General information

Frank Jones Limited

Type: NZ Limited Company (Ltd)
9429040122670
New Zealand Business Number
186545
Company Number
Registered
Company Status

Frank Jones Limited (issued an NZBN of 9429040122670) was launched on 28 Jul 1964. 2 addresses are in use by the company: 46 Taupiri Street, Te Kuiti, 3910 (type: registered, physical). 46 Taupiri Street, Te Kuiti had been their registered address, until 01 Apr 2011. Frank Jones Limited used other aliases, namely: Cabana Gifts Limited from 14 Dec 1966 to 02 Feb 1982, Pascoe's Gift Centre Limited (28 Jul 1964 to 14 Dec 1966). 500 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 45 shares (9% of shares), namely:
Neilson, Estate Marie Elouise (an individual) located at Rd 2, Broomfield postcode 7482. In the second group, a total of 1 shareholder holds 9% of all shares (exactly 45 shares); it includes
Erickson, Alison Maureen (an individual) - located at Te Kuiti 3910. Moving on to the 3rd group of shareholders, share allotment (275 shares, 55%) belongs to 1 entity, namely:
Jones, Estate Lillian Mavis, located at Ohaupo Road, Te Awamutu 3800 (an individual). Businesscheck's data was updated on 17 Apr 2024.

Current address Type Used since
46 Taupiri Street, Te Kuiti, 3910 Registered & physical & service 01 Apr 2011
Directors
Name and Address Role Period
Glenys Dawn Neal
R D 3, Te Kuiti, 3983
Address used since 01 May 2016
Director 26 Jan 2002 - current
Linda Marion Gatenby
Tokoroa, Tokoroa, 3420
Address used since 01 May 2016
Director 26 Jan 2002 - current
Marie Elouise Neilson
State Highway 30, R D3, Te Kuiti, 3983
Address used since 01 May 2016
Director 15 May 1989 - 31 May 2021
Lillian Mavis Jones
Tirohanga, Atiamuri,
Address used since 15 May 1989
Director 15 May 1989 - 07 Jul 2003
Addresses
Previous address Type Period
46 Taupiri Street, Te Kuiti Registered & physical 16 May 2005 - 01 Apr 2011
C/- Low Chapman & Forgeson, 36 Taupiri Street, Te Kuiti Registered 09 Jul 2002 - 16 May 2005
50 Awakino Road, Te Kuiti Registered 01 Jul 1997 - 09 Jul 2002
50 Awakino Road, Te Kuiti Physical 01 Jul 1997 - 01 Jul 1997
C/- Low Chapman & Forgeson, 36 Taupiri Street, Te Kuiti Physical 01 Jul 1997 - 16 May 2005
Financial Data
Financial info
500
Total number of Shares
May
Annual return filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 45
Shareholder Name Address Period
Neilson, Estate Marie Elouise
Individual
Rd 2
Broomfield
7482
31 May 2021 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Erickson, Alison Maureen
Individual
Te Kuiti 3910
28 Jul 1964 - current
Shares Allocation #3 Number of Shares: 275
Shareholder Name Address Period
Jones, Estate Lillian Mavis
Individual
Ohaupo Road
Te Awamutu 3800
28 Jul 1964 - current
Shares Allocation #4 Number of Shares: 45
Shareholder Name Address Period
Jones, Barry Raymond
Individual
Rd
Te Awamutu
28 Jul 1964 - current
Shares Allocation #5 Number of Shares: 45
Shareholder Name Address Period
Gatenby, Linda Marion
Individual
Tokoroa 3420
28 Jul 1964 - current
Shares Allocation #6 Number of Shares: 45
Shareholder Name Address Period
Neal, Glenys Dawn
Individual
R D 3
Te Kuiti 3983
28 Jul 1964 - current

Historic shareholders

Shareholder Name Address Period
Neilson, Marie Elouise
Individual
State Highway 30
R D 3, Te Kuiti 3983
28 Jul 1964 - 31 May 2021
Location
Companies nearby
Linn Spreading Limited
46 Taupiri Street
Office Tech Finance Limited
46 Taupiri Street
Baycopy Limited
46 Taupiri Street
Surebuild Homes Limited
46 Taupiri Street
Bruce Palmer Livestock Limited
46 Taupiri Street
Donhammac Limited
46 Taupiri Street