R H Freeman & Co Limited, a registered company, was registered on 17 Dec 1946. 9429040962382 is the New Zealand Business Number it was issued. The company has been run by 19 directors: Thomas Wilton Sturgess - an active director whose contract began on 29 Jun 2007,
Amber Louvaine Wylie - an active director whose contract began on 29 Jun 2007,
Robert Allen Astley - an active director whose contract began on 07 Aug 2007,
Kevin Robert Tennant - an active director whose contract began on 07 Aug 2007,
Brent Lawgun - an inactive director whose contract began on 20 Dec 2002 and was terminated on 29 Jun 2007.
Updated on 28 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: 39 Business Parade North, East Tamaki, Auckland, 2013 (registered address),
39 Business Parade North, East Tamaki, Auckland, 2013 (service address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (physical address),
24 Hannigan Drive, Saint Johns, Auckland, 1072 (service address) among others.
R H Freeman & Co Limited had been using 1-37 Mt Wellington Highway, Panmure, Auckland as their physical address up to 31 Aug 2020.
A single entity owns all company shares (exactly 50000 shares) - Rh Freeman Holdings Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address #1: 1-37 Mt Wellington Highway, Panmure, Auckland New Zealand
Physical & registered address used from 29 Feb 2008 to 31 Aug 2020
Address #2: Level 2, 295 Trafalgar Street, Nelson
Registered & physical address used from 10 Jul 2007 to 29 Feb 2008
Address #3: 32-34 Dragon Street, Grenada North, Tawa
Physical address used from 01 Jul 2003 to 10 Jul 2007
Address #4: 32-34 Dragon St, Grenada North, Tawa
Registered address used from 30 Jun 1995 to 10 Jul 2007
Address #5: Po Box 8402, Symonds Street, Auckland
Physical address used from 29 Jun 1995 to 01 Jul 2003
Basic Financial info
Total number of Shares: 50000
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Rh Freeman Holdings Limited Shareholder NZBN: 9429033345246 |
East Tamaki Auckland 2013 New Zealand |
02 Jul 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Special Managed Investment Company No.94 Limited Shareholder NZBN: 9429036610082 Company Number: 1191005 |
17 Dec 1946 - 27 Jun 2010 | |
| Entity | Special Managed Investment Company No.94 Limited Shareholder NZBN: 9429036610082 Company Number: 1191005 |
17 Dec 1946 - 27 Jun 2010 |
Ultimate Holding Company
Thomas Wilton Sturgess - Director
Appointment date: 29 Jun 2007
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 18 Sep 2015
Amber Louvaine Wylie - Director
Appointment date: 29 Jun 2007
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Sep 2015
Robert Allen Astley - Director
Appointment date: 07 Aug 2007
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Nov 2011
Kevin Robert Tennant - Director
Appointment date: 07 Aug 2007
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Jan 2011
Brent Lawgun - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 29 Jun 2007
Address: Herne Bay, Auckland,
Address used since 29 Sep 2006
Glenn Patterson Wallace - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 29 Jun 2007
Address: Whitford, R D 1, Howick, Auckland,
Address used since 20 Dec 2002
Paul Chrystall - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 29 Jun 2007
Address: Epsom, Auckland,
Address used since 21 Jan 2003
Frederick Holland - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 30 Jun 2003
Address: Howick, Auckland,
Address used since 20 Dec 2002
Kevin Robert Tennant - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 20 Dec 2002
Address: Tawa, Wellington,
Address used since 01 Jul 1996
Andrew Neil Powers - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 20 Dec 2002
Address: Devonport, Auckland,
Address used since 28 Aug 1998
Arthur William Young - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 20 Dec 2002
Address: Birkenhead Point, Auckland,
Address used since 18 Jun 2002
Donald James Stewart - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 19 Jun 2002
Address: Remuera, Christchurch,
Address used since 12 Jul 1999
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 12 Jul 1999
Address: Bayswater, Auckland,
Address used since 01 Jul 1996
James Horace Greenwood - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 28 Aug 1998
Address: Remuera, Auckland,
Address used since 21 Feb 1996
Christopher Wayne Mccarthy - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 30 Apr 1997
Address: Parnell, Auckland,
Address used since 21 Feb 1996
Murray John Bolton - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 01 Jul 1996
Address: Remuera, Auckland,
Address used since 21 Feb 1996
John Robert Buchanan - Director (Inactive)
Appointment date: 24 Jun 1992
Termination date: 21 Feb 1996
Address: Waikanae,
Address used since 24 Jun 1992
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 01 Apr 1994
Termination date: 21 Feb 1996
Address: Bayswater, Auckland,
Address used since 01 Apr 1994
Stuart Wilfred Walbridge - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 12 May 1994
Address: Howick,, Auckland,
Address used since 29 Apr 1991
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway