Freedom Software Limited, a registered company, was incorporated on 22 Jun 2006. 9429034095560 is the NZ business identifier it was issued. "Computer software publishing" (business classification J542010) is how the company is categorised. The company has been supervised by 2 directors: Alan Charles Eddy - an active director whose contract began on 22 Jun 2006,
Anthony Alan Eddy - an inactive director whose contract began on 22 Jun 2006 and was terminated on 31 Oct 2011.
Last updated on 24 Feb 2024, our database contains detailed information about 3 addresses this company registered, namely: 31 Heathfield Avenue, Huntington, Hamilton, 3210 (registered address),
31 Heathfield Avenue, Huntington, Hamilton, 3210 (service address),
Po Box 7031, Hamilton East, Hamilton, 3247 (postal address),
96 Naylor Street, Hamilton East, Hamilton, 3216 (physical address) among others.
Freedom Software Limited had been using 96 Naylor Street, Hamilton East, Hamilton as their registered address up to 19 Sep 2023.
A total of 500000 shares are issued to 7 shareholders (4 groups). The first group is comprised of 249998 shares (50 per cent) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 249900 shares (49.98 per cent). Lastly there is the 3rd share allocation (101 shares 0.02 per cent) made up of 1 entity.
Principal place of activity
96 Naylor Street, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 96 Naylor Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & service address used from 27 Jul 2007 to 19 Sep 2023
Address #2: 46 Saint James Drive, Hamilton
Registered & physical address used from 22 Jun 2006 to 27 Jul 2007
Basic Financial info
Total number of Shares: 500000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249998 | |||
Individual | Eddy, Anthony Alan |
Huntington Hamilton 3210 New Zealand |
28 Feb 2014 - |
Individual | Eddy, Adrienne Joy |
Huntington Hamilton 3210 New Zealand |
05 Jul 2016 - |
Individual | O'neale, Gary Raymond |
Huntington Hamilton 3210 New Zealand |
05 Jul 2016 - |
Shares Allocation #2 Number of Shares: 249900 | |||
Individual | Verhagen, Carolyn Ann |
Turangi Turangi 3334 New Zealand |
05 Nov 2009 - |
Individual | Eddy, Alan Charles |
Huntington Hamilton 3210 New Zealand |
05 Nov 2009 - |
Shares Allocation #3 Number of Shares: 101 | |||
Individual | Eddy, Alan Charles |
Huntington Hamilton 3210 New Zealand |
22 Jun 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Eddy, Anthony Alan |
Huntington Hamilton 3210 New Zealand |
28 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freedom Marketing Limited Shareholder NZBN: 9429039383693 Company Number: 414918 |
22 Jun 2006 - 05 Jul 2016 | |
Other | Null - The Freedom Family Trust | 16 Sep 2008 - 27 Jun 2010 | |
Other | The Freedom Family Trust | 16 Sep 2008 - 27 Jun 2010 | |
Entity | Freedom Marketing Limited Shareholder NZBN: 9429039383693 Company Number: 414918 |
22 Jun 2006 - 05 Jul 2016 | |
Individual | Eddy, Anthony Alan |
Hamilton |
22 Jun 2006 - 31 Oct 2011 |
Individual | Eddy, Marie Louise |
22 Riverlea Road Hamilton |
22 Jun 2006 - 27 Jun 2010 |
Alan Charles Eddy - Director
Appointment date: 22 Jun 2006
Address: Melville, Hamilton, 3206 New Zealand
Address used since 31 Oct 2011
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 08 Jan 2019
Anthony Alan Eddy - Director (Inactive)
Appointment date: 22 Jun 2006
Termination date: 31 Oct 2011
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 05 Nov 2009
Ceemare Limited
79 Fox Street
Hamilton Old Boys Cricket Club Incorporated
72 Galloway Street
The Fraser Technical Cricket Club Incorporated
72 Galloway Street
Paora Kingi & Hannah Te Au Delamere Whanau Trust
82 Fox Street
Astat Holdings Limited
101 Naylor Street
Naylor Street Auto Services (1997) Limited
101 Naylor Street
Asset Altitude Limited
14 Malcolm Street
Deal Busters Limited
Flat 3, 10 Wellington Street
Dreamloft Limited
83 Howell Avenue
School Movie Project Limited
8/18 Fox Street
Semaphor Games Limited
43 Chiefs Court
Tourwriter Limited
Map & Associates Limited