Freeman Holdings Limited was started on 14 Dec 2006 and issued a business number of 9429033704289. The registered LTD company has been managed by 2 directors: Philip Edward Ashton - an active director whose contract began on 14 Dec 2006,
Jocelyn Grace Whyte Weatherall - an inactive director whose contract began on 14 Dec 2006 and was terminated on 11 May 2018.
According to BizDb's information (last updated on 02 Apr 2024), this company uses 5 addresess: 30 Wairoa Road, Narrow Neck, Auckland, 0624 (postal address),
30 Wairoa Road, Narrow Neck, Auckland, 0624 (physical address),
30 Wairoa Road, Narrow Neck, Auckland, 0624 (registered address),
30 Wairoa Road, Narrow Neck, Auckland, 0624 (service address) among others.
Until 20 Jul 2022, Freeman Holdings Limited had been using 52 College Hill, Freemans Bay, Auckland as their registered address.
A total of 200 shares are allotted to 1 group (2 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Bult, Huburtus Johannes (an individual) located at Greenhithe, Auckland postcode 0630,
Ashton, Philip Edward (an individual) located at Narrow Neck, Auckland postcode 0624.
Other active addresses
Address #4: 30 Wairoa Road, Narrow Neck, Auckland, 0624 New Zealand
Physical & registered & service address used from 20 Jul 2022
Address #5: 30 Wairoa Road, Narrow Neck, Auckland, 0624 New Zealand
Postal address used from 14 Jul 2023
Principal place of activity
30 Wairoa Road, Narrow Neck, Auckland, 0624 New Zealand
Previous addresses
Address #1: 52 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 10 Jul 2007 to 20 Jul 2022
Address #2: 158 Jervois Road, Herne Bay
Registered & physical address used from 14 Dec 2006 to 10 Jul 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Bult, Huburtus Johannes |
Greenhithe Auckland 0630 New Zealand |
15 Jul 2013 - |
Individual | Ashton, Philip Edward |
Narrow Neck Auckland 0624 New Zealand |
14 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rea, Christopher Blundell |
Mt Eden |
14 Dec 2006 - 01 Feb 2007 |
Individual | Newman, Alan Stuart |
Devonport Auckland 0624 New Zealand |
04 Jul 2008 - 15 Jul 2013 |
Individual | Weatherall, Jocelyn Grace Whyte |
Grey Lynn Auckland 1021 New Zealand |
14 Dec 2006 - 21 May 2018 |
Individual | Weatherall, Colin David |
Grey Lynn Auckland 1021 New Zealand |
14 Dec 2006 - 21 May 2018 |
Individual | Peacock, Karen |
Cockle Bay Auckland 2014 New Zealand |
14 Dec 2006 - 21 May 2018 |
Philip Edward Ashton - Director
Appointment date: 14 Dec 2006
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 12 Jul 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2018
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 25 Jul 2014
Jocelyn Grace Whyte Weatherall - Director (Inactive)
Appointment date: 14 Dec 2006
Termination date: 11 May 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2013
Mens Sana Consultancy Limited
52 College Hill
Jo Sun Investments Limited
58 College Hill
Diver Services Limited
58 College Hill
Pronto Cuisine Limited
58 College Hill
Established Group Limited
58 College Hill
Islington Capital Limited
58 College Hill