Freebay Properties Limited was launched on 26 Jun 2007 and issued an NZ business identifier of 9429033284552. The registered LTD company has been supervised by 4 directors: Emeel Farjan - an active director whose contract began on 15 Dec 2021,
Christine Mary Louise Poland - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023,
Judy Turnbull - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023,
Michael John Poland - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023.
According to BizDb's data (last updated on 30 Apr 2024), the company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: physical, registered).
Until 15 Jun 2017, Freebay Properties Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Freemans Bay Pharmacy (2007) Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jun 2014 to 15 Jun 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 27 Jun 2012 to 17 Jun 2014
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 07 Jul 2010 to 27 Jun 2012
Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 07 Jul 2010 to 17 Jun 2014
Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand
Registered & physical address used from 26 Jun 2007 to 07 Jul 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Freemans Bay Pharmacy (2007) Limited Shareholder NZBN: 9429033283265 |
4 Graham Street Auckland 1010 New Zealand |
20 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Turnbull Corporation Limited Shareholder NZBN: 9429033336749 Company Number: 1952042 |
Ellerslie Auckland 1051 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Entity | Alberon Trustees 2017 Limited Shareholder NZBN: 9429046175182 Company Number: 6304872 |
19 Mar 2018 - 20 Jul 2021 | |
Individual | Poland, Michael John |
Rd 1 Waiheke Island 1971 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Individual | Poland, Christine Mary Louise |
Rd 1 Waiheke Island 1971 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Entity | Turnbull Corporation Limited Shareholder NZBN: 9429033336749 Company Number: 1952042 |
Palm Beach Waiheke Island 1081 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Individual | Poland, Michael John |
Rd 1 Waiheke Island 1971 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Individual | Poland, Christine Mary Louise |
Rd 1 Waiheke Island 1971 New Zealand |
26 Jun 2007 - 20 Jul 2021 |
Entity | Alberon Trustees 2017 Limited Shareholder NZBN: 9429046175182 Company Number: 6304872 |
4 Graham Street Auckland 1010 New Zealand |
19 Mar 2018 - 20 Jul 2021 |
Individual | Toplis, Russell Martin |
Remuera Auckland New Zealand |
26 Jun 2007 - 19 Mar 2018 |
Emeel Farjan - Director
Appointment date: 15 Dec 2021
Address: Unsworth Heights, Auckland, 0632 New Zealand
Address used since 15 Dec 2021
Christine Mary Louise Poland - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 17 Nov 2023
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 13 Aug 2012
Judy Turnbull - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 17 Nov 2023
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 26 Jun 2013
Michael John Poland - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 17 Nov 2023
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 13 Aug 2012
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4