Shortcuts

Freedom Auto Sales Limited

Type: NZ Limited Company (Ltd)
9429036747467
NZBN
1166455
Company Number
Registered
Company Status
Current address
86 Rangiora Woodend Road
Woodend
Woodend 7610
New Zealand
Registered & physical & service address used since 26 Jan 2022

Freedom Auto Sales Limited, a registered company, was launched on 10 Oct 2001. 9429036747467 is the NZ business number it was issued. This company has been managed by 3 directors: Wayne Phillip Smith - an active director whose contract began on 10 Oct 2001,
Phillip Wayne Smith - an active director whose contract began on 10 Oct 2001,
Christopher Raymond Thompson - an inactive director whose contract began on 10 Oct 2001 and was terminated on 20 Sep 2002.
Last updated on 10 May 2025, the BizDb database contains detailed information about 1 address: 86 Rangiora Woodend Road, Woodend, Woodend, 7610 (category: registered, physical).
Freedom Auto Sales Limited had been using 86 Rangiora Woodend Road, Woodend, Woodend as their physical address up until 26 Jan 2022.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).

Addresses

Previous addresses

Address: 86 Rangiora Woodend Road, Woodend, Woodend, 7610 New Zealand

Physical address used from 08 Aug 2012 to 26 Jan 2022

Address: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered address used from 21 Dec 2010 to 26 Jan 2022

Address: 86 Rangiora Woodend Road, Woodend New Zealand

Physical address used from 27 Sep 2007 to 08 Aug 2012

Address: Lewthwaite & Associates, 165 Ferry Road, Christchurch

Physical address used from 19 Jul 2006 to 27 Sep 2007

Address: Lewthwaite & Associates, 165 Ferry Road, Christchurch New Zealand

Registered address used from 19 Jul 2006 to 21 Dec 2010

Address: 86 Rangiora Woodend Rd, Woodend, Christchurch, N Canterbury

Registered & physical address used from 10 Oct 2001 to 19 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 30 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Smith, Wayne Phillip Woodend
Woodend
7610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smith, Charmaine Woodend
Woodend
7610
New Zealand
Directors

Wayne Phillip Smith - Director

Appointment date: 10 Oct 2001

Address: Woodend, Woodend, 7610 New Zealand

Address used since 31 Jul 2012


Phillip Wayne Smith - Director

Appointment date: 10 Oct 2001

Address: Woodend, Woodend, 7610 New Zealand

Address used since 31 Jul 2012


Christopher Raymond Thompson - Director (Inactive)

Appointment date: 10 Oct 2001

Termination date: 20 Sep 2002

Address: Fendalton, Christchurch, N Canterbury,

Address used since 10 Oct 2001

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Msb Builder Limited
Unit 19, 150 Cavendish Road