Shortcuts

Freeview Limited

Type: NZ Limited Company (Ltd)
9429033863764
NZBN
1866894
Company Number
Registered
Company Status
095113583
GST Number
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
Current address
100 Victoria Street
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Apr 2015
P O Box 3819
Auckland 1140
New Zealand
Postal & invoice address used since 04 Apr 2019
100 Victoria Street
Auckland 1010
New Zealand
Office & delivery address used since 04 Apr 2019

Freeview Limited, a registered company, was registered on 13 Oct 2006. 9429033863764 is the NZBN it was issued. "Internet publishing and broadcasting" (business classification J570010) is how the company is classified. This company has been run by 42 directors: Kym Shirley Niblock - an active director whose contract started on 15 Aug 2017,
Paul Thompson - an active director whose contract started on 01 Nov 2020,
Oleg Gribanov - an active director whose contract started on 01 Dec 2020,
Andrew Paul Mcnaughton - an active director whose contract started on 12 Dec 2022,
Gretchen Honor Fraser - an active director whose contract started on 16 Dec 2022.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: P O Box 3819, Auckland, 1140 (types include: postal, office).
Freeview Limited had been using 3 Flower Street, Eden Terrace, Auckland as their physical address up to 23 Apr 2015.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 324 shares (32.4 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 449 shares (44.9 per cent). Lastly there is the 3rd share allocation (50 shares 5 per cent) made up of 1 entity.

Addresses

Principal place of activity

100 Victoria Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 3 Flower Street, Eden Terrace, Auckland, 1021 New Zealand

Physical address used from 03 May 2012 to 23 Apr 2015

Address #2: 100 Victoria Street, Auckland New Zealand

Physical address used from 13 Oct 2006 to 03 May 2012

Address #3: 100 Victoria Street, Auckland New Zealand

Registered address used from 13 Oct 2006 to 23 Apr 2015

Contact info
64 27 4514863
04 Apr 2019 Phone
jason.foden@freeviewnz.tv
Email
leon.mead@freeviewnz.tv
23 Aug 2021 Email
https://www.freeviewnz.tv/
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 324
Entity (NZ Limited Company) Discovery Nz Limited
Shareholder NZBN: 9429030104938
Eden Terrace
Auckland
Null 1021
New Zealand
Shares Allocation #2 Number of Shares: 449
Entity (NZ Limited Company) Television New Zealand Limited
Shareholder NZBN: 9429039404619
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 50
Entity (NZ Limited Company) Radio New Zealand Limited
Shareholder NZBN: 9429039301239
Wellington
Shares Allocation #4 Number of Shares: 177
Other (Other) Maori Television Service East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex-tvw Limited
Shareholder NZBN: 9429039214430
Company Number: 472496
Entity Ex-tvw Limited
Shareholder NZBN: 9429039214430
Company Number: 472496
Directors

Kym Shirley Niblock - Director

Appointment date: 15 Aug 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Aug 2017


Paul Thompson - Director

Appointment date: 01 Nov 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Nov 2020


Oleg Gribanov - Director

Appointment date: 01 Dec 2020

Address: Singapore, 554610 Singapore

Address used since 01 Dec 2020


Andrew Paul Mcnaughton - Director

Appointment date: 12 Dec 2022

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 12 Dec 2022


Gretchen Honor Fraser - Director

Appointment date: 16 Dec 2022

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 16 Dec 2022


Jonathan Eric Mcintosh Symons - Director

Appointment date: 30 Jun 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Jun 2023


Brent Edward Mcanulty - Director (Inactive)

Appointment date: 28 Feb 2019

Termination date: 30 Jun 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Feb 2019


Stephanie Cooper-poka - Director (Inactive)

Appointment date: 17 Sep 2021

Termination date: 04 May 2023

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Sep 2021


Thomas Edward Galbraith Turton - Director (Inactive)

Appointment date: 17 Sep 2021

Termination date: 16 Dec 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 17 Sep 2021


Brendon Michael Murphy - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 17 Sep 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 28 Jun 2019


Susan Woodfield - Director (Inactive)

Appointment date: 21 Sep 2020

Termination date: 17 Sep 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Sep 2020


Ilyas Bardak - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 01 Dec 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 14 Sep 2020


Alan Alexander Withrington - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 31 Oct 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 29 Apr 2016


Angus Charles Swainson - Director (Inactive)

Appointment date: 20 Sep 2019

Termination date: 21 Sep 2020

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 20 Sep 2019


Wade Lloyd Manning Turner - Director (Inactive)

Appointment date: 11 Jun 2020

Termination date: 21 Sep 2020

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 11 Jun 2020


Benjamin Hugh Dynes Quinn - Director (Inactive)

Appointment date: 04 Sep 2019

Termination date: 25 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Sep 2019


David Reginald Hine - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 20 Sep 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Feb 2018


Andrew Szusterman - Director (Inactive)

Appointment date: 24 Jun 2019

Termination date: 04 Sep 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Jun 2019


Mark Charles Bullen - Director (Inactive)

Appointment date: 22 Jan 2018

Termination date: 28 Jun 2019

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 22 Jan 2018


Alexandra Mary Grace Nicholson - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 24 Jun 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Feb 2017


Andrew John Donaldson - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 25 Jan 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Aug 2016


Thomas Raymond Cotter - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 01 Feb 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 01 May 2015


Stephen Hamilton Smith - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 19 Jan 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Sep 2017


Paora Maxwell - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 01 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Oct 2014


Helen Diana Clifton - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 14 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2011


Craig Francis Caminos - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 01 Feb 2017

Address: Army Bay, Whangaparaoa, 0930 New Zealand

Address used since 29 Apr 2016


Rodney Parker - Director (Inactive)

Appointment date: 15 Sep 2014

Termination date: 25 Jul 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Sep 2014


Mark Rhys Weldon - Director (Inactive)

Appointment date: 03 Oct 2014

Termination date: 01 May 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 03 Oct 2014


Matthew Alan Finn - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 01 May 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 26 Mar 2015


Kenneth David Law - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 30 Jan 2015

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 13 Oct 2006


Paul Maher - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 12 Dec 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jan 2014


Alan Withrington - Director (Inactive)

Appointment date: 01 May 2013

Termination date: 24 Oct 2014

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 16 Sep 2013


Peter Gary Crossan - Director (Inactive)

Appointment date: 07 Jul 2011

Termination date: 03 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Jul 2011


Jeffrey Roger Latch - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 15 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Mar 2012


Roger Neil Randle - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 31 Dec 2013

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Feb 2011


James Daniel Mather - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 31 Oct 2013

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 13 Oct 2006


Richard David Friesen - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 22 Apr 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 13 Oct 2006


Warwick James Ellis - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 30 Nov 2011

Address: Parnell, Auckland 1052,

Address used since 22 Apr 2010


Rodney Gilchrist Parker - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 30 Nov 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Oct 2006


Jason Charles Paris - Director (Inactive)

Appointment date: 15 Oct 2010

Termination date: 07 Jul 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 15 Oct 2010


John Holmes Allen - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 15 Oct 2010

Address: 83 New North Road, Eden Terrace, Auckland 1021,

Address used since 22 Apr 2010


Brent Graham Impey - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 12 Feb 2007

Address: Glendowie, Auckland,

Address used since 13 Oct 2006

Nearby companies

Tvnz Investments Limited
100 Victora Street

Viaromance Nz Limited
Apt. 7d

Jd & Mw Property Management And Maintenance Limited
Apt 5e

P G & H D Worsley Limited
5e/117 Victoria St West

Virtualscape Limited
Suite 10a, 117 Victoria Street

Cyn Trading Limited
Suite 7g, 135 Victoria Street

Similar companies

Allteams Holdings Limited
Level 2 / 29 Beach Rd

Chinese Herald Digital Limited
2 Graham Street

Fourth Estate Holdings (2012) Limited
Achilles House, Level 3, 8 Commerce St

Ourplace Global Limited
Level 4

Ratebroker Limited
2 Graham Street

Webranz Limited
Level 6, 16 Kingston Street