Shortcuts

Frequency Nz Limited

Type: NZ Limited Company (Ltd)
9429034721506
NZBN
1643546
Company Number
Registered
Company Status
Current address
Level 1, 7 Falcon Street
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 10 Apr 2013
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered address used since 21 Jun 2018
6-10 Nikau Street
Auckland 1021
New Zealand
Registered & service address used since 25 Nov 2022

Frequency Nz Limited, a registered company, was registered on 22 Jun 2005. 9429034721506 is the New Zealand Business Number it was issued. This company has been supervised by 13 directors: Jonathan Barry - an active director whose contract started on 17 Nov 2010,
Frances Helen Wilde - an active director whose contract started on 01 Jun 2017,
Graham Brockway Darlow - an active director whose contract started on 06 Mar 2018,
Timothy Palin - an active director whose contract started on 21 Oct 2019,
Anna Morris - an active director whose contract started on 01 Jun 2021.
Updated on 29 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 6-10 Nikau Street, Auckland, 1021 (registered address),
6-10 Nikau Street, Auckland, 1021 (service address),
L4, 152 Fanshawe Street, Auckland, 1010 (physical address),
L4, 152 Fanshawe Street, Auckland, 1010 (registered address) among others.
Frequency Nz Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their physical address until 21 Jun 2018.
Previous names for the company, as we managed to find at BizDb, included: from 23 May 2011 to 13 Jun 2018 they were named Frequency Projects Limited, from 22 Jun 2005 to 23 May 2011 they were named Good Vibrations New Zealand Limited.
A total of 2000 shares are issued to 5 shareholders (3 groups). The first group consists of 1030 shares (51.5 per cent) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 968 shares (48.4 per cent). Finally there is the next share allotment (2 shares 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 24 Jun 2015 to 21 Jun 2018

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Apr 2013 to 24 Jun 2015

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 04 Jul 2012 to 18 Apr 2013

Address #4: 37 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand

Physical & registered address used from 23 Jun 2011 to 04 Jul 2012

Address #5: 37 Fearon Ave, Three Kings, Auckland New Zealand

Physical & registered address used from 22 Jun 2005 to 23 Jun 2011

Contact info
www.frequency.nz
09 Mar 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1030
Entity (NZ Limited Company) Auautanga Trustee Limited
Shareholder NZBN: 9429049082807
Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 968
Entity (NZ Limited Company) Fearon Trustee Company Limited
Shareholder NZBN: 9429030641334
Epsom
Auckland
1023
New Zealand
Individual Barry, Jonathan Epsom
Auckland
1023
New Zealand
Individual Barry, Elizabeth Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Barry, Jonathan Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cortaygl Trustee Limited
Shareholder NZBN: 9429041874127
Company Number: 5762569
Individual Stewart, Claire Andrea St Heliers
Auckland
1071
New Zealand
Director Palin, Timothy Morningside
Auckland
1022
New Zealand
Individual Workman, Dylan Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Taylor, Andrew Christopher John Meadowbank
Auckland
1072
New Zealand
Director Barry, Jonathan Three Kings
Auckland
1041
New Zealand
Entity Chuft Limited
Shareholder NZBN: 9429046232700
Company Number: 6333701
Individual Benson, Kathleen Jeanette Rd 3
Warkworth
0983
New Zealand
Entity Cortaygl Trustee Limited
Shareholder NZBN: 9429041874127
Company Number: 5762569
Individual Nilsson, Anders Mattias Mount Victoria
Wellington
6011
New Zealand
Individual Ashby, Richard Charles Meadowbank
Auckland
1072
New Zealand
Entity Chuft Limited
Shareholder NZBN: 9429046232700
Company Number: 6333701
Auckland Central
Auckland
1010
New Zealand
Individual Taylor, Andrew Christopher John Meadowbank
Auckland
1072
New Zealand
Individual Harrod, Tim Silverdale
Silverdale
0932
New Zealand
Individual Benson, Pierre Stephen Rd3
Warkworth
0983
New Zealand
Individual Clark, Luke Point Chevalier
Auckland
1022
New Zealand
Individual Workman, Dylan Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Palin, Tim Point Chevalier
Auckland
1022
New Zealand
Individual Benson, Pierre Stephen Rd 3
Warkworth
0983
New Zealand
Individual Nilsson, Anders Mattias Mount Victoria
Wellington
6011
New Zealand
Individual Scott, Donna Marie Corse Meadowbank
Auckland
1072
New Zealand
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Entity Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Individual Palin, Tim Point Chevalier
Auckland
1022
New Zealand
Individual Barry, Elizabeth Three Kings
Auckland
Director Pierre Stephen Benson Rd 3
Warkworth
0983
New Zealand
Director Andrew Christopher John Taylor Meadowbank
Auckland
1072
New Zealand
Individual Sutherland, Shane Ellerslie
Auckland
1051
New Zealand
Directors

Jonathan Barry - Director

Appointment date: 17 Nov 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Apr 2022

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 13 Jun 2018

Address: Three Kings, Auckland, 1041 New Zealand

Address used since 17 Nov 2010


Frances Helen Wilde - Director

Appointment date: 01 Jun 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Jun 2017


Graham Brockway Darlow - Director

Appointment date: 06 Mar 2018

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 06 Mar 2018


Timothy Palin - Director

Appointment date: 21 Oct 2019

Address: Morningside, Auckland, 1022 New Zealand

Address used since 01 Feb 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Oct 2019


Anna Morris - Director

Appointment date: 01 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2021


Claire Andrea Stewart - Director (Inactive)

Appointment date: 03 Apr 2017

Termination date: 30 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Apr 2017


Stephen Brett Gordon Murray - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 01 Dec 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Jan 2014


Shane John Sutherland - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 17 Oct 2017

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 05 Apr 2017


Charles Duke - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 29 Sep 2017

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 01 Jun 2017


Andrew Christopher John Taylor - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 28 Apr 2017

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 01 Aug 2012


Claire Andrea Stewart - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 20 May 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Nov 2015


Pierre Stephen Benson - Director (Inactive)

Appointment date: 04 Oct 2012

Termination date: 10 Apr 2013

Address: Rd 3, Warkworth, 0983 New Zealand

Address used since 04 Oct 2012


Elizabeth Barry - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 21 Sep 2012

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 15 Jun 2011

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace