Shortcuts

Freeman Holdings Limited

Type: NZ Limited Company (Ltd)
9429033704289
NZBN
1893587
Company Number
Registered
Company Status
095552137
GST Number
Current address
52 College Hill
Freemans Bay
Auckland
Other address (Address For Share Register) used since 03 Jul 2007
Po Box 147246
Ponsonby
Auckland 1144
New Zealand
Postal address used since 16 Jul 2019
30 Wairoa Road
Narrow Neck
Auckland 0624
New Zealand
Delivery & office & other (Address For Share Register) & records & shareregister address used since 12 Jul 2022

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.

Addresses

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

Contact info
64 27 4798400
16 Jul 2019 Phone
philipedwardashton@gmail.com
14 Jul 2023 nzbn-reserved-invoice-email-address-purpose
pashton@rutherfordrede.co.nz
10 Jul 2020 nzbn-reserved-invoice-email-address-purpose
pashton@rutherfordrede.co.nz
16 Jul 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200
Individual Bult, Huburtus Johannes Greenhithe
Auckland
0630
New Zealand
Individual Ashton, Philip Edward Narrow Neck
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rea, Christopher Blundell Mt Eden
Individual Newman, Alan Stuart Devonport
Auckland
0624
New Zealand
Individual Weatherall, Jocelyn Grace Whyte Grey Lynn
Auckland
1021
New Zealand
Individual Weatherall, Colin David Grey Lynn
Auckland
1021
New Zealand
Individual Peacock, Karen Cockle Bay
Auckland
2014
New Zealand
Directors

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

Nearby companies

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