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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hawkes, Margaret Joy Nicol |
Belfast Christchurch 8051 New Zealand |
28 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkes, Neil Andrew |
St Johns Park Auckland New Zealand |
28 Feb 2000 - 10 Mar 2017 |
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
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
Alpha Rental Cars Limited
30 Glasgow Avenue
Anz Rentals And Hire Cars Limited
1 Ross Avenue
Flexi Business Limited
9 Espada Place
Kowhai Blue Limited
5a Ryan Place
Kw International Limited
58 Plunket Avenue
Pacific Asset Leasing Limited
41 Nesdale Ave