Freeset International Limited was started on 22 Jun 2001 and issued a New Zealand Business Number of 9429036862757. This registered LTD company has been managed by 16 directors: Daniel Palmer - an active director whose contract started on 20 May 2019,
Alan Kevin Jamieson - an active director whose contract started on 22 Jun 2020,
David Anthony Auty - an inactive director whose contract started on 22 Jun 2020 and was terminated on 28 Feb 2021,
Kerry Stephen Hilton - an inactive director whose contract started on 31 Jan 2012 and was terminated on 22 Jun 2020,
John Gordon Osborne - an inactive director whose contract started on 23 Apr 2012 and was terminated on 22 Jun 2020.
As stated in our data (updated on 03 Apr 2024), this company registered 1 address: P O Box 12220, Penrose, Auckland, 1642 (category: postal, office).
Up to 14 Aug 2020, Freeset International Limited had been using 31 Reservior Road, Waihi as their registered address.
BizDb identified more names used by this company: from 22 Jun 2001 to 09 Jul 2003 they were called International Product Sourcing Limited.
A total of 425000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 425000 shares are held by 1 entity, namely:
Marketplacers International Limited (an entity) located at Penrose, Auckland postcode 1061.
Principal place of activity
473 Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 31 Reservior Road, Waihi New Zealand
Registered address used from 13 Sep 2006 to 14 Aug 2020
Address #2: 31 Reservoir Road, Waihi, 3610 New Zealand
Physical address used from 13 Sep 2006 to 14 Aug 2020
Address #3: 165 Weymouth Road, Manurewa
Physical & registered address used from 22 Jun 2001 to 13 Sep 2006
Basic Financial info
Total number of Shares: 425000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 425000 | |||
Entity (NZ Limited Company) | Marketplacers International Limited Shareholder NZBN: 9429037555351 |
Penrose Auckland 1061 New Zealand |
22 Jun 2001 - |
Ultimate Holding Company
Daniel Palmer - Director
Appointment date: 20 May 2019
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 20 May 2019
Alan Kevin Jamieson - Director
Appointment date: 22 Jun 2020
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 22 Jun 2020
David Anthony Auty - Director (Inactive)
Appointment date: 22 Jun 2020
Termination date: 28 Feb 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 22 Jun 2020
Kerry Stephen Hilton - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 22 Jun 2020
Address: Kolkata, 700006 India
Address used since 31 Jan 2012
John Gordon Osborne - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 22 Jun 2020
Address: Penrose, Auckland, 1061 New Zealand
Address used since 26 Sep 2014
Richard P. - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 22 Jun 2020
Address: Minnetonka, MN55345 United States
Address used since 31 Aug 2015
Annette Hilton - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 22 Jun 2020
Address: Kolkata, 700006 India
Address used since 31 Aug 2015
Kelvyn Fairhall - Director (Inactive)
Appointment date: 20 May 2019
Termination date: 22 Jun 2020
Address: Waihi, Waihi, 3610 New Zealand
Address used since 20 May 2019
Rachel Murray - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 18 Nov 2019
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Aug 2016
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 31 Aug 2015
Grant Philip Harris - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 20 May 2019
Address: Windsor Park, Auckland, 0630 New Zealand
Address used since 26 Sep 2014
Peter Juan Mihaere - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 02 Nov 2018
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 23 Apr 2012
Anthony Watt - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 17 Sep 2018
Address: Rd 1, Little River, 7591 New Zealand
Address used since 31 Aug 2015
Brian Winslade - Director (Inactive)
Appointment date: 31 Aug 2015
Termination date: 31 Mar 2018
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 31 Aug 2015
Kelvyn Wallace Fairhall - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 21 Mar 2017
Address: Waihi, 3610 New Zealand
Address used since 29 Jul 2015
John Maxwell Mcmullan - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 10 Jun 2003
Address: Ashburton,
Address used since 22 Jun 2001
Helen Margaret Mcmullan - Director (Inactive)
Appointment date: 22 Jun 2001
Termination date: 10 Jun 2003
Address: Ashburton,
Address used since 22 Jun 2001
August Properties Management Limited
31 Reservoir Road
I-count Limited
31 Reservoir Road
Kelmar Enterprises Limited
31 Reservoir Road
Lilly-ann Holdings Limited
31 Reservoir Road
Missionkoru Charitable Trust
31 Reservoir Road
Tui Equities Limited
19 Reservoir Road