Shortcuts

Freemont Towers Limited

Type: NZ Limited Company (Ltd)
9429032093087
NZBN
114440
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 03 Nov 2011
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Postal & office & delivery address used since 30 Oct 2019

Freemont Towers Limited, a registered company, was started on 10 Jun 1982. 9429032093087 is the NZBN it was issued. This company has been managed by 36 directors: Raewyn Mary Fitzgerald - an active director whose contract started on 09 Nov 2007,
Eric Graeme Ashmore - an active director whose contract started on 13 Nov 2012,
Matthew Graham Cromey - an active director whose contract started on 15 Nov 2012,
Joyce Tsai-Yee Ho - an active director whose contract started on 03 Dec 2012,
Terrence Charles Anderson - an active director whose contract started on 19 Feb 2013.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 525 Manukau Road, Epsom, Auckland, 1023 (types include: postal, office).
Freemont Towers Limited had been using 525 Manukau Road, Greenlane, Auckland as their registered address up until 03 Nov 2011.
A total of 15 shares are issued to 17 shareholders (12 groups). The first group is comprised of 1 share (6.67%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1 share (6.67%). Finally there is the next share allocation (1 share 6.67%) made up of 2 entities.

Addresses

Principal place of activity

525 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: 525 Manukau Road, Greenlane, Auckland, 1546 New Zealand

Registered & physical address used from 20 Oct 2010 to 03 Nov 2011

Address #2: C/-crockers Strata Management Ltd, 525 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered & physical address used from 28 Oct 2009 to 20 Oct 2010

Address #3: C/-crockers Strata Management Ltd, 525 Manukau Rd, Epsom, Auckland

Registered & physical address used from 01 Nov 2005 to 28 Oct 2009

Address #4: C/- Property Supervisors Limited, Ground Floor, 177 Parnell Road, Parnell

Registered address used from 28 Oct 2003 to 01 Nov 2005

Address #5: C/- Property Supervisors Ltd, Ground Floor, 177 Parnell Road, Parnell

Physical address used from 28 Oct 2003 to 01 Nov 2005

Address #6: 8/11 Freemont Street, Parnell, Auckland

Physical address used from 28 Aug 1999 to 28 Aug 1999

Address #7: C/- Property Supervisors Limited, Level1, 149 - 155 Parnell Rd, Parnell

Physical address used from 28 Aug 1999 to 28 Oct 2003

Address #8: 8/11 Freemont Street, Parnell, Auckland

Registered address used from 04 Nov 1997 to 28 Oct 2003

Address #9: 1st Floor, Lister Building,, 9 Victoria Street East,, Auckland

Registered address used from 01 Dec 1994 to 04 Nov 1997

Address #10: F/3 11 Freemont St, Parnell 1

Registered address used from 19 Aug 1992 to 01 Dec 1994

Contact info
64 21028 29812
30 Oct 2019 Phone
sushank@crockers.co.nz
Email
lizr@crockers.co.nz
13 Oct 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Xu, Long Parnell
Auckland
1052
New Zealand
Individual Fan, Xiaolu Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chapman, Ian Ponsonby
Auckland
1011
New Zealand
Entity (NZ Limited Company) Mk Trustee 2015 Limited
Shareholder NZBN: 9429041453407
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bean, Fletcher Parnell
Auckland

New Zealand
Individual O'loughlin, Anna Parnell
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Chretien, Karen Louise 75005 Paris

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Cromey, Matthew Graham Christchurch Central
Christchurch
8013
New Zealand
Individual Menzel, William Harenberg Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Ashmore, Eric Graeme Auckland
Individual Ashmore, Alexander Eric Auckland
Shares Allocation #8 Number of Shares: 1
Individual Sampson, John Gordon Parnell
Auckland
1052
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Hall, Michael Peter Remuera
Auckland
1050
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) Provencal Maison Limited
Shareholder NZBN: 9429033412788
Epsom
Auckland
1023
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Klm Investments Limited
Shareholder NZBN: 9429036728824
Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Labib, Bishara Jehan Maadi
Cairo

Egypt
Shares Allocation #13 Number of Shares: 1
Individual Chen, Shouzhen Parnell
Auckland
1001
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Daniel James Parnell
Individual McMillan, Donna Ponsonby
Auckland
1011
New Zealand
Other Cc & Cg Limited
Other Blake, Christopher, Lynette Kempthorne As Trustees Of Thomas Crown Trust
Individual Ellis, Annette Mary Parnell
Auckland
1052
New Zealand
Individual Ellis, Annette Mary Parnell
Auckland
1052
New Zealand
Individual Rowland, Kimitt Parnell
Auckland
1052
New Zealand
Individual Rowland, Kimitt Parnell
Auckland
1052
New Zealand
Individual O'loughlin Bean, Anna Fletcher Parnell
Auckland
Individual Davies, Peter Parnell
Auckland

New Zealand
Individual Ho, Joyce Cnr Fort & Commerce Sts
Auckland

New Zealand
Entity Sw Trust Services (nine) Limited
Shareholder NZBN: 9429032421644
Company Number: 2203153
Individual O'kane, Carolyn Hamilton
Individual Mclachlan, Giselle Anne Parnell
Auckland
1052
New Zealand
Individual Harris, Felicity Anne Rd 1
Russell
0272
New Zealand
Individual Fitzgerald, Raewyn Parnell
Auckland

New Zealand
Individual Fitzgerald, Raewyn Parnell
Auckland
Individual Tamberlin, Bronwyn Mary Parnell
Individual Martin, Denham David Te Awamutu
Individual O Brien, Garth William Te Awamutu
Individual Kane, Carolyn Hamilton
Individual Wong, Monica Milford
Individual Davies, Jane Parnell
Individual McMillan, Lorraine Elizabeth Hamilton

New Zealand
Entity Rochfort Properties Limited
Shareholder NZBN: 9429035847397
Company Number: 1364781
Individual Begovich, Dorothy Julie Hobsonville
Individual Billington, John Richard Parnell
Auckland
1052
New Zealand
Individual O Brien, Patricia Anne Te Awamutu
Entity Sw Trust Services (nine) Limited
Shareholder NZBN: 9429032421644
Company Number: 2203153
Individual Chunn, Michael Jonathan Remuera
Auckland
1050
New Zealand
Individual Chunn, Brigid Mary Remuera
Auckland
1050
New Zealand
Individual Moore, Kevin Parnell
Auckland

New Zealand
Individual Dever, Penelope Jeanne Parnell
Auckland
1052
New Zealand
Individual Ogden, John Awana Bay
Great Barrier Island
Individual Malyon, Dinah Elizabeth Parnell
Entity St Hugo Trustees Limited
Shareholder NZBN: 9429038228032
Company Number: 828463
Individual Harris, Paul Anthony George Rd 1
Russell
0272
New Zealand
Individual McMillan, Donna Ponsonby
Auckland
1011
New Zealand
Individual Ho, Tol P O Box 4078
Auckland
Individual Geron, Chaim St Johns Park
Individual Davies, Jane Parnell
Individual Moore, Kevin Parnell
Auckland
Individual O'kane, Carolyn Hamilton
Individual Meade, Alexandra Helen Parnell

New Zealand
Other Null - Cc & Cg Limited
Other Null - Blake, Christopher, Lynette Kempthorne As Trustees Of Thomas Crown Trust
Entity St Hugo Trustees Limited
Shareholder NZBN: 9429038228032
Company Number: 828463
Individual Chunn, Georgia Margaret Brophy Parnell
Auckland
1052
New Zealand
Individual Eden, Constance Parnell
Entity Rochfort Properties Limited
Shareholder NZBN: 9429035847397
Company Number: 1364781
Individual Ogden, Jenny Awana Bay
Great Barrier Island
Individual Chrisp, Rosemary Taupo
Directors

Raewyn Mary Fitzgerald - Director

Appointment date: 09 Nov 2007

Address: Parnell, New Zealand, 1052 New Zealand

Address used since 09 Nov 2007


Eric Graeme Ashmore - Director

Appointment date: 13 Nov 2012

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Nov 2012


Matthew Graham Cromey - Director

Appointment date: 15 Nov 2012

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 15 Nov 2012


Joyce Tsai-yee Ho - Director

Appointment date: 03 Dec 2012

Address: Taikoo Shing, Quarry Bay, Hong Kong SAR China

Address used since 03 Dec 2012


Terrence Charles Anderson - Director

Appointment date: 19 Feb 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2013


Karen C. - Director

Appointment date: 04 Apr 2013


Carolyn Terrie O'kane - Director

Appointment date: 31 Jul 2013

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 31 Jul 2013


Kerri Linley Mccrae - Director

Appointment date: 07 Aug 2013

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 07 Aug 2013


Jehan Labib Bishara - Director

Appointment date: 04 Mar 2015

Address: 112a Gowing Drive, Meadowbank, Auckland, 1072 New Zealand

Address used since 04 Mar 2015


Shouzhen Chen - Director

Appointment date: 12 Mar 2015

Address: Parnell, Auckland, 1001 New Zealand

Address used since 12 Mar 2015


Michael Peter Hall - Director

Appointment date: 14 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 2016


Rosemary Robin Hall - Director

Appointment date: 14 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Apr 2016


Anna O'loughlin - Director

Appointment date: 24 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Oct 2019


Kimmitt Rowland Ellis - Director

Appointment date: 24 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Oct 2019


Kevin Moore - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 24 Oct 2019

Address: Mt Richmond, Auckland, 1052 New Zealand

Address used since 03 Dec 2012


Harvey O'loughlin - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 24 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Nov 2012


Raewyn Mary Fitzgerald - Director (Inactive)

Appointment date: 19 Feb 2013

Termination date: 14 Apr 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 Feb 2013


Penelope Jeanne Dever - Director (Inactive)

Appointment date: 28 Mar 2013

Termination date: 14 Apr 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Jan 2015


Felicity Anne Harris - Director (Inactive)

Appointment date: 09 Jul 2013

Termination date: 12 Mar 2015

Address: Rd 1, Russell, 0272 New Zealand

Address used since 09 Jul 2013


Paul Anthony George Harris - Director (Inactive)

Appointment date: 09 Jul 2013

Termination date: 12 Mar 2015

Address: Rd 1, Russell, 0272 New Zealand

Address used since 09 Jul 2013


Georgia Margaret Brophy Chunn - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 04 Mar 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 May 2013


Blake Kempthorne - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 07 Aug 2013

Address: Armadale, Victoria, 3143 Australia

Address used since 15 Nov 2012


Alexandra Helen Meade - Director (Inactive)

Appointment date: 15 Nov 2012

Termination date: 09 Jul 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Nov 2012


Brigid Mary Chunn - Director (Inactive)

Appointment date: 23 Feb 2013

Termination date: 16 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2013


Michael Jonathan Chunn - Director (Inactive)

Appointment date: 23 Feb 2013

Termination date: 16 May 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2013


Donna McMillan - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 23 Apr 2012

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 20 Oct 2009


Garth William O'brien - Director (Inactive)

Appointment date: 06 Aug 1999

Termination date: 31 Dec 2006

Address: Te Awamutu,

Address used since 06 Aug 1999


Nicholas Dougall - Director (Inactive)

Appointment date: 20 Oct 1994

Termination date: 25 Nov 1997

Address: Parnell, Auckland,

Address used since 20 Oct 1994


Dennis O'shea - Director (Inactive)

Appointment date: 31 Oct 1993

Termination date: 31 Mar 1996

Address: Parnell,

Address used since 31 Oct 1993


Constance Eden - Director (Inactive)

Appointment date: 31 Oct 1993

Termination date: 20 Oct 1994

Address: Parnell,

Address used since 31 Oct 1993


Philip O'keefe - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 31 Oct 1993

Address: Parnell, Auckland,

Address used since 17 Oct 1988


Joanna Lawson - Director (Inactive)

Appointment date: 23 Oct 1991

Termination date: 31 Oct 1993

Address: Parnell, Auckland,

Address used since 23 Oct 1991


Roger Seavill - Director (Inactive)

Appointment date: 07 Oct 1988

Termination date: 23 Oct 1991

Address: Parnell, Auckland,

Address used since 07 Oct 1988


Guy Hedley - Director (Inactive)

Appointment date: 17 Oct 1988

Termination date: 23 Oct 1991

Address: Parnell, Auckland,

Address used since 17 Oct 1988


David John Glaister - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 17 Oct 1988

Address: Auckland 1,

Address used since 15 Oct 1986


Pamela Helen Spencer - Director (Inactive)

Appointment date: 15 Oct 1986

Termination date: 17 Oct 1988

Address: Auckland 1,

Address used since 15 Oct 1986

Nearby companies