Freemont Towers Limited, a registered company, was started on 10 Jun 1982. 9429032093087 is the NZBN it was issued. This company has been managed by 36 directors: Raewyn Mary Fitzgerald - an active director whose contract started on 09 Nov 2007,
Eric Graeme Ashmore - an active director whose contract started on 13 Nov 2012,
Matthew Graham Cromey - an active director whose contract started on 15 Nov 2012,
Joyce Tsai-Yee Ho - an active director whose contract started on 03 Dec 2012,
Terrence Charles Anderson - an active director whose contract started on 19 Feb 2013.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 525 Manukau Road, Epsom, Auckland, 1023 (types include: postal, office).
Freemont Towers Limited had been using 525 Manukau Road, Greenlane, Auckland as their registered address up until 03 Nov 2011.
A total of 15 shares are issued to 17 shareholders (12 groups). The first group is comprised of 1 share (6.67%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (6.67%). Finally there is the next share allocation (1 share 6.67%) made up of 2 entities.
Principal place of activity
525 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 525 Manukau Road, Greenlane, Auckland, 1546 New Zealand
Registered & physical address used from 20 Oct 2010 to 03 Nov 2011
Address #2: C/-crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland 1023 New Zealand
Registered & physical address used from 28 Oct 2009 to 20 Oct 2010
Address #3: C/-crockers Strata Management Ltd, 525 Manukau Rd, Epsom, Auckland
Registered & physical address used from 01 Nov 2005 to 28 Oct 2009
Address #4: C/- Property Supervisors Limited, Ground Floor, 177 Parnell Road, Parnell
Registered address used from 28 Oct 2003 to 01 Nov 2005
Address #5: C/- Property Supervisors Ltd, Ground Floor, 177 Parnell Road, Parnell
Physical address used from 28 Oct 2003 to 01 Nov 2005
Address #6: 8/11 Freemont Street, Parnell, Auckland
Physical address used from 28 Aug 1999 to 28 Aug 1999
Address #7: C/- Property Supervisors Limited, Level1, 149 - 155 Parnell Rd, Parnell
Physical address used from 28 Aug 1999 to 28 Oct 2003
Address #8: 8/11 Freemont Street, Parnell, Auckland
Registered address used from 04 Nov 1997 to 28 Oct 2003
Address #9: 1st Floor, Lister Building,, 9 Victoria Street East,, Auckland
Registered address used from 01 Dec 1994 to 04 Nov 1997
Address #10: F/3 11 Freemont St, Parnell 1
Registered address used from 19 Aug 1992 to 01 Dec 1994
Basic Financial info
Total number of Shares: 15
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Xu, Long |
Parnell Auckland 1052 New Zealand |
07 Nov 2023 - |
Individual | Fan, Xiaolu |
Parnell Auckland 1052 New Zealand |
07 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman, Ian |
Ponsonby Auckland 1011 New Zealand |
07 Nov 2023 - |
Entity (NZ Limited Company) | Mk Trustee 2015 Limited Shareholder NZBN: 9429041453407 |
Wellington Central Wellington 6011 New Zealand |
22 Feb 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bean, Fletcher |
Parnell Auckland New Zealand |
20 Oct 2009 - |
Individual | O'loughlin, Anna |
Parnell Auckland New Zealand |
16 Jan 2008 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Chretien, Karen Louise |
75005 Paris New Zealand |
10 Jun 1982 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Cromey, Matthew Graham |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2012 - |
Individual | Menzel, William Harenberg |
Christchurch Central Christchurch 8013 New Zealand |
05 May 2012 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Ashmore, Eric Graeme |
Auckland |
10 Jun 1982 - |
Individual | Ashmore, Alexander Eric |
Auckland |
10 Jun 1982 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Sampson, John Gordon |
Parnell Auckland 1052 New Zealand |
15 Nov 2019 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hall, Michael Peter |
Remuera Auckland 1050 New Zealand |
19 Oct 2017 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Provencal Maison Limited Shareholder NZBN: 9429033412788 |
Epsom Auckland 1023 New Zealand |
16 Jan 2008 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Klm Investments Limited Shareholder NZBN: 9429036728824 |
Forrest Hill Auckland 0620 New Zealand |
07 Aug 2013 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Labib, Bishara Jehan |
Maadi Cairo Egypt |
11 Mar 2015 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Chen, Shouzhen |
Parnell Auckland 1001 New Zealand |
18 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Daniel James |
Parnell |
10 Jun 1982 - 15 Oct 2004 |
Individual | McMillan, Donna |
Ponsonby Auckland 1011 New Zealand |
16 Jan 2008 - 05 May 2012 |
Other | Cc & Cg Limited | 10 Jun 1982 - 16 Jan 2008 | |
Other | Blake, Christopher, Lynette Kempthorne As Trustees Of Thomas Crown Trust | 16 Jan 2008 - 07 Aug 2013 | |
Individual | Ellis, Annette Mary |
Parnell Auckland 1052 New Zealand |
22 Feb 2018 - 17 Nov 2023 |
Individual | Ellis, Annette Mary |
Parnell Auckland 1052 New Zealand |
22 Feb 2018 - 17 Nov 2023 |
Individual | Rowland, Kimitt |
Parnell Auckland 1052 New Zealand |
22 Feb 2018 - 07 Nov 2023 |
Individual | Rowland, Kimitt |
Parnell Auckland 1052 New Zealand |
22 Feb 2018 - 07 Nov 2023 |
Individual | O'loughlin Bean, Anna Fletcher |
Parnell Auckland |
16 Jan 2008 - 16 Jan 2008 |
Individual | Davies, Peter |
Parnell Auckland New Zealand |
20 Oct 2009 - 21 May 2013 |
Individual | Ho, Joyce |
Cnr Fort & Commerce Sts Auckland New Zealand |
10 Jun 1982 - 15 Nov 2019 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
09 Sep 2009 - 19 Jul 2013 | |
Individual | O'kane, Carolyn |
Hamilton |
16 Jan 2008 - 07 Nov 2023 |
Individual | Mclachlan, Giselle Anne |
Parnell Auckland 1052 New Zealand |
07 Jan 2015 - 19 Oct 2017 |
Individual | Harris, Felicity Anne |
Rd 1 Russell 0272 New Zealand |
19 Jul 2013 - 18 Mar 2015 |
Individual | Fitzgerald, Raewyn |
Parnell Auckland New Zealand |
16 Jan 2008 - 16 Jan 2008 |
Individual | Fitzgerald, Raewyn |
Parnell Auckland |
16 Jan 2008 - 16 Jan 2008 |
Individual | Tamberlin, Bronwyn Mary |
Parnell |
10 Jun 1982 - 15 Oct 2004 |
Individual | Martin, Denham David |
Te Awamutu |
10 Jun 1982 - 16 Jan 2008 |
Individual | O Brien, Garth William |
Te Awamutu |
10 Jun 1982 - 16 Jan 2008 |
Individual | Kane, Carolyn |
Hamilton |
10 Jun 1982 - 13 Oct 2005 |
Individual | Wong, Monica |
Milford |
10 Jun 1982 - 16 Jan 2008 |
Individual | Davies, Jane |
Parnell |
10 Jun 1982 - 21 May 2013 |
Individual | McMillan, Lorraine Elizabeth |
Hamilton New Zealand |
20 Oct 2009 - 05 May 2012 |
Entity | Rochfort Properties Limited Shareholder NZBN: 9429035847397 Company Number: 1364781 |
15 Oct 2004 - 20 Oct 2009 | |
Individual | Begovich, Dorothy Julie |
Hobsonville |
10 Jun 1982 - 16 Jan 2008 |
Individual | Billington, John Richard |
Parnell Auckland 1052 New Zealand |
21 May 2013 - 07 Jan 2015 |
Individual | O Brien, Patricia Anne |
Te Awamutu |
10 Jun 1982 - 26 Oct 2005 |
Entity | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Company Number: 2203153 |
09 Sep 2009 - 19 Jul 2013 | |
Individual | Chunn, Michael Jonathan |
Remuera Auckland 1050 New Zealand |
17 Feb 2010 - 25 Jun 2013 |
Individual | Chunn, Brigid Mary |
Remuera Auckland 1050 New Zealand |
17 Feb 2010 - 25 Jun 2013 |
Individual | Moore, Kevin |
Parnell Auckland New Zealand |
16 Jan 2008 - 22 Feb 2018 |
Individual | Dever, Penelope Jeanne |
Parnell Auckland 1052 New Zealand |
21 May 2013 - 19 Oct 2017 |
Individual | Ogden, John |
Awana Bay Great Barrier Island |
10 Jun 1982 - 16 Jan 2008 |
Individual | Malyon, Dinah Elizabeth |
Parnell |
26 Oct 2005 - 27 Jun 2010 |
Entity | St Hugo Trustees Limited Shareholder NZBN: 9429038228032 Company Number: 828463 |
26 Oct 2005 - 27 Jun 2010 | |
Individual | Harris, Paul Anthony George |
Rd 1 Russell 0272 New Zealand |
19 Jul 2013 - 18 Mar 2015 |
Individual | McMillan, Donna |
Ponsonby Auckland 1011 New Zealand |
16 Jan 2008 - 05 May 2012 |
Individual | Ho, Tol |
P O Box 4078 Auckland |
10 Jun 1982 - 22 Nov 2006 |
Individual | Geron, Chaim |
St Johns Park |
15 Oct 2004 - 16 Jan 2008 |
Individual | Davies, Jane |
Parnell |
10 Jun 1982 - 21 May 2013 |
Individual | Moore, Kevin |
Parnell Auckland |
16 Jan 2008 - 22 Feb 2018 |
Individual | O'kane, Carolyn |
Hamilton |
16 Jan 2008 - 07 Nov 2023 |
Individual | Meade, Alexandra Helen |
Parnell New Zealand |
09 Sep 2009 - 19 Jul 2013 |
Other | Null - Cc & Cg Limited | 10 Jun 1982 - 16 Jan 2008 | |
Other | Null - Blake, Christopher, Lynette Kempthorne As Trustees Of Thomas Crown Trust | 16 Jan 2008 - 07 Aug 2013 | |
Entity | St Hugo Trustees Limited Shareholder NZBN: 9429038228032 Company Number: 828463 |
26 Oct 2005 - 27 Jun 2010 | |
Individual | Chunn, Georgia Margaret Brophy |
Parnell Auckland 1052 New Zealand |
25 Jun 2013 - 11 Mar 2015 |
Individual | Eden, Constance |
Parnell |
10 Jun 1982 - 15 Oct 2004 |
Entity | Rochfort Properties Limited Shareholder NZBN: 9429035847397 Company Number: 1364781 |
15 Oct 2004 - 20 Oct 2009 | |
Individual | Ogden, Jenny |
Awana Bay Great Barrier Island |
10 Jun 1982 - 16 Jan 2008 |
Individual | Chrisp, Rosemary |
Taupo |
10 Jun 1982 - 16 Jan 2008 |
Raewyn Mary Fitzgerald - Director
Appointment date: 09 Nov 2007
Address: Parnell, New Zealand, 1052 New Zealand
Address used since 09 Nov 2007
Eric Graeme Ashmore - Director
Appointment date: 13 Nov 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Nov 2012
Matthew Graham Cromey - Director
Appointment date: 15 Nov 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 15 Nov 2012
Joyce Tsai-yee Ho - Director
Appointment date: 03 Dec 2012
Address: Taikoo Shing, Quarry Bay, Hong Kong SAR China
Address used since 03 Dec 2012
Terrence Charles Anderson - Director
Appointment date: 19 Feb 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Feb 2013
Karen C. - Director
Appointment date: 04 Apr 2013
Carolyn Terrie O'kane - Director
Appointment date: 31 Jul 2013
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 31 Jul 2013
Kerri Linley Mccrae - Director
Appointment date: 07 Aug 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 07 Aug 2013
Jehan Labib Bishara - Director
Appointment date: 04 Mar 2015
Address: 112a Gowing Drive, Meadowbank, Auckland, 1072 New Zealand
Address used since 04 Mar 2015
Shouzhen Chen - Director
Appointment date: 12 Mar 2015
Address: Parnell, Auckland, 1001 New Zealand
Address used since 12 Mar 2015
Michael Peter Hall - Director
Appointment date: 14 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2016
Rosemary Robin Hall - Director
Appointment date: 14 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Apr 2016
Anna O'loughlin - Director
Appointment date: 24 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Oct 2019
Kimmitt Rowland Ellis - Director
Appointment date: 24 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Oct 2019
Kevin Moore - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 24 Oct 2019
Address: Mt Richmond, Auckland, 1052 New Zealand
Address used since 03 Dec 2012
Harvey O'loughlin - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 24 Oct 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2012
Raewyn Mary Fitzgerald - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 14 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Feb 2013
Penelope Jeanne Dever - Director (Inactive)
Appointment date: 28 Mar 2013
Termination date: 14 Apr 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 20 Jan 2015
Felicity Anne Harris - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 12 Mar 2015
Address: Rd 1, Russell, 0272 New Zealand
Address used since 09 Jul 2013
Paul Anthony George Harris - Director (Inactive)
Appointment date: 09 Jul 2013
Termination date: 12 Mar 2015
Address: Rd 1, Russell, 0272 New Zealand
Address used since 09 Jul 2013
Georgia Margaret Brophy Chunn - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 04 Mar 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 May 2013
Blake Kempthorne - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 07 Aug 2013
Address: Armadale, Victoria, 3143 Australia
Address used since 15 Nov 2012
Alexandra Helen Meade - Director (Inactive)
Appointment date: 15 Nov 2012
Termination date: 09 Jul 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Nov 2012
Brigid Mary Chunn - Director (Inactive)
Appointment date: 23 Feb 2013
Termination date: 16 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2013
Michael Jonathan Chunn - Director (Inactive)
Appointment date: 23 Feb 2013
Termination date: 16 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2013
Donna McMillan - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 23 Apr 2012
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 20 Oct 2009
Garth William O'brien - Director (Inactive)
Appointment date: 06 Aug 1999
Termination date: 31 Dec 2006
Address: Te Awamutu,
Address used since 06 Aug 1999
Nicholas Dougall - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 25 Nov 1997
Address: Parnell, Auckland,
Address used since 20 Oct 1994
Dennis O'shea - Director (Inactive)
Appointment date: 31 Oct 1993
Termination date: 31 Mar 1996
Address: Parnell,
Address used since 31 Oct 1993
Constance Eden - Director (Inactive)
Appointment date: 31 Oct 1993
Termination date: 20 Oct 1994
Address: Parnell,
Address used since 31 Oct 1993
Philip O'keefe - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 31 Oct 1993
Address: Parnell, Auckland,
Address used since 17 Oct 1988
Joanna Lawson - Director (Inactive)
Appointment date: 23 Oct 1991
Termination date: 31 Oct 1993
Address: Parnell, Auckland,
Address used since 23 Oct 1991
Roger Seavill - Director (Inactive)
Appointment date: 07 Oct 1988
Termination date: 23 Oct 1991
Address: Parnell, Auckland,
Address used since 07 Oct 1988
Guy Hedley - Director (Inactive)
Appointment date: 17 Oct 1988
Termination date: 23 Oct 1991
Address: Parnell, Auckland,
Address used since 17 Oct 1988
David John Glaister - Director (Inactive)
Appointment date: 15 Oct 1986
Termination date: 17 Oct 1988
Address: Auckland 1,
Address used since 15 Oct 1986
Pamela Helen Spencer - Director (Inactive)
Appointment date: 15 Oct 1986
Termination date: 17 Oct 1988
Address: Auckland 1,
Address used since 15 Oct 1986
Peak Village Communal Facilities Limited
525 Manukau Road
Burwood Orange Limited
525 Manukau Road
Forestlines Service Company Limited
525 Manukau Road
Kahikatea Close Limited
525 Manukau Road
Auckland Valuations Limited
525 Manukau Road
Crocker Group Limited
525 Manukau Road