Shortcuts

Freedom Consulting Limited

Type: NZ Limited Company (Ltd)
9429036646531
NZBN
1184993
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
212 Glenmore Road
Rd 3
Albany 0793
New Zealand
Registered & physical & service address used since 25 Mar 2015
212 Glenmore Road
Rd 3
Albany 0793
New Zealand
Postal & delivery address used since 25 May 2020
212 Glenmore Road
Rd 3
Coatesville 0793
New Zealand
Office address used since 25 May 2020

Freedom Consulting Limited, a registered company, was launched on 22 Jan 2002. 9429036646531 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been supervised by 2 directors: Nichole Lewis - an active director whose contract started on 22 Jan 2002,
Kelvin Lewis - an active director whose contract started on 01 Jun 2020.
Last updated on 13 Feb 2024, our data contains detailed information about 1 address: 212 Glenmore Road, Rd 3, Albany, 0793 (type: postal, office).
Freedom Consulting Limited had been using 233 Glenmore Rd, Coatesville, Auckland as their physical address until 25 Mar 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

212 Glenmore Road, Rd 3, Coatesville, 0793 New Zealand


Previous addresses

Address #1: 233 Glenmore Rd, Coatesville, Auckland, 0793 New Zealand

Physical & registered address used from 22 Mar 2013 to 25 Mar 2015

Address #2: 24 Firth Rd, Browns Bay, Auckland New Zealand

Physical address used from 31 May 2007 to 22 Mar 2013

Address #3: 24 Firth Rd, Browns Bay New Zealand

Registered address used from 21 May 2007 to 22 Mar 2013

Address #4: 6 Thelma Cres, Torbay, Auckland

Registered address used from 03 Apr 2006 to 21 May 2007

Address #5: 6 Thelma Cres, Torbay

Physical address used from 03 Apr 2006 to 31 May 2007

Address #6: 112 Stapleford Crescent, Browns Bay, Auckland

Physical & registered address used from 22 Jan 2002 to 03 Apr 2006

Contact info
64 21 582107
25 May 2020 Phone
nichole@thepropertylifestyle.co.nz
25 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Lewis, Kelvin Rd 3
Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lewis, Nichole Elizabeth Rd 3
Albany
0793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sole, Jeremy Birkenhead
Auckland
Directors

Nichole Lewis - Director

Appointment date: 22 Jan 2002

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Mar 2015


Kelvin Lewis - Director

Appointment date: 01 Jun 2020

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Jun 2020

Nearby companies

Double J Grand Trustees Limited
212 Glenmore Road

Tpl Online Limited
212 Glenmore Road

Glenmore Risk Management Limited
214 Glenmore Road

Becker Family Trustees Limited
231 Glenmore Road

Silk&steel Designs Limited
290 Glenmore Road

A&d Hope Consulting Limited
286 Glenmore Road

Similar companies

Cameron Projects Limited
78 Glenmore Road

Double J Grand Trustees Limited
212 Glenmore Road

Glenross Trustee Limited
48 Coatesville Heights

Lin Rental Limited
69 Oak Lane

Zaloum Trustee Limited
177 Ridge Road

Zuriel Corporate Trustee Limited
19 Donaldson Drive