G3 Financial Freedom Limited was launched on 29 Apr 2009 and issued a New Zealand Business Number of 9429032280401. This registered LTD company has been managed by 4 directors: Jane Margaret Benton - an active director whose contract started on 29 Apr 2009,
Charlene Mary Overell - an active director whose contract started on 28 Apr 2010,
Tracey Joanne Coxhead - an inactive director whose contract started on 29 Apr 2009 and was terminated on 27 Mar 2015,
Gail Theresa Seddon - an inactive director whose contract started on 29 Apr 2009 and was terminated on 02 Feb 2012.
According to BizDb's data (updated on 17 Apr 2024), this company uses 1 address: Po Box 13563, Tauranga Central, Tauranga, 3141 (type: postal, office).
Up to 31 Jan 2014, G3 Financial Freedom Limited had been using Level 1, 20 Wharf Street, Tauranga, 3110 as their registered address.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 499 shares are held by 3 entities, namely:
Overell, Richard Stephen (an individual) located at Te Puna, Tauranga postcode 3176,
Mackenzie Elvin Trustees 2009 Limited (an entity) located at Tauranga,
Overell, Charlene Mary (an individual) located at Te Puna, Tauranga postcode 3176.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Benton, Jane Margaret - located at Sunnybrook, Rotorua.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Overell, Charlene Mary, located at Te Puna, Tauranga (an individual). G3 Financial Freedom Limited was categorised as "Financial service nec" (ANZSIC K641915).
Other active addresses
Address #4: 55 Eighth Avenue, Tauranga, 3110 New Zealand
Office & delivery address used from 04 Jun 2020
Principal place of activity
55 Eighth Avenue, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 1, 20 Wharf Street, Tauranga, 3110, 3110 New Zealand
Registered & physical address used from 09 May 2012 to 31 Jan 2014
Address #2: Level 1, 17 Grey Street, Tauranga, 3110 New Zealand
Physical & registered address used from 21 Sep 2009 to 09 May 2012
Address #3: 68 Bethlehem Heights, Bethlehem, Tauranga
Physical & registered address used from 29 Apr 2009 to 21 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Overell, Richard Stephen |
Te Puna Tauranga 3176 New Zealand |
11 May 2010 - |
Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2009 Limited Shareholder NZBN: 9429032505436 |
Tauranga |
11 May 2010 - |
Individual | Overell, Charlene Mary |
Te Puna Tauranga 3176 New Zealand |
11 May 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Benton, Jane Margaret |
Sunnybrook Rotorua 3015 New Zealand |
29 Apr 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Overell, Charlene Mary |
Te Puna Tauranga 3176 New Zealand |
11 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coxhead, Tracey Joanne |
Rd 6 Tauranga 3176 New Zealand |
29 Apr 2009 - 21 Apr 2017 |
Individual | Seddon, Gail Theresa |
Bethlehem Tauranga New Zealand |
29 Apr 2009 - 27 May 2013 |
Jane Margaret Benton - Director
Appointment date: 29 Apr 2009
Address: Sunnybrook, Rotorua, 3015 New Zealand
Address used since 02 Jun 2016
Charlene Mary Overell - Director
Appointment date: 28 Apr 2010
Address: Te Puna, Tauranga, 3176 New Zealand
Address used since 02 Jun 2016
Tracey Joanne Coxhead - Director (Inactive)
Appointment date: 29 Apr 2009
Termination date: 27 Mar 2015
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 15 Jun 2010
Gail Theresa Seddon - Director (Inactive)
Appointment date: 29 Apr 2009
Termination date: 02 Feb 2012
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Jun 2010
Mcfitz Holdings Limited
55 Eighth Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue
Vosper Property Management Limited
55 Eighth Avenue
Casper Corporation Limited
55 Eighth Avenue
Mini Kitchens Australia Pty Limited
55 Eighth Avenue
Gta Property Limited
55 Eighth Avenue
Bay Financial Partners Limited
Suite 4 Level 1
Heritage Financial Services Limited
214 Devonport Road
Investment Management Solutions Limited
181 Devonport Road
Investwise Limited
55 Eighth Avenue
Nexus Premium Funding Limited
590 Cameron Road
Richard Craven Financial Services Limited
Level 1 The Hub