Freedom Internet Limited was registered on 06 Apr 2010 and issued an NZ business identifier of 9429031626590. The registered LTD company has been managed by 10 directors: James Bayly - an active director whose contract began on 27 Nov 2012,
Stephen Robert James Mcginn - an active director whose contract began on 16 May 2023,
Robert Wheater - an inactive director whose contract began on 04 Apr 2018 and was terminated on 16 May 2023,
Ian Clive Black - an inactive director whose contract began on 01 May 2020 and was terminated on 17 Jan 2022,
Iain Bartram - an inactive director whose contract began on 30 May 2018 and was terminated on 31 Aug 2020.
According to BizDb's data (last updated on 08 Mar 2024), this company registered 1 address: Unit 11, Level 12, 300 Queen Street, Auckland Central, Auckland, 1010 (category: physical, service).
Up to 11 Feb 2022, Freedom Internet Limited had been using 6B/77 The Strand, Auckland Central, Parnell as their registered address.
A total of 1590 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 69 shares are held by 2 entities, namely:
Mcginn, Stephen Robert (an individual) located at Remuera, Auckland postcode 1050,
Mcginn, Janet Elizabeth (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 71.13 per cent shares (exactly 1131 shares) and includes
North West Syndicate Limited Partnership - located at Taupo, Taupo.
The third share allocation (82 shares, 5.16%) belongs to 2 entities, namely:
Mcginn, Janet Elizabeth, located at Remuera, Auckland (an individual),
Mcginn, Stephen Robert, located at Remuera, Auckland (an individual). Freedom Internet Limited was classified as "Internet service provider" (business classification J591020).
Principal place of activity
101 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 6b/77 The Strand, Auckland Central, Parnell, 1010 New Zealand
Registered & physical address used from 13 Jul 2021 to 11 Feb 2022
Address #2: 155 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jul 2019 to 13 Jul 2021
Address #3: 175 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Jul 2019 to 29 Jul 2019
Address #4: Level 11, 48 Emily Place, Auckland, 1010 New Zealand
Registered & physical address used from 05 Feb 2016 to 12 Jul 2019
Address #5: Level 9, Cts House, 175 Queen St, Auckland, 1010 New Zealand
Registered & physical address used from 31 Jul 2013 to 05 Feb 2016
Address #6: Level 8, 57 Fort Street, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2012 to 31 Jul 2013
Address #7: Level 8, 57 Fort Street, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 09 Aug 2012 to 31 Jul 2013
Address #8: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 09 Aug 2012 to 23 Aug 2012
Address #9: Level 8, 57 Fort Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 08 Aug 2012 to 09 Aug 2012
Address #10: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 Aug 2012 to 09 Aug 2012
Address #11: 6 Danica Esplanande, Te Atatu Peninsula, Auckland, 0615 New Zealand
Physical & registered address used from 01 Nov 2011 to 08 Aug 2012
Address #12: 6 Danica Esplanande, Te Atatu Peninsula New Zealand
Registered address used from 06 Apr 2010 to 01 Nov 2011
Address #13: 6 Danica Esplanade, Te Atatu Peninsula New Zealand
Physical address used from 06 Apr 2010 to 01 Nov 2011
Basic Financial info
Total number of Shares: 1590
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 69 | |||
Individual | Mcginn, Stephen Robert |
Remuera Auckland 1050 New Zealand |
09 Apr 2019 - |
Individual | Mcginn, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
07 Oct 2020 - |
Shares Allocation #2 Number of Shares: 1131 | |||
Other (Other) | North West Syndicate Limited Partnership |
Taupo Taupo 3330 New Zealand |
07 Oct 2020 - |
Shares Allocation #3 Number of Shares: 82 | |||
Individual | Mcginn, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
07 Oct 2020 - |
Individual | Mcginn, Stephen Robert |
Remuera Auckland 1050 New Zealand |
09 Apr 2019 - |
Shares Allocation #4 Number of Shares: 308 | |||
Entity (NZ Limited Company) | Baynor Holdings Limited Shareholder NZBN: 9429037680909 |
26 Glade Place Auckland 0626 New Zealand |
31 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Norris, Charlotte |
Te Atatu South Auckland 0610 New Zealand |
19 Sep 2016 - 10 Sep 2021 |
Other | Gpe Fil Limited Partnership Company Number: 50004540 |
123 Burnett Street Ashburton 7700 New Zealand |
09 Oct 2020 - 09 Sep 2021 |
Individual | Stack, Anthony David |
Bethlehem Tauranga New Zealand |
06 Apr 2010 - 24 Oct 2011 |
Entity | Freedom Internet Limited Shareholder NZBN: 9429031626590 Company Number: 2434370 |
03 Apr 2018 - 03 Apr 2018 | |
Entity | Solveit Hamilton Limited Shareholder NZBN: 9429030977686 Company Number: 3518894 |
Frankton Hamilton 3204 New Zealand |
24 Oct 2011 - 10 Sep 2021 |
Individual | Knox, Kerrie Anne |
Huntington Hamilton New Zealand |
06 Apr 2010 - 24 Oct 2011 |
Other | North West Syndicate Partnership Limited Company Number: 2631712 |
Taupo Taupo 3330 New Zealand |
12 Nov 2015 - 07 Oct 2020 |
Individual | Kernohan, Janet Elizabeth |
Remuera Auckland 1050 New Zealand |
09 Apr 2019 - 07 Oct 2020 |
Other | Genesis Private Equity No.1 Fund Lp Company Number: 2629439 |
Christchurch Central Christchurch 8013 New Zealand |
02 May 2018 - 09 Oct 2020 |
Other | Genesis Private Equity No.1 Fund Lp Company Number: 2629439 |
Christchurch Central Christchurch 8013 New Zealand |
02 May 2018 - 09 Oct 2020 |
Entity | Solveit Hamilton Limited Shareholder NZBN: 9429030977686 Company Number: 3518894 |
Rd 4 Hamilton 3284 New Zealand |
24 Oct 2011 - 10 Sep 2021 |
Entity | Solveit Hamilton Limited Shareholder NZBN: 9429030977686 Company Number: 3518894 |
Rd 4 Hamilton 3284 New Zealand |
24 Oct 2011 - 10 Sep 2021 |
Individual | Norris, Charlotte |
Te Atatu South Auckland 0610 New Zealand |
19 Sep 2016 - 10 Sep 2021 |
Other | North West Syndicate Partnership Limited Company Number: 2631712 |
Taupo Taupo 3330 New Zealand |
12 Nov 2015 - 07 Oct 2020 |
Entity | Freedom Internet Limited Shareholder NZBN: 9429031626590 Company Number: 2434370 |
03 Apr 2018 - 03 Apr 2018 | |
Entity | Freedom Perspective Limited Shareholder NZBN: 9429041510384 Company Number: 5506506 |
03 Dec 2014 - 31 Aug 2015 | |
Other | North West Syndicate Partnership Limited Company Number: 2631712 |
Taupo Taupo 3330 New Zealand |
12 Nov 2015 - 07 Oct 2020 |
Individual | Knox, Geoffrey Roderick |
Hamilton New Zealand |
06 Apr 2010 - 24 Oct 2011 |
Individual | Knox, Geoff |
Huntington Hamilton New Zealand |
06 Apr 2010 - 24 Oct 2011 |
Director | Michael David Collins |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Oct 2011 - 03 Apr 2018 |
Entity | Fresh Perspective Leadership Limited Shareholder NZBN: 9429030974883 Company Number: 3521673 |
28 Nov 2012 - 03 Dec 2014 | |
Entity | Freedom Perspective Limited Shareholder NZBN: 9429041510384 Company Number: 5506506 |
03 Dec 2014 - 31 Aug 2015 | |
Entity | Fresh Perspective Leadership Limited Shareholder NZBN: 9429030974883 Company Number: 3521673 |
28 Nov 2012 - 03 Dec 2014 | |
Individual | Collins, Michael David |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Oct 2011 - 03 Apr 2018 |
James Bayly - Director
Appointment date: 27 Nov 2012
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Nov 2012
Stephen Robert James Mcginn - Director
Appointment date: 16 May 2023
Address: Rd 3, Drury, 2579 New Zealand
Address used since 16 May 2023
Robert Wheater - Director (Inactive)
Appointment date: 04 Apr 2018
Termination date: 16 May 2023
Address: Rd12, Havelock North, 4294 New Zealand
Address used since 01 Nov 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Apr 2018
Ian Clive Black - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 17 Jan 2022
Address: Kahuranaki, 4295 New Zealand
Address used since 01 May 2020
Iain Bartram - Director (Inactive)
Appointment date: 30 May 2018
Termination date: 31 Aug 2020
Address: Manlyvale, Nsw, 2093 Australia
Address used since 30 May 2018
Andrew Charles Bayly - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 30 Apr 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Oct 2016
Paul Henry Davis - Director (Inactive)
Appointment date: 08 May 2018
Termination date: 30 Sep 2019
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 08 May 2018
Neil Robert Farnworth - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 29 Mar 2019
ASIC Name: Solve It Australia Pty Ltd
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Jan 2018
Address: 52 Davenport Street, Southport Qld, 4215 Australia
Address: South Yarra, Melbourne, 3141 Australia
Address used since 01 Dec 2014
Address: 52 Davenport Street, Southport Qld, 4215 Australia
Michael David Collins - Director (Inactive)
Appointment date: 17 Oct 2011
Termination date: 08 Feb 2018
ASIC Name: Solve It Australia Pty Ltd
Address: Robina , Goldcoast, Qld, 4226 Australia
Address used since 01 Dec 2015
Address: 52 Davenport Street, Southport Qld, 4215 Australia
Address: 52 Davenport Street, Southport Qld, 4215 Australia
Geoff Knox - Director (Inactive)
Appointment date: 06 Apr 2010
Termination date: 17 Oct 2011
Address: Huntington, Hamilton, New Zealand
Address used since 06 Apr 2010
Te Rangatahi O Te Moana Ki Porirua
C/- Henry Smith
Tfp Limited
50 Customs Street East
Dr Stone Medical Services Limited
50 Customs Street East
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
350 Queen St Fibre Services Limited
Suite 304, 8 Commerce St
Abox Communications Limited
Unit 2m,16 Gore Street
Maxum Data Limited
Level 1
Mega Cloud Services Limited
C/o Simpson Grierson
Myrepublic Limited
C/- Minter Ellison Rudd Watts
Neodelphi Limited
Level 31, Vero Centre