Shortcuts

Freestyle Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036602544
NZBN
1192599
Company Number
Registered
Company Status
Current address
11 Bassant Avenue
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 18 Mar 2022
11 Bassant Avenue
Penrose
Auckland 1061
New Zealand
Registered & service address used since 16 Apr 2024

Freestyle Enterprises Limited was started on 20 Mar 2002 and issued a business number of 9429036602544. This registered LTD company has been run by 1 director, named Michael Patrick Patton - an active director whose contract started on 20 Mar 2002.
As stated in our information (updated on 14 May 2025), the company filed 1 address: 11 Bassant Avenue, Penrose, Auckland, 1061 (types include: registered, service).
Up until 16 Apr 2024, Freestyle Enterprises Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 2 entities, namely:
Patton, Michael Patrick (a director) located at Penrose, Auckland postcode 1061,
Onehunga Trustee Company Limited (an entity) located at Onehunga, Auckland 1061, Null.
Then there is a group that consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Patton, Michael Patrick - located at Penrose, Auckland,
Onehunga Trustee Company Limited - located at Onehunga, Auckland 1061, Null.

Addresses

Previous addresses

Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 27 Apr 2023 to 16 Apr 2024

Address #2: 97 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 18 Oct 2021 to 18 Mar 2022

Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 08 Jul 2015 to 18 Oct 2021

Address #4: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 19 Sep 2011 to 08 Jul 2015

Address #5: Nair & Associates, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 03 Aug 2005 to 19 Sep 2011

Address #6: Nair & Associates Limited, 102 Balmoral Road, Mt. Eden, Auckland

Registered address used from 25 Sep 2003 to 03 Aug 2005

Address #7: 22 Rewi Road, Epsom, Auckland New Zealand

Physical address used from 20 Mar 2002 to 18 Oct 2021

Address #8: 22 Rewi Road, Epsom, Auckland

Registered address used from 20 Mar 2002 to 25 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 09 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Patton, Michael Patrick Penrose
Auckland
1061
New Zealand
Entity (NZ Limited Company) Onehunga Trustee Company Limited
Shareholder NZBN: 9429036491025
Onehunga
Auckland 1061
Null
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Patton, Michael Patrick Penrose
Auckland
1061
New Zealand
Entity (NZ Limited Company) Onehunga Trustee Company Limited
Shareholder NZBN: 9429036491025
Onehunga
Auckland 1061
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patton, Michael Patrick Epsom
Auckland
Individual Kingstone, Rowan Stanley Newmarket
Individual Patton, Stephen Allan Epsom
Auckland
Individual Patton, Stephen Allan Epsom
Auckland
Individual Patton, Stephen Allan Epsom
Auckland
Individual Patton, Stephen Allan Epsom
Auckland
Individual Patton, Michael Patrick Epsom
Auckland
Directors

Michael Patrick Patton - Director

Appointment date: 20 Mar 2002

Address: Penrose, Auckland, 1061 New Zealand

Address used since 11 Mar 2024

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 29 Sep 2009

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road