Shortcuts

Freedom Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038071546
NZBN
860383
Company Number
Registered
Company Status
L661905
Industry classification code
Aircraft Leasing
Industry classification description
Current address
39 Church Road
Hamilton
Other address (Address For Share Register) used since 08 May 2009
98 Limmer Road
Rd 8
Hamilton 3288
New Zealand
Registered & physical & service address used since 10 Feb 2022

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.

Addresses

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

Contact info
64 7 8494977
Phone
yatese@slingshot.co.nz
Email
danreadman@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Vanderwee, John Rd 1
Whitianga
3591
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Gunn, Steve Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Readman, Daniel Rd 8
Hamilton
3288
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knowling, Anthony Rd 4
Hamilton
3284
New Zealand
Individual Hayes, Norman Mt Wellington
Auckland
1060
New Zealand
Individual Andrew, Paul Rd 8
Hamilton
3288
New Zealand
Individual Andrew, Paul Rd 8
Hamilton
3288
New Zealand
Individual Readman, Dave Rd 8
Hamilton
3288
New Zealand
Individual Yates, Evan Pukete
Hamilton
3200
New Zealand
Individual Van Der Wee, John Dubai
Individual Cameron, Neville Meredith Coromandel
Individual Hopkins, Philip Hamilton East
Hamilton
3216
New Zealand
Individual Watson, Tom Chartered Accountants
433 Pollen Street, Thames
3500
New Zealand
Individual Monrad, Sam Peter Rd 1
Turua
3597
New Zealand
Individual Parker, John Bland Nawton
Hamilton
3200
New Zealand
Individual Parker, John Bland Nawton
Hamilton
3200
New Zealand
Individual Parker, John Bland Nawton
Hamilton
3200
New Zealand
Individual Yates, Evan Pukete
Hamilton
3200
New Zealand
Individual Knowling, Anthony Rd 4
Hamilton
3284
New Zealand
Individual Batten, Doug Auckland
Individual Hayes, Norman Mt Wellington
Auckland
1060
New Zealand
Individual Readman, Barry Hamilton
Individual Harold, Kim Chartered Accountants
433 Pollen Street, Thames
3500
New Zealand
Individual Grant, Rick Alaska
Individual Trousdale, Richard Ohinewai
Individual Olsen, Larry Rd 4
Hamilton
3284
New Zealand
Individual Read, Stuart Thames
Individual Hinton, Leigh Whangarei
Individual Radisich, Anthony Stephen Turua
Individual Radisich, Frank Turua
Individual Smith, Clive Johnson Thames
Individual Parker, Greg Hamilton

New Zealand
Individual Christie, John Haast
Directors

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

Nearby companies

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

Similar companies

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