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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Entity (NZ Limited Company) | Wfa Alarms Limited Shareholder NZBN: 9429034931240 |
Thorndon Wellington 6140 New Zealand |
24 Feb 2005 - |
| Shares Allocation #2 Number of Shares: 70 | |||
| Entity (NZ Limited Company) | Healthcare Alarms Limited Shareholder NZBN: 9429034931479 |
34 Manners Street Wellington 6142 New Zealand |
24 Feb 2005 - |
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
Motor Trade Association Incorporated
Level12
Trees That Count Te Rahi O TĀne Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House