Freedom Flooring Limited, a registered company, was incorporated on 13 Jul 2004. 9429035281191 is the NZBN it was issued. This company has been managed by 3 directors: Phillip James Rowe - an active director whose contract started on 01 Sep 2021,
Brenda Boyer - an inactive director whose contract started on 13 Jul 2004 and was terminated on 01 Sep 2021,
Tanya Suzanne Drummond - an inactive director whose contract started on 13 Jul 2004 and was terminated on 13 Jul 2004.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (types include: registered, physical).
Freedom Flooring Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up until 23 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (10 per cent).
Principal place of activity
9a Airborne Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 25 Jul 2017 to 23 Apr 2021
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jul 2016 to 25 Jul 2017
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Aug 2012 to 27 Jul 2016
Address #4: C/-hayes Knight, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 04 May 2012 to 07 Aug 2012
Address #5: C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 29 Apr 2008 to 04 May 2012
Address #6: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 29 May 2006 to 29 Apr 2008
Address #7: 8a/13 Henry Rose Place, Albany, Auckland
Physical & registered address used from 13 Jul 2004 to 29 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Boyer, Brenda |
Albany Auckland 0632 New Zealand |
31 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Rowe, Phillip |
Albany Auckland 0632 New Zealand |
31 Aug 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
13 Jul 2004 - 27 Jun 2010 | |
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
13 Jul 2004 - 27 Jun 2010 |
Phillip James Rowe - Director
Appointment date: 01 Sep 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Sep 2021
Brenda Boyer - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 01 Sep 2021
Address: Albany, Auckland, 0632 New Zealand
Address used since 12 Oct 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 13 Jul 2004
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 13 Jul 2004
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,