Shortcuts

Freedom Alarms Limited

Type: NZ Limited Company (Ltd)
9429034922804
NZBN
1605450
Company Number
Registered
Company Status
Current address
Level 13
34 Manners Street
Wellington 6142
New Zealand
Physical & service & registered address used since 04 Feb 2019

Freedom Alarms Limited was registered on 24 Feb 2005 and issued an NZ business identifier of 9429034922804. This registered LTD company has been supervised by 20 directors: Ross Thomas Martin - an active director whose contract began on 02 Mar 2017,
Roger Grant Heaton - an active director whose contract began on 21 Dec 2017,
Claire Christina Carruthers - an active director whose contract began on 01 Jun 2022,
Warrick David Jackson - an inactive director whose contract began on 19 Jan 2021 and was terminated on 20 Apr 2023,
Sarah Penelope Lewis - an inactive director whose contract began on 06 Jul 2021 and was terminated on 01 May 2022.
According to BizDb's data (updated on 07 Jun 2025), this company registered 1 address: Level 13, 34 Manners Street, Wellington, 6142 (type: physical, service).
Up until 04 Feb 2019, Freedom Alarms Limited had been using Level 4, Nokia House, 13-27 Manners Street, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Wfa Alarms Limited (an entity) located at Thorndon, Wellington postcode 6140.
Then there is a group that consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Healthcare Alarms Limited - located at 34 Manners Street, Wellington.

Addresses

Previous addresses

Address: Level 4, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 30 Jun 2016 to 04 Feb 2019

Address: Level 4, Alatel-lucent House, 13-27 Manners Street, Wellington, 6011 New Zealand

Physical & registered address used from 05 Feb 2013 to 30 Jun 2016

Address: Crombie Lockwood House, 13-21 Dixon Street, Wellington New Zealand

Registered & physical address used from 20 Jul 2005 to 05 Feb 2013

Address: C/o Healthcare Of New Zealand Limited, 93 Boulcott Street, Wellington

Physical & registered address used from 24 Feb 2005 to 20 Jul 2005

Contact info
64 800 380280
13 Jun 2022 Phone
info@freedomalarms.co.nz
13 Jun 2022 Email
www.freedomalarms.co.nz
13 Jun 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 24 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Entity (NZ Limited Company) Wfa Alarms Limited
Shareholder NZBN: 9429034931240
Thorndon
Wellington
6140
New Zealand
Shares Allocation #2 Number of Shares: 70
Entity (NZ Limited Company) Healthcare Alarms Limited
Shareholder NZBN: 9429034931479
34 Manners Street
Wellington
6142
New Zealand
Directors

Ross Thomas Martin - Director

Appointment date: 02 Mar 2017

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 02 Mar 2017


Roger Grant Heaton - Director

Appointment date: 21 Dec 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Dec 2017


Claire Christina Carruthers - Director

Appointment date: 01 Jun 2022

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 01 Jun 2022


Warrick David Jackson - Director (Inactive)

Appointment date: 19 Jan 2021

Termination date: 20 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jan 2021


Sarah Penelope Lewis - Director (Inactive)

Appointment date: 06 Jul 2021

Termination date: 01 May 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Jul 2021


Richard Eric Williams - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 18 Jan 2021

Address: Tawa, Wellington, 5028 New Zealand

Address used since 24 Feb 2005


Michael Donovan Grant - Director (Inactive)

Appointment date: 12 Jun 2017

Termination date: 11 Jan 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Jun 2017


Joan Margaret Cowan - Director (Inactive)

Appointment date: 06 Jul 2017

Termination date: 20 Dec 2017

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 06 Jul 2017


Jaimes Dawson Wood - Director (Inactive)

Appointment date: 16 Jun 2016

Termination date: 06 Jul 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Jun 2016


Diana Buchanan Crossan - Director (Inactive)

Appointment date: 15 Mar 2013

Termination date: 02 Mar 2017

Address: Northland, Wellington, 6012 New Zealand

Address used since 15 Mar 2013


Peter Charles Allport - Director (Inactive)

Appointment date: 14 Nov 2014

Termination date: 31 Oct 2016

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 14 Nov 2014


Peter John Hausmann - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 01 Apr 2016

Address: Karori, Wellington, 6012 New Zealand

Address used since 24 Feb 2005


William Robert Day - Director (Inactive)

Appointment date: 09 Jul 2008

Termination date: 31 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 09 Jul 2008


Alan Nigel O'beirne - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 08 Apr 2013

Address: Rd 1, Levin, 5571 New Zealand

Address used since 31 May 2012


Kathy Lee-anne Ertel - Director (Inactive)

Appointment date: 10 Apr 2010

Termination date: 11 Nov 2011

Address: Mt Cook, Wellington 6021,

Address used since 10 Apr 2010


Alan Nigel O'beirne - Director (Inactive)

Appointment date: 17 Apr 2009

Termination date: 09 Apr 2010

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 16 Sep 2009


Gary Maxwell Wilson - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 10 Jun 2008

Address: Wellington,

Address used since 01 Apr 2006


John Douglas Britton - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 13 Feb 2008

Address: Plimmerton, Porirua City,

Address used since 08 Apr 2005


Gowan Herbert Pickering - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 01 Apr 2006

Address: Roseneath, Wellington,

Address used since 24 Feb 2005


Steve Nickson - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 08 Apr 2005

Address: Pauatahanui, Wellington,

Address used since 24 Feb 2005

Nearby companies