Shortcuts

Freedom Internet Limited

Type: NZ Limited Company (Ltd)
9429031626590
NZBN
2434370
Company Number
Registered
Company Status
104443346
GST Number
No Abn Number
Australian Business Number
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
Unit 11, Level 12, 300 Queen St
Cbd
Auckland 1010
New Zealand
Postal & office & delivery address used since 02 Dec 2021
Unit 11, Level 12, 300 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 11 Feb 2022

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).

Addresses

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

Contact info
64 9 9749248
Phone
64 274 754034
04 Jul 2021 Phone
accounts@freedominternet.org
Email
billing@freedominternet.org
Email
billing@freedominternet.co.nz
02 Dec 2021 nzbn-reserved-invoice-email-address-purpose
www.freedominternet.org
Website
www.freedominternet.co.nz
04 Jul 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 69
Individual Mcginn, Stephen Robert Remuera
Auckland
1050
New Zealand
Individual Mcginn, Janet Elizabeth Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1131
Other (Other) North West Syndicate Limited Partnership Taupo
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 82
Individual Mcginn, Janet Elizabeth Remuera
Auckland
1050
New Zealand
Individual Mcginn, Stephen Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 308
Entity (NZ Limited Company) Baynor Holdings Limited
Shareholder NZBN: 9429037680909
26 Glade Place
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Norris, Charlotte Te Atatu South
Auckland
0610
New Zealand
Other Gpe Fil Limited Partnership
Company Number: 50004540
123 Burnett Street
Ashburton
7700
New Zealand
Individual Stack, Anthony David Bethlehem
Tauranga

New Zealand
Entity Freedom Internet Limited
Shareholder NZBN: 9429031626590
Company Number: 2434370
Entity Solveit Hamilton Limited
Shareholder NZBN: 9429030977686
Company Number: 3518894
Frankton
Hamilton
3204
New Zealand
Individual Knox, Kerrie Anne Huntington
Hamilton

New Zealand
Other North West Syndicate Partnership Limited
Company Number: 2631712
Taupo
Taupo
3330
New Zealand
Individual Kernohan, Janet Elizabeth Remuera
Auckland
1050
New Zealand
Other Genesis Private Equity No.1 Fund Lp
Company Number: 2629439
Christchurch Central
Christchurch
8013
New Zealand
Other Genesis Private Equity No.1 Fund Lp
Company Number: 2629439
Christchurch Central
Christchurch
8013
New Zealand
Entity Solveit Hamilton Limited
Shareholder NZBN: 9429030977686
Company Number: 3518894
Rd 4
Hamilton
3284
New Zealand
Entity Solveit Hamilton Limited
Shareholder NZBN: 9429030977686
Company Number: 3518894
Rd 4
Hamilton
3284
New Zealand
Individual Norris, Charlotte Te Atatu South
Auckland
0610
New Zealand
Other North West Syndicate Partnership Limited
Company Number: 2631712
Taupo
Taupo
3330
New Zealand
Entity Freedom Internet Limited
Shareholder NZBN: 9429031626590
Company Number: 2434370
Entity Freedom Perspective Limited
Shareholder NZBN: 9429041510384
Company Number: 5506506
Other North West Syndicate Partnership Limited
Company Number: 2631712
Taupo
Taupo
3330
New Zealand
Individual Knox, Geoffrey Roderick Hamilton

New Zealand
Individual Knox, Geoff Huntington
Hamilton

New Zealand
Director Michael David Collins Te Atatu Peninsula
Auckland
0610
New Zealand
Entity Fresh Perspective Leadership Limited
Shareholder NZBN: 9429030974883
Company Number: 3521673
Entity Freedom Perspective Limited
Shareholder NZBN: 9429041510384
Company Number: 5506506
Entity Fresh Perspective Leadership Limited
Shareholder NZBN: 9429030974883
Company Number: 3521673
Individual Collins, Michael David Te Atatu Peninsula
Auckland
0610
New Zealand
Directors

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

Nearby companies

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

Similar companies

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