Freeload Auto Limited was started on 17 Sep 2013 and issued an NZ business number of 9429030057272. The registered LTD company has been managed by 2 directors: Michael Russell Maguire - an active director whose contract began on 17 Sep 2013,
Patrick David Maguire - an inactive director whose contract began on 17 Sep 2013 and was terminated on 02 Aug 2019.
According to our database (last updated on 23 Feb 2024), this company uses 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 24 Sep 2020, Freeload Auto Limited had been using 44 York Place, Dunedin Central, Dunedin as their registered address.
A total of 120000 shares are allotted to 8 groups (14 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
James & Wells Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The second group consists of 2 shareholders, holds 1% shares (exactly 1200 shares) and includes
Maguire, Patrick David - located at Monaco, Nelson,
Patrick Maguire - located at Monaco, Nelson.
The third share allocation (10800 shares, 9%) belongs to 2 entities, namely:
Gallagher, Phillip Alexander, located at East Taieri, Mosgiel (an individual),
Gallagher, Lisa Frances, located at East Taieri, Mosgiel (an individual). Freeload Auto Limited was categorised as "Product design service" (business classification M692365).
Previous address
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 17 Sep 2013 to 24 Sep 2020
Basic Financial info
Total number of Shares: 120000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | James & Wells Limited Shareholder NZBN: 9429038167508 |
Auckland Central Auckland 1010 New Zealand |
16 Dec 2015 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Maguire, Patrick David |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Director | Patrick David Maguire |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Shares Allocation #3 Number of Shares: 10800 | |||
Individual | Gallagher, Phillip Alexander |
East Taieri Mosgiel 9024 New Zealand |
05 Dec 2016 - |
Individual | Gallagher, Lisa Frances |
East Taieri Mosgiel 9024 New Zealand |
05 Dec 2016 - |
Shares Allocation #4 Number of Shares: 6000 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
08 Sep 2015 - |
Individual | Rogers, Adam Stuart |
Avonhead Christchurch 8042 New Zealand |
08 Sep 2015 - |
Individual | Rogers, Geraldine Catherine |
Avonhead Christchurch 8042 New Zealand |
08 Sep 2015 - |
Shares Allocation #5 Number of Shares: 12000 | |||
Individual | Booth, Campbell Allen |
Andersons Bay Dunedin 9013 New Zealand |
17 Sep 2013 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Individual | Gallagher, Phillip Alexander |
East Taieri Mosgiel 9024 New Zealand |
05 Dec 2016 - |
Shares Allocation #7 Number of Shares: 81600 | |||
Individual | Maguire, Patrick David |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Director | Patrick David Maguire |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Individual | Maguire, Nicola Anne |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Shares Allocation #8 Number of Shares: 1200 | |||
Individual | Maguire, Nicola Anne |
Monaco Nelson 7011 New Zealand |
17 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Gary Alan |
Shiel Hill Dunedin 9013 New Zealand |
17 Sep 2013 - 17 Aug 2015 |
Individual | Armstrong, Timothy Kent |
The Glen Dunedin 9011 New Zealand |
17 Sep 2013 - 17 Aug 2015 |
Michael Russell Maguire - Director
Appointment date: 17 Sep 2013
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 02 Sep 2014
Patrick David Maguire - Director (Inactive)
Appointment date: 17 Sep 2013
Termination date: 02 Aug 2019
Address: Monaco, Nelson, 7011 New Zealand
Address used since 02 Sep 2014
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Aeroe Limited
44 York Place
Botanical Kitchen Limited
40 Orbell Street
Deweydecimal Limited
Pricewaterhousecoopers, Level 1
Igelkott Limited
4 Ward Street
Pekapeka Limited
Level 7, Forsyth Barr House
Rpm Innovation Limited
11 Tyne Street