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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Scobie, Matthew Russell |
Halswell Christchurch 8025 New Zealand |
03 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Johnson, Emma Jane |
Redcliffs Christchurch 8081 New Zealand |
27 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Cederwall, Joseph Kevin |
Hataitai Wellington 6021 New Zealand |
11 Dec 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Kinnaird, Byron |
Katoomba Nsw 2780 Australia |
11 Dec 2012 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bennett, Barnaby Winfield |
Bondi Junction Nsw 2022 Australia |
11 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monsalve, Federico |
Beach Haven Auckland 0626 New Zealand |
11 Dec 2012 - 26 Nov 2018 |
Individual | Moyes, Jacqui |
Melrose Wellington 6023 New Zealand |
11 Dec 2012 - 19 Sep 2018 |
Director | Greta Gillies |
Heidelberg Heights Melbourne, Victoria 3081 Australia |
11 Dec 2012 - 27 Oct 2016 |
Individual | Gillies, Greta |
Heidelberg Heights Melbourne, Victoria 3081 Australia |
11 Dec 2012 - 27 Oct 2016 |
Individual | Moss, Gina |
Berhampore Wellington 6023 New Zealand |
11 Dec 2012 - 19 Sep 2018 |
Individual | Gutierrez, Catarina Maria |
Te Aro Wellington 6011 New Zealand |
26 Nov 2018 - 06 Aug 2019 |
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
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
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