Freedom Questar Limited, a registered company, was registered on 05 Jan 2011. 9429031262903 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Peter Wallace Parmenter - an active director whose contract began on 30 Jul 2024,
Alan Bruce Stewart - an inactive director whose contract began on 31 May 2011 and was terminated on 30 Jul 2024,
Peter Wallace Parmenter - an inactive director whose contract began on 05 Jan 2011 and was terminated on 25 Apr 2022,
Denis John Bussell - an inactive director whose contract began on 31 May 2011 and was terminated on 25 Apr 2022,
Norman James Eade - an inactive director whose contract began on 31 May 2011 and was terminated on 27 Nov 2015.
Updated on 08 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, namely: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address).
Freedom Questar Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address up to 07 Aug 2024.
One entity owns all company shares (exactly 800000 shares) - Parmenter, Peter Wallace - located at 8041, Heathcote Valley, Christchurch.
Previous addresses
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 10 Nov 2021 to 07 Aug 2024
Address #2: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 10 Nov 2021
Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Feb 2017 to 04 Apr 2019
Address #4: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 13 Feb 2017
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 25 Jan 2012 to 05 Feb 2014
Address #6: Level 16, 119 Armagh Street, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jan 2011 to 25 Jan 2012
Basic Financial info
Total number of Shares: 800000
Annual return filing month: February
Annual return last filed: 27 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 800000 | |||
| Director | Parmenter, Peter Wallace |
Heathcote Valley Christchurch 8022 New Zealand |
30 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stewart, Alan Bruce |
Merivale Christchurch 8014 New Zealand |
05 Jul 2011 - 30 Jul 2024 |
| Individual | Bussell, Helen |
Lincoln Lincoln 7608 New Zealand |
05 Jul 2011 - 13 May 2022 |
| Entity | Lattimer Trustees Limited Shareholder NZBN: 9429037597979 Company Number: 957154 |
05 Jan 2011 - 08 Mar 2013 | |
| Entity | Eade Trusts Limited Shareholder NZBN: 9429036738809 Company Number: 1168229 |
05 Jul 2011 - 27 Nov 2015 | |
| Entity | Dl Trustees (2010) Limited Shareholder NZBN: 9429031618502 Company Number: 2437797 |
08 Mar 2013 - 01 Jul 2014 | |
| Individual | Parmenter, Peter Wallace |
Heathcote Valley Christchurch 8022 New Zealand |
05 Jan 2011 - 05 Jul 2011 |
| Individual | Jones, Kenneth James |
Saint Albans Christchurch 8014 New Zealand |
05 Jul 2011 - 13 May 2022 |
| Individual | Bussell, Denis John |
Lincoln Lincoln 7608 New Zealand |
05 Jan 2011 - 13 May 2022 |
| Individual | Parmenter, Anthony George |
Heathcote Valley Christchurch 8022 New Zealand |
05 Jul 2011 - 13 May 2022 |
| Director | Peter Wallace Parmenter |
Heathcote Valley Christchurch 8022 New Zealand |
05 Jan 2011 - 05 Jul 2011 |
| Entity | Lattimer Trustees Limited Shareholder NZBN: 9429037597979 Company Number: 957154 |
05 Jan 2011 - 08 Mar 2013 | |
| Entity | Eade Trusts Limited Shareholder NZBN: 9429036738809 Company Number: 1168229 |
05 Jul 2011 - 27 Nov 2015 | |
| Entity | Dl Trustees (2010) Limited Shareholder NZBN: 9429031618502 Company Number: 2437797 |
08 Mar 2013 - 01 Jul 2014 | |
| Individual | Eade, Gayle June |
Sumner Christchurch 8081 New Zealand |
05 Jul 2011 - 05 Jul 2011 |
| Individual | Eade, Norman James |
Sumner Christchurch 8081 New Zealand |
05 Jan 2011 - 05 Jul 2011 |
Peter Wallace Parmenter - Director
Appointment date: 30 Jul 2024
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 30 Jul 2024
Alan Bruce Stewart - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 30 Jul 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Feb 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 31 May 2011
Peter Wallace Parmenter - Director (Inactive)
Appointment date: 05 Jan 2011
Termination date: 25 Apr 2022
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 05 Jan 2011
Denis John Bussell - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 25 Apr 2022
Address: Rd 5, Christchurch, 7678 New Zealand
Address used since 31 May 2011
Norman James Eade - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 27 Nov 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 31 May 2011
Glen Allan Stapley - Director (Inactive)
Appointment date: 31 May 2011
Termination date: 30 Jun 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 08 Mar 2013
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue