Freeman's Holdings Limited was registered on 03 Nov 2008 and issued an NZ business identifier of 9429032505870. This registered LTD company has been managed by 4 directors: Noel Richard Johnson - an active director whose contract started on 07 Jun 2013,
Robyn Schoch - an inactive director whose contract started on 26 Apr 2013 and was terminated on 07 Jun 2013,
Kenneth John Child - an inactive director whose contract started on 28 Feb 2013 and was terminated on 26 Apr 2013,
Noel Johnson - an inactive director whose contract started on 03 Nov 2008 and was terminated on 28 Feb 2013.
As stated in BizDb's data (updated on 07 May 2025), the company registered 1 address: 22 Picton Street, Howick, Auckland, 2014 (types include: registered, service).
Until 21 Dec 2017, Freeman's Holdings Limited had been using 2 Beaumaris Way, Conifer Grove, Takanini as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Johnson, Noel Richard (an individual) located at Hobsonville, Auckland postcode 0616.
Previous addresses
Address #1: 2 Beaumaris Way, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 04 Oct 2016 to 21 Dec 2017
Address #2: 154 Great South Road, Takanini, Auckland, 2244 New Zealand
Physical address used from 23 Oct 2013 to 04 Oct 2016
Address #3: 154 Great South Road, Takanini, Auckland, 2244 New Zealand
Registered address used from 22 Oct 2013 to 04 Oct 2016
Address #4: 6 Kellow Place, Wiri, Manukau, 2104 New Zealand
Registered address used from 19 Oct 2012 to 22 Oct 2013
Address #5: 6 Kellow Place, Wiri, Manukau, 2104 New Zealand
Physical address used from 19 Oct 2012 to 23 Oct 2013
Address #6: 9b Kellow Street, Wiri, Manukau, 2104 New Zealand
Registered & physical address used from 18 Aug 2010 to 19 Oct 2012
Address #7: 217 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 19 Jul 2010 to 18 Aug 2010
Address #8: C/-diva Business Solutions Limited, 1 Stembridge Ave, Pukekohe New Zealand
Registered & physical address used from 19 Aug 2009 to 19 Jul 2010
Address #9: C/-kumeu Taxation Services Limited, 2 Shamrock Lane, Kumeu, Auckland 1250
Registered address used from 03 Nov 2008 to 19 Aug 2009
Address #10: 17 Grattan Place, Freemans Bay, Auckland 1011
Physical address used from 03 Nov 2008 to 19 Aug 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 24 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Johnson, Noel Richard |
Hobsonville Auckland 0616 New Zealand |
18 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Schoch, Robyn |
Papakura Papakura 2110 New Zealand |
26 Apr 2013 - 18 Jun 2013 |
| Individual | Johnson, Noel |
Herne Bay Auckland 1011 New Zealand |
03 Nov 2008 - 28 Feb 2013 |
| Individual | Child, Kenneth John |
Castor Bay Auckland 0620 New Zealand |
28 Feb 2013 - 26 Apr 2013 |
Noel Richard Johnson - Director
Appointment date: 07 Jun 2013
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 13 Dec 2017
Address: Wiri, Auckland, 2104 New Zealand
Address used since 02 Nov 2015
Robyn Schoch - Director (Inactive)
Appointment date: 26 Apr 2013
Termination date: 07 Jun 2013
Address: Papakura, Papakura, 2110 New Zealand
Address used since 26 Apr 2013
Kenneth John Child - Director (Inactive)
Appointment date: 28 Feb 2013
Termination date: 26 Apr 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Feb 2013
Noel Johnson - Director (Inactive)
Appointment date: 03 Nov 2008
Termination date: 28 Feb 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2012
I.x.l Plumbing And Trade Works Limited
2 Beaumaris Way
Pure Water Services Auckland Limited
2 Beaumaris Way
H J Long Builders Limited
2 Beaumaris Way
Platinum Thoroughbreds Limited
2 Beaumaris Way
Old Mill Estate Limited
2 Beaumaris Way
Kirrane Automotive Specialists Limited
2 Beaumaris Way