Shortcuts

Freebay Properties Limited

Type: NZ Limited Company (Ltd)
9429033284552
NZBN
1959706
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2017
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 24 May 2024

Freebay Properties Limited was launched on 26 Jun 2007 and issued an NZ business identifier of 9429033284552. The registered LTD company has been supervised by 4 directors: Emeel Farjan - an active director whose contract began on 15 Dec 2021,
Judy Turnbull - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023,
Michael John Poland - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023,
Christine Mary Louise Poland - an inactive director whose contract began on 26 Jun 2007 and was terminated on 17 Nov 2023.
According to BizDb's data (last updated on 05 Jun 2025), the company registered 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: registered, service).
Until 15 Jun 2017, Freebay Properties Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Freemans Bay Pharmacy (2007) Limited (an entity) located at 55 Shortland Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jun 2014 to 15 Jun 2017

Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 27 Jun 2012 to 17 Jun 2014

Address #3: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Jul 2010 to 27 Jun 2012

Address #4: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 07 Jul 2010 to 17 Jun 2014

Address #5: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 26 Jun 2007 to 07 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Freemans Bay Pharmacy (2007) Limited
Shareholder NZBN: 9429033283265
55 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poland, Christine Mary Louise Rd 1
Waiheke Island
1971
New Zealand
Individual Poland, Michael John Rd 1
Waiheke Island
1971
New Zealand
Entity Turnbull Corporation Limited
Shareholder NZBN: 9429033336749
Company Number: 1952042
Ellerslie
Auckland
1051
New Zealand
Entity Alberon Trustees 2017 Limited
Shareholder NZBN: 9429046175182
Company Number: 6304872
Individual Poland, Michael John Rd 1
Waiheke Island
1971
New Zealand
Entity Turnbull Corporation Limited
Shareholder NZBN: 9429033336749
Company Number: 1952042
Palm Beach
Waiheke Island
1081
New Zealand
Individual Poland, Christine Mary Louise Rd 1
Waiheke Island
1971
New Zealand
Entity Alberon Trustees 2017 Limited
Shareholder NZBN: 9429046175182
Company Number: 6304872
4 Graham Street
Auckland
1010
New Zealand
Individual Toplis, Russell Martin Remuera
Auckland

New Zealand
Directors

Emeel Farjan - Director

Appointment date: 15 Dec 2021

Address: Unsworth Heights, Auckland, 0632 New Zealand

Address used since 15 Dec 2021


Judy Turnbull - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 17 Nov 2023

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 26 Jun 2013


Michael John Poland - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 17 Nov 2023

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 13 Aug 2012


Christine Mary Louise Poland - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 17 Nov 2023

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 13 Aug 2012