Shortcuts

Freeset International Limited

Type: NZ Limited Company (Ltd)
9429036862757
NZBN
1145497
Company Number
Registered
Company Status
Current address
473 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 14 Aug 2020
P O Box 12220
Penrose
Auckland 1642
New Zealand
Postal address used since 09 Nov 2020
473 Great South Road
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 09 Nov 2020

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.

Addresses

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

Contact info
finance@baptist.org.nz
07 Sep 2023 nzbn-reserved-invoice-email-address-purpose
accounts@nzbms.org.nz
09 Nov 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 425000
Entity (NZ Limited Company) Marketplacers International Limited
Shareholder NZBN: 9429037555351
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Marketplacers International Limited
Name
Ltd
Type
965376
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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