A F Freedom Limited, a registered company, was registered on 27 Oct 2006. 9429033841250 is the NZBN it was issued. "Fish and chip retailing - takeaway" (business classification H451225) is how the company is classified. This company has been managed by 7 directors: Anna Mary Arndt - an active director whose contract started on 27 Oct 2006,
Erik Arndt - an active director whose contract started on 27 Oct 2006,
Scott Glasser - an inactive director whose contract started on 21 Oct 2009 and was terminated on 14 Jul 2011,
Helen Newham Waterworth - an inactive director whose contract started on 01 Mar 2010 and was terminated on 14 Jul 2011,
Natalie Paul - an inactive director whose contract started on 21 Oct 2009 and was terminated on 19 Feb 2010.
Last updated on 29 Feb 2024, our data contains detailed information about 1 address: 3 Tree Tops Rise, Goldfield Heights, Goldfield Heights, Queenstown, 9300 (type: postal, physical).
A F Freedom Limited had been using 62A Marina Drive, Frankton, Queenstown as their registered address up until 10 Aug 2017.
Other names for the company, as we found at BizDb, included: from 02 Nov 2006 to 29 Aug 2013 they were called Aria Farm Limited, from 27 Oct 2006 to 02 Nov 2006 they were called Aria Farm 2006 Limited.
A total of 100000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 99998 shares (100 per cent). Lastly there is the third share allotment (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: 62a Marina Drive, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 12 Aug 2016 to 10 Aug 2017
Address #2: 1492 Highfield Rd, Rd 7, Christchurch, 7671 New Zealand
Physical & registered address used from 02 Sep 2015 to 12 Aug 2016
Address #3: 117 Swamp Road, Rd 7, Christchurch, 7677 New Zealand
Physical & registered address used from 11 Apr 2014 to 02 Sep 2015
Address #4: 142 Riverlea Road, Hamilton New Zealand
Registered & physical address used from 27 Oct 2006 to 11 Apr 2014
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Arndt, Erik |
Queenstown Queenstown 9300 New Zealand |
27 Oct 2006 - |
Shares Allocation #2 Number of Shares: 99998 | |||
Individual | Ingham, Robert |
Otorohanga Otorohanga 3900 New Zealand |
03 Apr 2014 - |
Individual | Arndt, Anna Mary |
Queenstown Queenstown 9300 New Zealand |
27 Oct 2006 - |
Individual | Arndt, Erik |
Queenstown Queenstown 9300 New Zealand |
27 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Arndt, Anna Mary |
Queenstown Queenstown 9300 New Zealand |
27 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stuart, Steven David |
R.d. 2 Hastings New Zealand |
27 Oct 2006 - 03 Apr 2014 |
Individual | Sclater, James Matheson |
Takapuna Auckland New Zealand |
27 Oct 2006 - 03 Apr 2014 |
Other | Null - Sgw Pty Ltd | 21 Oct 2009 - 11 Aug 2011 | |
Entity | Delmaine Fine Foods Limited Shareholder NZBN: 9429000008211 Company Number: 1210413 |
27 Oct 2006 - 27 Jun 2010 | |
Entity | Delmaine Fine Foods Limited Shareholder NZBN: 9429000008211 Company Number: 1210413 |
27 Oct 2006 - 27 Jun 2010 | |
Other | Sgw Pty Ltd | 21 Oct 2009 - 11 Aug 2011 |
Anna Mary Arndt - Director
Appointment date: 27 Oct 2006
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 04 Aug 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 02 Aug 2017
Erik Arndt - Director
Appointment date: 27 Oct 2006
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 04 Aug 2016
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 02 Aug 2017
Scott Glasser - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 14 Jul 2011
Address: Goondiwindi, Queensland, Australia,
Address used since 21 Oct 2009
Helen Newham Waterworth - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 14 Jul 2011
Address: South Yarra,vic,3141,
Address used since 01 Mar 2010
Natalie Paul - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 19 Feb 2010
Address: Auchenflower, Queensland, Australia,
Address used since 21 Oct 2009
Thane Briton Smith - Director (Inactive)
Appointment date: 27 Oct 2006
Termination date: 21 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Oct 2006
Richard Rivers Carlyon - Director (Inactive)
Appointment date: 27 Oct 2006
Termination date: 21 Oct 2009
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 27 Oct 2006
Queenstown Music School Limited
56b Marina Drive
Taxtix Limited
56a Marina Drive
Mitzki Investments Limited
56a Marina Drive
Certified Stoppers Limited
59b Marina Drive
Q Shore Builders Limited
Flat 8, 64 Marina Drive
Project Usb Limited
6 Viscount Lane
Ascot Vape Limited
698a Tay Street
Chur Bro Limited
1/7 Henry Street
Kurumi Kitchen Limited
17 Dunstan Street
Rosedale 2013 Limited
Level 1, 162 Dee Street
Small Change Limited
221 Great North Road
Williamson Holdings (2010) Limited
29 The Mall