Oct 2006 |
Other | Null - Waingaro No. 3 Trust | 09 Apr 1998 - 27 Jun 2010 | |
Other | Null - The Bernard & Kaye Family Trust | 09 Apr 1998 - 12 Oct 2006 | |
Individual | Steele, Anthony Victor |
Hamilton |
12 Oct 2006 - 12 Oct 2006 |
Philip Samuel Horrocks - Director
Appointment date: 26 Aug 1999
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 14 Dec 2018
Address: Rd2, Ngaruawahia, 3793 New Zealand
Address used since 01 Apr 2015
Stephanie Horrocks - Director
Appointment date: 12 Jan 2010
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 14 Dec 2018
Address: R D 2, Ngaruawhia, 3793 New Zealand
Address used since 01 Apr 2015
Bernard Thomas Crosby - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 25 Sep 2009
Address: Rd4, State Highway 26, New Stead, Hamilton,
Address used since 26 Aug 1999
John Miles Kenrick Brown - Director (Inactive)
Appointment date: 09 Apr 1998
Termination date: 26 Aug 1999
Address: Remuera, Auckland 1005,
Address used since 09 Apr 1998
Classic Car Collection Limited
Suite 2, 37 Wilkinson Rd
Motorbike & Marine Finance Limited
37 Wilkinson Road
Venture Imports Limited
37 Wilkinson Road
Franchise Management Limited
37 Wilkinson Road
Provender Nz Limited
37 Wilkinson Rd
Safe T Supplies Limited
37 Wilkinson Road
Colour & Movement Limited
21 Ranier Street
G P Farms Limited
6 Findlay Street
Hyper New Zealand Investments Limited
Suite 2, 710 Great South Road
Lion Tea Holdings Limited
Suite 2, 710 Great South Road
Premier Ice Machines Limited
4b Ngapora Street
Property1 Limited
108 Rockfield Road