Freedom Mortgages Limited, a registered company, was started on 07 Feb 2007. 9429033710228 is the NZ business identifier it was issued. The company has been managed by 9 directors: Myles John Prestidge - an active director whose contract started on 14 Feb 2012,
Shannon James Walsh - an inactive director whose contract started on 14 Feb 2012 and was terminated on 12 Jun 2023,
Terence James Mchardy - an inactive director whose contract started on 27 Jun 2013 and was terminated on 17 May 2018,
Stephen John Ward - an inactive director whose contract started on 02 Apr 2007 and was terminated on 26 Jun 2013,
Shannon James Walsh - an inactive director whose contract started on 26 Aug 2010 and was terminated on 18 Oct 2010.
Last updated on 29 May 2025, our data contains detailed information about 1 address: 91 Clarence Street, Hamilton Lake, Hamilton, 3204 (category: physical, service).
Freedom Mortgages Limited had been using Level 1, 533 Anglesea Street, Hamilton as their registered address up until 14 Jun 2017.
A single entity controls all company shares (exactly 1000 shares) - Awon Limited - located at 3204, Hamilton Lake, Hamilton.
Previous addresses
Address: Level 1, 533 Anglesea Street, Hamilton, 3204 New Zealand
Registered & physical address used from 05 Aug 2011 to 14 Jun 2017
Address: B2 396 Rosedale Road, Rosedale, Auckland New Zealand
Registered & physical address used from 23 Jun 2010 to 05 Aug 2011
Address: Level 1, 20 Alma Street, Hamilton
Registered & physical address used from 07 Feb 2007 to 23 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Awon Limited Shareholder NZBN: 9429037344863 |
Hamilton Lake Hamilton 3204 New Zealand |
14 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Tairua 306 Trading Trust | 14 Dec 2007 - 28 Jun 2013 | |
| Entity | Walsh Holdings Limited Shareholder NZBN: 9429035809029 Company Number: 1380179 |
61 High Street Auckland 1010 New Zealand |
14 Dec 2007 - 14 Jun 2023 |
| Entity | Tranmere Holdings Limited Shareholder NZBN: 9429040078960 Company Number: 194146 |
11th Floor, Kpmg Centre 85 Alexandra Street, Hamilton New Zealand |
28 Jun 2013 - 14 Jun 2023 |
| Entity | Asl Mortgages Limited Shareholder NZBN: 9429036146512 Company Number: 1272859 |
07 Feb 2007 - 27 Jun 2010 | |
| Entity | Tranmere Finance Limited Shareholder NZBN: 9429037715182 Company Number: 935396 |
14 Dec 2007 - 28 Jun 2013 | |
| Other | Rayel Trust |
Tauranga Tauranga 3110 New Zealand |
14 Dec 2007 - 23 May 2018 |
| Other | Null - Tairua 306 Trading Trust | 14 Dec 2007 - 28 Jun 2013 | |
| Entity | Asl Mortgages Limited Shareholder NZBN: 9429036146512 Company Number: 1272859 |
07 Feb 2007 - 27 Jun 2010 | |
| Entity | Tranmere Finance Limited Shareholder NZBN: 9429037715182 Company Number: 935396 |
14 Dec 2007 - 28 Jun 2013 |
Myles John Prestidge - Director
Appointment date: 14 Feb 2012
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Nov 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 28 May 2020
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 14 Feb 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 06 Jun 2017
Shannon James Walsh - Director (Inactive)
Appointment date: 14 Feb 2012
Termination date: 12 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2012
Terence James Mchardy - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 17 May 2018
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 27 Jun 2013
Stephen John Ward - Director (Inactive)
Appointment date: 02 Apr 2007
Termination date: 26 Jun 2013
Address: Newmarket, Auckland,
Address used since 02 Apr 2007
Shannon James Walsh - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 18 Oct 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Aug 2010
Terence James Mchardy - Director (Inactive)
Appointment date: 07 Feb 2007
Termination date: 24 Sep 2010
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 16 Jun 2010
Myles John Presidge - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 24 Sep 2010
Address: Hamilton, 3204 New Zealand
Address used since 26 Aug 2010
Myles John Prestidge - Director (Inactive)
Appointment date: 07 Feb 2007
Termination date: 17 Nov 2008
Address: Hamilton,
Address used since 07 Feb 2007
Shannon James Walsh - Director (Inactive)
Appointment date: 07 Feb 2007
Termination date: 02 Apr 2007
Address: Hamilton,
Address used since 07 Feb 2007
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street