Freeway Design Limited was registered on 10 Sep 2009 and issued a number of 9429032001020. This registered LTD company has been supervised by 3 directors: Simon Anthony Herd - an active director whose contract began on 10 Sep 2009,
Georgina May Herd - an active director whose contract began on 21 Aug 2020,
Stephen Athol Smith - an inactive director whose contract began on 10 Sep 2009 and was terminated on 23 Jun 2017.
As stated in BizDb's database (updated on 17 Mar 2024), the company uses 1 address: 369 Devon Street East, New Plymouth, 4312 (types include: physical, registered).
Until 09 Mar 2018, Freeway Design Limited had been using 369 Devon Street East, New Plymouth as their registered address.
BizDb identified old names used by the company: from 10 Sep 2009 to 11 Apr 2012 they were named Knight International Limited.
A total of 120 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Herd, Georgina May (an individual) located at Highlands Park, New Plymouth postcode 4312.
The 2nd group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Herd, Simon Anthony - located at Highlands Park, New Plymouth.
The 3rd share allotment (118 shares, 98.33%) belongs to 2 entities, namely:
Herd, Georgina May, located at Highlands Park, New Plymouth (an individual),
Herd, Simon Anthony, located at Highlands Park, New Plymouth (an individual).
Previous address
Address: 369 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 10 Sep 2009 to 09 Mar 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Herd, Georgina May |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Herd, Simon Anthony |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Herd, Georgina May |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - |
Individual | Herd, Simon Anthony |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herd, Cherie Suzanne |
New Plymouth 4312 New Zealand |
10 Sep 2009 - 31 Aug 2011 |
Individual | Smith, Sally Lou-anne |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - 16 Jul 2018 |
Individual | Smith, Sally Lou-anne |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - 16 Jul 2018 |
Individual | Smith, Stephen Athol |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - 16 Jul 2018 |
Individual | Smith, Stephen Athol |
Highlands Park New Plymouth 4312 New Zealand |
10 Sep 2009 - 16 Jul 2018 |
Individual | Herd, Anthony Paul |
New Plymouth New Plymouth 4312 New Zealand |
10 Sep 2009 - 31 Aug 2011 |
Simon Anthony Herd - Director
Appointment date: 10 Sep 2009
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 23 Aug 2011
Georgina May Herd - Director
Appointment date: 21 Aug 2020
Address: Mangorei, New Plymouth, 4312 New Zealand
Address used since 21 Aug 2020
Stephen Athol Smith - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 23 Jun 2017
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 23 Aug 2011
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street