W.h. Freestone Property Limited was incorporated on 23 Aug 1994 and issued a New Zealand Business Number of 9429038568657. The registered LTD company has been managed by 3 directors: Walter Herbert Freestone - an active director whose contract began on 23 Aug 1994,
John Malcolm Fitchett - an inactive director whose contract began on 20 Jun 2002 and was terminated on 13 Oct 2006,
Shirley Rosalyn Taylor - an inactive director whose contract began on 20 Jun 2002 and was terminated on 13 Oct 2006.
As stated in the BizDb data (last updated on 19 Apr 2024), the company uses 3 addresses: 72 Stansell Avenue, Tahunanui, Nelson, 7011 (postal address),
72 Stansell Avenue, Tahunanui, Nelson, 7011 (registered address),
72 Stansell Avenue, Tahunanui, Nelson, 7011 (service address),
43 Halifax Street, Nelson, Nelson, 7010 (physical address) among others.
Until 12 Mar 2024, W.h. Freestone Property Limited had been using 43 Halifax Street, Nelson, Nelson as their service address.
BizDb identified other names used by the company: from 23 Aug 1994 to 18 Oct 2017 they were called Prague Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Freestone, Corinne Patricia (an individual) located at Oetwil Am See postcode 8618.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Freestone, Walter Herbert - located at Nelson. W.h. Freestone Property Limited has been categorised as "House renting or leasing - except holiday house" (ANZSIC L671140).
Previous addresses
Address #1: 43 Halifax Street, Nelson, Nelson, 7010 New Zealand
Service & registered address used from 17 May 2022 to 12 Mar 2024
Address #2: 47 Bridge Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 27 Oct 2017 to 17 May 2022
Address #3: 181 Bridge Street, Nelson, 7010 New Zealand
Registered address used from 08 Sep 2009 to 27 Oct 2017
Address #4: 72 Stansell Avenue, Tahunanui, Nelson, 7011 New Zealand
Physical address used from 08 Sep 2009 to 17 May 2022
Address #5: 72 Stansell Avenue, Tahunanui, Nelson
Physical address used from 10 Nov 1997 to 08 Sep 2009
Address #6: 48 Trafalgar Street, Nelson
Physical address used from 10 Nov 1997 to 10 Nov 1997
Address #7: 48 Trafalgar Street, Nelson
Registered address used from 13 Jun 1997 to 08 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Freestone, Corinne Patricia |
Oetwil Am See 8618 Switzerland |
08 Mar 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Freestone, Walter Herbert |
Nelson |
23 Aug 1994 - |
Walter Herbert Freestone - Director
Appointment date: 23 Aug 1994
Address: 156 Milton Steet, Nelson, 7010 New Zealand
Address used since 01 Oct 2022
Address: Nelson, Nelson, 7011 New Zealand
Address used since 10 Sep 2015
John Malcolm Fitchett - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 13 Oct 2006
Address: Nelson,
Address used since 20 Jun 2002
Shirley Rosalyn Taylor - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 13 Oct 2006
Address: Nelson,
Address used since 20 Jun 2002
Portridge Limited
47 Bridge Street
Manuka Homes Nz Limited
47 Bridge Street
Medimax Limited
Strawbridge & Associates Limited
Motor Rewind Specialists (1992) Limited
Level1, 47 Bridge Street
Dm And Mg Prebble Limited
52 Bridge Street
Leisure Travel Nz Limited
27 Bridge Street
Blick Investments No.3 Limited
West Yates Chartered Accountant
Duddy Properties (2005) Limited
93 Vanguard Street
Jlb Holdings Limited
C/-richards Woodhouse
M C Property Holdings Limited
84 Grove Street
Mb Tasman Property Limited
84 Grove Street
Reelmagic Limited
72 Trafalgar Street