Defi Freedom Limited was incorporated on 23 Nov 2004 and issued a number of 9429035070054. This registered LTD company has been supervised by 4 directors: Tony Graeme Knight - an active director whose contract began on 23 Nov 2004,
Gerald Lopez - an active director whose contract began on 01 Oct 2021,
Kathryn Mary Knight - an inactive director whose contract began on 26 Aug 2013 and was terminated on 06 Jun 2017,
Paul Troake - an inactive director whose contract began on 23 Nov 2004 and was terminated on 06 Aug 2013.
As stated in our database (updated on 15 Mar 2024), the company registered 1 address: 108 Hobson Road, Lucas Heights, Auckland, 0632 (category: postal, office).
Up to 05 Nov 2014, Defi Freedom Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
BizDb found old names used by the company: from 30 Nov 2004 to 06 Oct 2021 they were named In-Spirited Investments Limited, from 23 Nov 2004 to 30 Nov 2004 they were named Abundant Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lopez, Gerald (a director) located at Hillcrest, Auckland postcode 0627.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Knight, Tony Graeme - located at Lucas Heights, Auckland. Defi Freedom Limited has been classified as "Adult, community, and other education nec" (ANZSIC P821905).
Principal place of activity
108 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Jun 2014 to 05 Nov 2014
Address #2: 108 Hobson Road, Lucas Heights, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jan 2013 to 30 Jun 2014
Address #3: 19-21 Bute Road, Browns Bay, Auckland New Zealand
Physical & registered address used from 14 Mar 2007 to 16 Jan 2013
Address #4: 25b Bute Road, Browns Bay, North Shore City
Physical & registered address used from 23 Nov 2004 to 14 Mar 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lopez, Gerald |
Hillcrest Auckland 0627 New Zealand |
07 Oct 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knight, Tony Graeme |
Lucas Heights Auckland 0632 New Zealand |
23 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knight, Kathryn Mary |
Torbay Auckland 0630 New Zealand |
15 Aug 2013 - 07 Oct 2021 |
Individual | Troake, Paul |
Torbay North Shore City |
23 Nov 2004 - 15 Aug 2013 |
Individual | Molloy, Giles Hugo |
Torbay Auckland 0630 New Zealand |
15 Aug 2013 - 25 May 2017 |
Tony Graeme Knight - Director
Appointment date: 23 Nov 2004
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 02 Sep 2013
Gerald Lopez - Director
Appointment date: 01 Oct 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Oct 2021
Kathryn Mary Knight - Director (Inactive)
Appointment date: 26 Aug 2013
Termination date: 06 Jun 2017
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Aug 2013
Paul Troake - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 06 Aug 2013
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 23 Nov 2004
Earthstar Holistic Business Limited
108 Hobson Road
Generale Information (australasia) Limited
Paremoremo Road
Tc Procurement Limited
142 The Avenue
Aset Enterprises Limited
102 Hobson Road
Tradepass Holdings Limited
102 Hobson Road
Ternary Holdings Limited
35 Paremoremo Road
Acute Care Education Limited
235d Bush Road
Auto Ss Academy Limited
49 William Pickering Drive
Bonita Nuttall Limited
106a Bush Road
Contact Training Systems Limited
1 (unit H) Henry Rose Place
Hypno Wellbeing Limited
15 Mercari Way
Seyak Enterprises Limited
52a Potter Road