Franchise Australasia Limited was registered on 04 Oct 2011 and issued a New Zealand Business Number of 9429030928633. The registered LTD company has been run by 2 directors: Gregory Vincent Longstaff - an active director whose contract started on 04 Oct 2011,
Kay-Maree Longstaff - an inactive director whose contract started on 04 Oct 2011 and was terminated on 25 Sep 2021.
As stated in BizDb's data (last updated on 21 Apr 2024), the company uses 1 address: 25 Aspiring Avenue, Clover Park, Auckland, 2019 (types include: registered, service).
Up to 30 May 2019, Franchise Australasia Limited had been using 39 Pinehurst Place, Wattle Downs, Auckland as their registered address.
BizDb identified other names used by the company: from 30 Sep 2011 to 29 May 2012 they were called Franchise Support Systems Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Longstaff, The Late Kay-Maree (an individual) located at Clover Park, Auckland postcode 2019.
Then there is a group that consists of 1 shareholder, holds 51% shares (exactly 51 shares) and includes
Longstaff, Gregory Vincent - located at Clover Park, Auckland. Franchise Australasia Limited is categorised as "Business consultant service" (business classification M696205).
Other active addresses
Address #4: Flat 2, 82 Reelick Avenue, Pakuranga Heights, Auckland, 2010 New Zealand
Delivery address used from 27 May 2021
Address #5: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand
Records address used from 10 Feb 2023
Address #6: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand
Service address used from 20 Feb 2023
Address #7: 25 Aspiring Avenue, Clover Park, Auckland, 2019 New Zealand
Registered address used from 23 Feb 2023
Principal place of activity
39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand
Previous addresses
Address #1: 39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 28 Mar 2017 to 30 May 2019
Address #2: 39 Pinehurst Place, Wattle Downs, Auckland, 2103 New Zealand
Physical address used from 28 Mar 2017 to 10 May 2019
Address #3: 139 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand
Registered & physical address used from 16 May 2013 to 28 Mar 2017
Address #4: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Apr 2012 to 16 May 2013
Address #5: 139 Sandspit Road, Shelly Park, Auckland, 2014 New Zealand
Registered & physical address used from 04 Oct 2011 to 03 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Longstaff, The Late Kay-maree |
Clover Park Auckland 2019 New Zealand |
09 Apr 2024 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Longstaff, Gregory Vincent |
Clover Park Auckland 2019 New Zealand |
04 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Longstaff, Kay-maree |
Pakuranga Heights Auckland 2010 New Zealand |
04 Oct 2011 - 03 Mar 2022 |
Gregory Vincent Longstaff - Director
Appointment date: 04 Oct 2011
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 03 Mar 2023
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Mar 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 02 May 2019
Kay-maree Longstaff - Director (Inactive)
Appointment date: 04 Oct 2011
Termination date: 25 Sep 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 02 May 2019
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 17 Mar 2017
Bristow Holdings Limited
77 Carnoustie Drive
Central Landscape Supplies (papakura) Limited
22 Pinehurst Place
Vanaheim Technologies Limited
20 Pinehurst Place
Beete Property Limited
23 Pinehurst Place
Zcb Limited
23 Pinehurst Place
Guffens Rentals Limited
98 Carnoustie Drive
Amk Cvs Limited
19 Fergy Crescent
Corporate Capital Group Limited
Villa 607, 131 Wattle Farm Road
Finedutec Co. Limited
17 Crannich Place
Mig-net Limited
18 Cade Place
Pacific Research & Evaluation Limited
10 Aberdeen Crescent
Smart Contracting Group Limited
21 Mull Place