Shortcuts

Freerange Cooperative Limited

Type: Nz Co-operative Company (Coop)
9429030415676
NZBN
4152058
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541310
Industry classification code
Book And Other Publishing (excluding Printing)
Industry classification description
Current address
48 Celia Street
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 14 Sep 2016
48 Celia Street
Redcliffs
Christchurch 8081
New Zealand
Postal & office & delivery address used since 16 Sep 2019

Freerange Cooperative Limited, a registered company, was registered on 11 Dec 2012. 9429030415676 is the New Zealand Business Number it was issued. "Book and other publishing (excluding printing)" (ANZSIC J541310) is how the company has been classified. The company has been run by 11 directors: Barnaby Winfield Bennett - an active director whose contract began on 11 Dec 2012,
Byron Kinnaird - an active director whose contract began on 11 Dec 2012,
Joseph Kevin Cederwall - an active director whose contract began on 11 Dec 2012,
Emma Jane Johnson - an active director whose contract began on 27 Oct 2013,
Matthew Russell Scobie - an active director whose contract began on 17 Aug 2020.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 48 Celia Street, Redcliffs, Christchurch, 8081 (types include: postal, office).
Freerange Cooperative Limited had been using 206 Riverlaw Terrace, Saint Martins, Christchurch as their physical address up to 14 Sep 2016.
A total of 5 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 1 share (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (20 per cent). Lastly the third share allocation (1 share 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

48 Celia Street, Redcliffs, Christchurch, 8081 New Zealand


Previous address

Address #1: 206 Riverlaw Terrace, Saint Martins, Christchurch, 8022 New Zealand

Physical & registered address used from 11 Dec 2012 to 14 Sep 2016

Contact info
barnaby@projectfreerange.com
05 Nov 2021 nzbn-reserved-invoice-email-address-purpose
barnaby@projectfreerange.com
26 Nov 2018 Email
www.projectfreerange.com
26 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Scobie, Matthew Russell Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Johnson, Emma Jane Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Cederwall, Joseph Kevin Hataitai
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Kinnaird, Byron Katoomba
Nsw
2780
Australia
Shares Allocation #5 Number of Shares: 1
Director Bennett, Barnaby Winfield Bondi Junction
Nsw
2022
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Monsalve, Federico Beach Haven
Auckland
0626
New Zealand
Individual Moyes, Jacqui Melrose
Wellington
6023
New Zealand
Director Greta Gillies Heidelberg Heights
Melbourne, Victoria
3081
Australia
Individual Gillies, Greta Heidelberg Heights
Melbourne, Victoria
3081
Australia
Individual Moss, Gina Berhampore
Wellington
6023
New Zealand
Individual Gutierrez, Catarina Maria Te Aro
Wellington
6011
New Zealand
Directors

Barnaby Winfield Bennett - Director

Appointment date: 11 Dec 2012

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 31 Mar 2021

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 11 Dec 2012

Address: Rozelle, Sydney, 2039 Australia

Address used since 01 Jul 2017


Byron Kinnaird - Director

Appointment date: 11 Dec 2012

Address: Blackheath, Nsw, 2785 Australia

Address used since 07 Sep 2018

Address: Katoomba, Nsw, 2780 Australia

Address used since 07 Sep 2016


Joseph Kevin Cederwall - Director

Appointment date: 11 Dec 2012

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 07 Sep 2016


Emma Jane Johnson - Director

Appointment date: 27 Oct 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Mar 2015


Matthew Russell Scobie - Director

Appointment date: 17 Aug 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 17 Aug 2020


Catarina Maria Gutierrez - Director (Inactive)

Appointment date: 08 Jun 2017

Termination date: 06 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 07 Sep 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 08 Jun 2017


Federico Monsalve - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 09 Jan 2017

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 11 Dec 2012


Jessie Titaiwaka Locke Moss - Director (Inactive)

Appointment date: 27 Oct 2013

Termination date: 01 Aug 2016

Address: Newtown, Wellington, 6021 New Zealand

Address used since 27 Oct 2013


Gina Moss - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 03 Dec 2013

Address: Northcote, Melbourne, 3070 Australia

Address used since 11 Dec 2012


Greta Gillies - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Aug 2013

Address: Heidelberg Heights, Melbourne, Victoria, 3081 Australia

Address used since 11 Dec 2012


Jacqui Moyes - Director (Inactive)

Appointment date: 11 Dec 2012

Termination date: 01 Aug 2013

Address: Melrose, Wellington, 6023 New Zealand

Address used since 11 Dec 2012

Nearby companies

Impossible 2 Inevitable Nz Limited
97 Beachville Road

Chadwell Holdings Limited
Unit 2, 59 Beachville Road

Vision Bible College
2/47 Beachville Road

Pathfinders New Zealand Limited
61b Main Road

English Bay Limited
61b Main Road

G Diddy Limited
25 Main Road

Similar companies

Beyond Reality Media Limited
8 Bridgid Place

Caxton Educational Limited
1/120 Chester Street East

Poseidon Publishing (nz) Limited
105 Moncks Spur Road

Resolutionz Consulting Limited
62 Richmond Hill Rd

Sandfly Publishing Limited
85 Moncks Spur Road

Trinity Publishing (n.z.) Limited
2 Ross Tce