Freedom Enterprises Limited, a registered company, was started on 30 Jun 1997. 9429038071546 is the NZ business number it was issued. "Aircraft leasing" (business classification L661905) is how the company is categorised. This company has been supervised by 4 directors: John Adrian George Vanderwee - an active director whose contract began on 14 Mar 2022,
John Bland Parker - an inactive director whose contract began on 30 Jun 1997 and was terminated on 15 Mar 2022,
Clive Johnson Smith - an inactive director whose contract began on 30 Jun 1997 and was terminated on 10 Mar 2004,
Neville Meredith Cameron - an inactive director whose contract began on 30 Jun 1997 and was terminated on 10 Mar 2004.
Last updated on 10 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 98 Limmer Road, Rd 8, Hamilton, 3288 (registered address),
98 Limmer Road, Rd 8, Hamilton, 3288 (physical address),
98 Limmer Road, Rd 8, Hamilton, 3288 (service address),
39 Church Road, Hamilton (other address) among others.
Freedom Enterprises Limited had been using 39 Church Road, Hamilton as their registered address until 10 Feb 2022.
A total of 1800 shares are issued to 3 shareholders (3 groups). The first group consists of 600 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 600 shares (33.33%). Lastly there is the 3rd share allotment (600 shares 33.33%) made up of 1 entity.
Principal place of activity
98 Limmer Road, Rd 8, Hamilton, 3288 New Zealand
Previous addresses
Address #1: 39 Church Road, Hamilton New Zealand
Registered & physical address used from 08 May 2009 to 10 Feb 2022
Address #2: 30 James Evans Drive, Northcote, Auckland
Registered & physical address used from 14 Mar 2008 to 08 May 2009
Address #3: 88a Sunrise Ave, Murrays Bay, Auckland
Registered address used from 18 Apr 2006 to 14 Mar 2008
Address #4: Murray The Tax Man Limited, 88a Sunrise Ave, Murrays Bay, Auckland
Physical address used from 18 Apr 2006 to 14 Mar 2008
Address #5: Business One Limited, Chartered Accountants, 433 Pollen Street, Thames
Physical address used from 16 Oct 2000 to 18 Apr 2006
Address #6: First Floor, 460 Pollen Street, Thames
Registered address used from 16 Oct 2000 to 18 Apr 2006
Address #7: First Floor, 460 Pollen Street, Thames
Physical address used from 16 Oct 2000 to 16 Oct 2000
Address #8: First Floor, 460 Pollen Street, Thames
Registered address used from 11 Apr 2000 to 16 Oct 2000
Basic Financial info
Total number of Shares: 1800
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Vanderwee, John |
Rd 1 Whitianga 3591 New Zealand |
12 May 2020 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Gunn, Steve |
Rototuna North Hamilton 3210 New Zealand |
23 May 2019 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Readman, Daniel |
Rd 8 Hamilton 3288 New Zealand |
17 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Knowling, Anthony |
Rd 4 Hamilton 3284 New Zealand |
13 Mar 2007 - 01 Feb 2022 |
Individual | Hayes, Norman |
Mt Wellington Auckland 1060 New Zealand |
12 Mar 2004 - 05 May 2019 |
Individual | Andrew, Paul |
Rd 8 Hamilton 3288 New Zealand |
07 Apr 2006 - 01 Feb 2022 |
Individual | Andrew, Paul |
Rd 8 Hamilton 3288 New Zealand |
07 Apr 2006 - 01 Feb 2022 |
Individual | Readman, Dave |
Rd 8 Hamilton 3288 New Zealand |
30 Jun 1997 - 17 Apr 2016 |
Individual | Yates, Evan |
Pukete Hamilton 3200 New Zealand |
07 Apr 2006 - 01 Feb 2022 |
Individual | Van Der Wee, John |
Dubai |
12 Mar 2004 - 05 May 2013 |
Individual | Cameron, Neville Meredith |
Coromandel |
12 Mar 2004 - 12 Mar 2004 |
Individual | Hopkins, Philip |
Hamilton East Hamilton 3216 New Zealand |
05 May 2013 - 10 Dec 2017 |
Individual | Watson, Tom |
Chartered Accountants 433 Pollen Street, Thames 3500 New Zealand |
30 Jun 1997 - 11 Dec 2017 |
Individual | Monrad, Sam Peter |
Rd 1 Turua 3597 New Zealand |
12 May 2020 - 01 Feb 2022 |
Individual | Parker, John Bland |
Nawton Hamilton 3200 New Zealand |
30 Jun 1997 - 01 Feb 2022 |
Individual | Parker, John Bland |
Nawton Hamilton 3200 New Zealand |
30 Jun 1997 - 01 Feb 2022 |
Individual | Parker, John Bland |
Nawton Hamilton 3200 New Zealand |
30 Jun 1997 - 01 Feb 2022 |
Individual | Yates, Evan |
Pukete Hamilton 3200 New Zealand |
07 Apr 2006 - 01 Feb 2022 |
Individual | Knowling, Anthony |
Rd 4 Hamilton 3284 New Zealand |
13 Mar 2007 - 01 Feb 2022 |
Individual | Batten, Doug |
Auckland |
12 Mar 2004 - 07 Apr 2006 |
Individual | Hayes, Norman |
Mt Wellington Auckland 1060 New Zealand |
12 Mar 2004 - 05 May 2019 |
Individual | Readman, Barry |
Hamilton |
30 Jun 1997 - 05 May 2013 |
Individual | Harold, Kim |
Chartered Accountants 433 Pollen Street, Thames 3500 New Zealand |
30 Jun 1997 - 04 Dec 2017 |
Individual | Grant, Rick |
Alaska |
12 Mar 2004 - 22 Mar 2005 |
Individual | Trousdale, Richard |
Ohinewai |
12 Mar 2004 - 12 Mar 2004 |
Individual | Olsen, Larry |
Rd 4 Hamilton 3284 New Zealand |
02 May 2009 - 10 Dec 2017 |
Individual | Read, Stuart |
Thames |
30 Jun 1997 - 13 Mar 2007 |
Individual | Hinton, Leigh |
Whangarei |
12 Mar 2004 - 12 Mar 2004 |
Individual | Radisich, Anthony Stephen |
Turua |
12 Mar 2004 - 12 Mar 2004 |
Individual | Radisich, Frank |
Turua |
12 Mar 2004 - 12 Mar 2004 |
Individual | Smith, Clive Johnson |
Thames |
12 Mar 2004 - 12 Mar 2004 |
Individual | Parker, Greg |
Hamilton New Zealand |
12 Mar 2004 - 05 May 2013 |
Individual | Christie, John |
Haast |
12 Mar 2004 - 22 Mar 2005 |
John Adrian George Vanderwee - Director
Appointment date: 14 Mar 2022
Address: Rd 1, Whitianga, 3591 New Zealand
Address used since 14 Mar 2022
John Bland Parker - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 15 Mar 2022
Address: Hamilton, Waikato, 3200 New Zealand
Address used since 30 Jun 1997
Clive Johnson Smith - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 10 Mar 2004
Address: Thames,
Address used since 30 Jun 1997
Neville Meredith Cameron - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 10 Mar 2004
Address: Coromandel,
Address used since 30 Jun 1997
Shopper Insights Limited
28 James Evans Drive
Ace Bakehouse Limited
15 James Evans Drive
Ctf Golden Rain Renovations Limited
Flat 3, 40 James Evans Drive
M & M International Limited
1/27 James Evans Drive Northcote
Pharmaffairs Regulatory Services Limited
29 James Evans Drive
Picture This Productions Limited
43a James Evans Drive
Amc Aircraft Limited
28 Dedwood Terrace
Blackbat Limited
15a Sussex Street
Ec130 Limited
86 Vauxhall Road
O'sullivan Assets Limited
B1 / 129 Onewa Road
Tara-iti No 1 Limited
Level 3
Toomanydaves Limited
Level 6, 36 Kitchener Street