Shortcuts

Freedom Management Services Limited

Type: NZ Limited Company (Ltd)
9429030175075
NZBN
4498659
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
65 Chapel Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 16 May 2019
Po Box 14210
Tauranga Mail Centre
Tauranga 3143
New Zealand
Postal address used since 05 Aug 2019
65 Chapel Street
Tauranga 3110
New Zealand
Office address used since 05 Aug 2019

Freedom Management Services Limited, a registered company, was registered on 18 Jun 2013. 9429030175075 is the business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. The company has been supervised by 10 directors: Jacob Marinus Van Het Wout - an active director whose contract started on 18 Jun 2013,
Rene Verhoeven - an active director whose contract started on 01 Jul 2016,
Alan John Morris - an active director whose contract started on 01 Jul 2016,
John Arthur Calder - an active director whose contract started on 01 Jul 2016,
William Huston Smale - an active director whose contract started on 01 Jul 2016.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 14210, Tauranga Mail Centre, Tauranga, 3143 (category: postal, office).
Freedom Management Services Limited had been using Unit 3/30 Willow St, Tauranga as their registered address until 16 May 2019.
Previous aliases for the company, as we found at BizDb, included: from 18 Jun 2013 to 16 Oct 2015 they were named Gratia Trustee Limited.
One entity controls all company shares (exactly 20 shares) - Freedom Group Holdings Limited - located at 3143, Tauranga, Tauranga.

Addresses

Principal place of activity

65 Chapel Street, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Unit 3/30 Willow St, Tauranga, 3110 New Zealand

Registered & physical address used from 11 Oct 2016 to 16 May 2019

Address #2: 3a Ayr Street, Waihi Beach, Waihi Beach, 3611 New Zealand

Physical & registered address used from 18 Jun 2013 to 11 Oct 2016

Contact info
64 21 683003
Phone
nadine@flv.co.nz
Email
admin@flv.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Entity (NZ Limited Company) Freedom Group Holdings Limited
Shareholder NZBN: 9429042219477
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Papamoa Sands Land Holdings Limited
Shareholder NZBN: 9429030159167
Company Number: 4521838
Director Van Het Wout, Rudy Waihi Beach
Waihi Beach
3611
New Zealand
Individual Yarrell, Juliette Waihi Beach
Waihi Beach
3611
New Zealand
Entity Freedom Land Holdings (papamoa) Limited
Shareholder NZBN: 9429030159167
Company Number: 4521838
Entity Freedom Land Holdings (papamoa) Limited
Shareholder NZBN: 9429030159167
Company Number: 4521838
Director Juliette Yarrell Waihi Beach
Waihi Beach
3611
New Zealand
Entity Papamoa Sands Land Holdings Limited
Shareholder NZBN: 9429030159167
Company Number: 4521838

Ultimate Holding Company

31 Mar 2017
Effective Date
Freedom Group Holdings Limited
Name
Ltd
Type
5898900
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, 30 Willow Street
Tauranga
Tauranga 3110
New Zealand
Address
Directors

Jacob Marinus Van Het Wout - Director

Appointment date: 18 Jun 2013

Address: Queenstown, 9371 New Zealand

Address used since 18 Mar 2024

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 18 Jun 2013


Rene Verhoeven - Director

Appointment date: 01 Jul 2016

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 01 Jul 2016


Alan John Morris - Director

Appointment date: 01 Jul 2016

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 22 Aug 2017

Address: Katikati, Katikati, 3129 New Zealand

Address used since 01 Jul 2016


John Arthur Calder - Director

Appointment date: 01 Jul 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 01 Jul 2016


William Huston Smale - Director

Appointment date: 01 Jul 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Jason William Smale - Director

Appointment date: 01 Apr 2021

Address: Coatesville, 0793 New Zealand

Address used since 01 Apr 2021


William Adam Mcdonald - Director

Appointment date: 01 Mar 2022

Address: Kerikeri, 0294 New Zealand

Address used since 01 Mar 2022


Catherine Louise Parsons - Director

Appointment date: 25 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2023


Tristram Miles Van Der Meijden - Director (Inactive)

Appointment date: 15 Dec 2021

Termination date: 31 Mar 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 15 Dec 2021


Juliette Yarrell - Director (Inactive)

Appointment date: 18 Jun 2013

Termination date: 26 Jan 2016

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 18 Jun 2013

Nearby companies

Itech Design Limited
Suite 6, 30 Willow Street

Inspired Innovations Trust
Suite 3, 30 Willow Street

St Luke's Assembly Of God Trust Board
Suite 2, 30 Willow Street

Rangataua Trust
C/o Keam & Associates

Sloan & Ebbing Limited
Lyon O'neale Arnold (d J Arnold)

D D Commercial Limited
40 Willow Street

Similar companies

Campbell Squared Communications Limited
13 Mclean Street

Core Business Limited
13 Mclean Street

Developing Potential Limited
13 Mclean Street

Ezekiel Limited
Young Read Woudberg

Mishmish Productions Limited
13 Mclean Street

The Mccarthy Group Limited
13 Mclean Street