Shortcuts

Freedom Questar Limited

Type: NZ Limited Company (Ltd)
9429031262903
NZBN
3233152
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Physical address used since 10 Nov 2021
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & service address used since 07 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 800000
Director Parmenter, Peter Wallace Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Alan Bruce Merivale
Christchurch
8014
New Zealand
Individual Bussell, Helen Lincoln
Lincoln
7608
New Zealand
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Entity Eade Trusts Limited
Shareholder NZBN: 9429036738809
Company Number: 1168229
Entity Dl Trustees (2010) Limited
Shareholder NZBN: 9429031618502
Company Number: 2437797
Individual Parmenter, Peter Wallace Heathcote Valley
Christchurch
8022
New Zealand
Individual Jones, Kenneth James Saint Albans
Christchurch
8014
New Zealand
Individual Bussell, Denis John Lincoln
Lincoln
7608
New Zealand
Individual Parmenter, Anthony George Heathcote Valley
Christchurch
8022
New Zealand
Director Peter Wallace Parmenter Heathcote Valley
Christchurch
8022
New Zealand
Entity Lattimer Trustees Limited
Shareholder NZBN: 9429037597979
Company Number: 957154
Entity Eade Trusts Limited
Shareholder NZBN: 9429036738809
Company Number: 1168229
Entity Dl Trustees (2010) Limited
Shareholder NZBN: 9429031618502
Company Number: 2437797
Individual Eade, Gayle June Sumner
Christchurch
8081
New Zealand
Individual Eade, Norman James Sumner
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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