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 49 directors: Andrew Paul Mcnaughton - an active director whose contract started on 12 Dec 2022,
Charlotte Mary Stewart Holden - an active director whose contract started on 30 Apr 2024,
Glen Peter Scanlon - an active director whose contract started on 05 Dec 2024,
Richard Simon Beniston - an active director whose contract started on 09 Dec 2024,
Tracey Helen Richardson - an active director whose contract started on 03 Mar 2025.
Last updated on 04 Jun 2025, our data contains detailed information about 1 address: 100 Victoria Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
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.
Other active addresses
Address #4: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 03 Apr 2024
Address #5: 100 Victoria Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Apr 2024
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 324 | |||
| Entity (NZ Limited Company) | Discovery Nz Limited Shareholder NZBN: 9429030104938 |
Eden Terrace Auckland Null 1021 New Zealand |
18 Nov 2013 - |
| Shares Allocation #2 Number of Shares: 449 | |||
| Entity (NZ Limited Company) | Television New Zealand Limited Shareholder NZBN: 9429039404619 |
Auckland Central Auckland 1010 New Zealand |
13 Oct 2006 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Radio New Zealand Limited Shareholder NZBN: 9429039301239 |
Wellington |
13 Oct 2006 - |
| Shares Allocation #4 Number of Shares: 177 | |||
| Other (Other) | Maori Television Service |
East Tamaki Auckland 2013 New Zealand |
13 Oct 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Ex-tvw Limited Shareholder NZBN: 9429039214430 Company Number: 472496 |
13 Oct 2006 - 18 Nov 2013 | |
| Entity | Ex-tvw Limited Shareholder NZBN: 9429039214430 Company Number: 472496 |
13 Oct 2006 - 18 Nov 2013 |
Andrew Paul Mcnaughton - Director
Appointment date: 12 Dec 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 12 Dec 2022
Charlotte Mary Stewart Holden - Director
Appointment date: 30 Apr 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 30 Apr 2024
Glen Peter Scanlon - Director
Appointment date: 05 Dec 2024
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 05 Dec 2024
Richard Simon Beniston - Director
Appointment date: 09 Dec 2024
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 09 Dec 2024
Tracey Helen Richardson - Director
Appointment date: 03 Mar 2025
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Mar 2025
Joshua Palmer Wolfe - Director
Appointment date: 03 Mar 2025
Address: Avondale, Auckland, 0600 New Zealand
Address used since 03 Mar 2025
Elizabeth Clare O'neil - Director (Inactive)
Appointment date: 23 May 2024
Termination date: 03 Mar 2025
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2024
Brent Edward Mcanulty - Director (Inactive)
Appointment date: 14 Jun 2024
Termination date: 03 Mar 2025
Address: Westmere, Auckland, 1022 New Zealand
Address used since 14 Jun 2024
Oleg Gribanov - Director (Inactive)
Appointment date: 01 Dec 2020
Termination date: 09 Dec 2024
Address: Singapore, 554610 Singapore
Address used since 01 Dec 2020
Paul Thompson - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 05 Dec 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Nov 2020
Kym Shirley Niblock - Director (Inactive)
Appointment date: 15 Aug 2017
Termination date: 14 Jun 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Aug 2017
Jonathan Eric Mcintosh Symons - Director (Inactive)
Appointment date: 30 Jun 2023
Termination date: 23 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2023
Gretchen Honor Fraser - Director (Inactive)
Appointment date: 16 Dec 2022
Termination date: 30 Apr 2024
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 16 Dec 2022
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
Tvnz Investments Limited
100 Victora Street
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
The Oceania Charitable Trust
C/- James Matheson Sclater
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