Freedom Partners Limited, a registered company, was started on 05 Aug 2009. 9429032122688 is the NZBN it was issued. This company has been run by 2 directors: Peter Maurice Swaney - an active director whose contract started on 05 Aug 2009,
John Eric Simpson - an active director whose contract started on 05 Aug 2009.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 156-158 Stafford St, Timaru Central, Timaru, 7940 (types include: physical, registered).
Freedom Partners Limited had been using 1A Orbell Street, Highfield, Timaru as their physical address up to 16 Feb 2018.
A total of 2000 shares are allotted to 10 shareholders (6 groups). The first group is comprised of 1 share (0.05 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 998 shares (49.9 per cent). Finally there is the next share allotment (1 share 0.05 per cent) made up of 1 entity.
Previous addresses
Address: 1a Orbell Street, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 16 Jun 2017 to 16 Feb 2018
Address: Level 1, 26 Canon Street, Timaru, 7940 New Zealand
Registered & physical address used from 30 Mar 2010 to 16 Jun 2017
Address: 29 Canon Street, Timaru
Registered & physical address used from 05 Aug 2009 to 30 Mar 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Swaney, Peter Maurice |
Watlington Timaru 7910 New Zealand |
05 Aug 2009 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Clake, Gary John |
Seaview Timaru 7910 New Zealand |
05 Aug 2009 - |
Individual | Simpson, John Eric |
Gleniti Timaru 7910 New Zealand |
05 Aug 2009 - |
Individual | Simpson, Angela Jane |
Gleniti Timaru 7910 New Zealand |
05 Aug 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Simpson, John Eric |
Gleniti Timaru 7910 New Zealand |
05 Aug 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Simpson, Angela Jane |
Gleniti Timaru 7910 New Zealand |
05 Aug 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Swaney, Vonnie Mariea |
Watlington Timaru 7910 New Zealand |
05 Aug 2009 - |
Shares Allocation #6 Number of Shares: 998 | |||
Individual | Swaney, Vonnie Mariea |
Watlington Timaru 7910 New Zealand |
05 Aug 2009 - |
Individual | Swaney, Peter Maurice |
Watlington Timaru 7910 New Zealand |
05 Aug 2009 - |
Individual | Dorman, Simon |
Timaru 7910 New Zealand |
30 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnstone, Paul Alexander |
Gleniti Timaru 7910 New Zealand |
05 Aug 2009 - 30 Sep 2019 |
Peter Maurice Swaney - Director
Appointment date: 05 Aug 2009
Address: Watlington, Timaru, 7910 New Zealand
Address used since 29 Mar 2012
John Eric Simpson - Director
Appointment date: 05 Aug 2009
Address: Timaru, 7910 New Zealand
Address used since 01 Apr 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 08 Mar 2018
Inspireme Developments Limited
156-158 Stafford Street
Gsg Properties Limited
156-158 Stafford Street
The Hose Boss Limited
156-158 Stafford Street
Laundry Hq Limited
156 Stafford Street
Simo Enterprises Limited
156 Stafford Street
South Canterbury Hydraulics Limited
156-8 Stafford Street