Shortcuts

Freedom Mobility Limited

Type: NZ Limited Company (Ltd)
9429037353933
NZBN
1017058
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
116e Cavendish Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical address used since 02 Mar 2016
10a Walls Road
Penrose
Auckland 1061
New Zealand
Delivery & office address used since 10 Feb 2023
Po Box 112133
Penrose
Auckland 1642
New Zealand
Postal address used since 10 Feb 2023

Freedom Mobility Limited, a registered company, was registered on 28 Feb 2000. 9429037353933 is the New Zealand Business Number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company has been classified. This company has been managed by 2 directors: Margaret Joy Nicol Hawkes - an active director whose contract began on 14 Feb 2011,
Neil Andrew Hawkes - an inactive director whose contract began on 28 Feb 2000 and was terminated on 17 Apr 2023.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 10A Walls Road, Penrose, Auckland, 1061 (category: service, delivery).
Freedom Mobility Limited had been using 116E Cavendish Drive, Papatoetoe, Auckland as their service address up until 29 Jan 2024.
Old names used by the company, as we found at BizDb, included: from 28 Feb 2000 to 16 May 2011 they were called Firebird Enterprise Limited.
A single entity owns all company shares (exactly 1000 shares) - Hawkes, Margaret Joy Nicol - located at 1061, Belfast, Christchurch.

Addresses

Other active addresses

Address #4: 10a Walls Road, Penrose, Auckland, 1061 New Zealand

Service address used from 29 Jan 2024

Previous addresses

Address #1: 116e Cavendish Drive, Papatoetoe, Auckland, 2104 New Zealand

Service address used from 02 Mar 2016 to 29 Jan 2024

Address #2: Jollands Callander, Level 2, 40 Triton Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 22 Jul 2013 to 02 Mar 2016

Address #3: 14 Worley Place, Saint Johns, Auckland, 1072 New Zealand

Registered address used from 05 Sep 2007 to 02 Mar 2016

Address #4: Milne Maingay Chartered Accountants Ltd, 2nd Floor, 15b Vestey Drive, Mt Wellington, Auckland New Zealand

Physical address used from 11 Aug 2005 to 22 Jul 2013

Address #5: 91 Fancourt Street, Meadowbank, Auckland

Registered address used from 20 Oct 2003 to 05 Sep 2007

Address #6: Pl Seel Ca, Milne Mingay, 15b Vestey Dr, Mt Wellington, Auckland 6

Physical address used from 20 Oct 2003 to 11 Aug 2005

Address #7: Level 3, Krukziener House, 17 Albert St, Auckland

Registered address used from 07 Aug 2001 to 20 Oct 2003

Address #8: Level 3a, Krukziener House, 17 Albert St, Auckland

Physical address used from 07 Aug 2001 to 20 Oct 2003

Address #9: Level 3, Krukziener House, 17 Albert St, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #10: Level 3, Krukziener House, 17 Albert St, Auckland

Registered address used from 12 Apr 2000 to 07 Aug 2001

Contact info
64 0800 8642529
10 Feb 2023
www.freedommobility.co.nz
10 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hawkes, Margaret Joy Nicol Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkes, Neil Andrew St Johns Park
Auckland

New Zealand
Directors

Margaret Joy Nicol Hawkes - Director

Appointment date: 14 Feb 2011

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 17 Apr 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 01 Nov 2021

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 01 Sep 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 14 Feb 2011

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 18 Jun 2018


Neil Andrew Hawkes - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 17 Apr 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2021

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Aug 2015

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 18 Jun 2018

Nearby companies

Sparks Brewing Limited
116e Cavendish Drive

Freedom Endeavour Limited
116e Cavendish Drive

Hooksy's Auto Repair Limited
116e Cavendish Drive

Gordon Maintenance Engineering Limited
116e Cavendish Drive

Pearce Property Investments Limited
116e Cavendish Drive

The Sign Studio Limited
116e Cavendish Drive

Similar companies