Shortcuts

Freedom Furniture New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035922087
NZBN
1334871
Company Number
Registered
Company Status
Current address
18-26 Amelia Earhart Avenue
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 03 Jun 2016

Freedom Furniture New Zealand Limited, a registered company, was incorporated on 24 Jun 2003. 9429035922087 is the number it was issued. The company has been managed by 10 directors: Abdul Hameed Mohammed - an active director whose contract started on 29 Aug 2018,
Zeljka Hertelendi - an active director whose contract started on 12 Jul 2023,
Blaine Leslie Callard - an active director whose contract started on 12 Jul 2023,
Michael Robert Stransham Ford - an inactive director whose contract started on 31 Dec 2019 and was terminated on 12 Jul 2023,
Deborah Ridling - an inactive director whose contract started on 02 Sep 2005 and was terminated on 30 Sep 2022.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: 18-26 Amelia Earhart Avenue, Mangere, Auckland, 2022 (type: registered, physical).
Freedom Furniture New Zealand Limited had been using 49 Station Road, Papatoetoe, Auckland as their physical address up until 03 Jun 2016.
A total of 39623015 shares are allocated to 2 shareholders (2 groups). The first group consists of 39622915 shares (100 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (0 per cent).

Addresses

Previous addresses

Address: 49 Station Road, Papatoetoe, Auckland, 2025 New Zealand

Physical & registered address used from 15 Nov 2013 to 03 Jun 2016

Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jan 2012 to 15 Nov 2013

Address: 49 Station Road, Papatoetoe, Auckland New Zealand

Registered & physical address used from 24 Jun 2003 to 25 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 39623015

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39622915
Other (Other) Freedom Furniture Australia Pty Limited North Ryde
2113
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) Freedom Furniture Australia Pty Limited North Ryde
2113
Australia

Ultimate Holding Company

09 Aug 2016
Effective Date
Steinhoff International Holdings Nv
Name
Listed Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

Abdul Hameed Mohammed - Director

Appointment date: 29 Aug 2018

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 29 Aug 2018


Zeljka Hertelendi - Director

Appointment date: 12 Jul 2023

Address: Howick, Auckland, 2014 New Zealand

Address used since 12 Jul 2023


Blaine Leslie Callard - Director

Appointment date: 12 Jul 2023

ASIC Name: Freedom Furniture Australia Pty Limited

Address: Clontarf Nsw, 2093 Australia

Address used since 12 Jul 2023


Michael Robert Stransham Ford - Director (Inactive)

Appointment date: 31 Dec 2019

Termination date: 12 Jul 2023

Address: Fitzroy, 3065 Australia

Address used since 31 Dec 2019


Deborah Ridling - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 30 Sep 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2016


Michael Jonathan Gordon - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 30 Jan 2020

ASIC Name: Steinhoff Asia Pacific Holdings Pty Limited

Address: St Ives, Nsw 2075, Australia

Address used since 17 Nov 2009

Address: North Ryde Nsw, Australia

Address: North Ryde Nsw, Australia


Timothy William Schaafsma - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 31 Dec 2019

ASIC Name: Steinhoff Asia Pacific Limited

Address: North Ryde Nsw, 2113 Australia

Address: Lewisham, 2049 Australia

Address used since 25 Jul 2018


Alan Robert Kidger Tucker - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 30 Apr 2012

Address: Vaucluse, 2030 Australia

Address used since 12 May 2010


Geoffrey Graeme Mcintosh - Director (Inactive)

Appointment date: 31 Oct 2005

Termination date: 12 May 2010

Address: Avalon Beach Nsw 2107, Australia,

Address used since 17 Nov 2009


Rodney Howard Walker - Director (Inactive)

Appointment date: 24 Jun 2003

Termination date: 31 Oct 2005

Address: Berowa, Nsw 2081, Australia,

Address used since 24 Jun 2003

Nearby companies

Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue

Ainscorp Pty. Ltd.
58 Richard Pearse Drive

A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere

Astrazeneca Limited
58 Richard Pearse Drive

Fredman Tables Limited
55 Aintree Ave

Santo Industries Limited
55 Aintree Ave