Freerange Cooperative Limited (New Zealand Business Number 9429030415676) was started on 11 Dec 2012. 5 addresess are currently in use by the company: 48 Celia Street, Redcliffs, Christchurch, 8081 (type: postal, office). 206 Riverlaw Terrace, Saint Martins, Christchurch had been their physical address, up to 14 Sep 2016. 5 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 1 share (20% of shares), namely:
Scobie, Matthew Russell (a director) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 20% of all shares (1 share); it includes
Johnson, Emma Jane (a director) - located at Redcliffs, Christchurch. Next there is the third group of shareholders, share allocation (1 share, 20%) belongs to 1 entity, namely:
Cederwall, Joseph Kevin, located at Hataitai, Wellington (a director). "Book and other publishing (except internet)" (business classification J541310) is the category the ABS issued to Freerange Cooperative Limited. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Celia Street, Redcliffs, Christchurch, 8081 | Registered & physical & service | 14 Sep 2016 |
48 Celia Street, Redcliffs, Christchurch, 8081 | Postal & office & delivery | 16 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Barnaby Winfield Bennett
Bondi Junction, Nsw, 2022
Address used since 31 Mar 2021
Saint Martins, Christchurch, 8022
Address used since 11 Dec 2012
Rozelle, Sydney, 2039
Address used since 01 Jul 2017 |
Director | 11 Dec 2012 - current |
Byron Kinnaird
Blackheath, Nsw, 2785
Address used since 07 Sep 2018
Katoomba, Nsw, 2780
Address used since 07 Sep 2016 |
Director | 11 Dec 2012 - current |
Joseph Kevin Cederwall
Hataitai, Wellington, 6021
Address used since 07 Sep 2016 |
Director | 11 Dec 2012 - current |
Emma Jane Johnson
Redcliffs, Christchurch, 8081
Address used since 03 Mar 2015 |
Director | 27 Oct 2013 - current |
Matthew Russell Scobie
Halswell, Christchurch, 8025
Address used since 17 Aug 2020 |
Director | 17 Aug 2020 - current |
Catarina Maria Gutierrez
Te Aro, Wellington, 6011
Address used since 07 Sep 2018
Te Aro, Wellington, 6011
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - 06 Aug 2019 |
Federico Monsalve
Beach Haven, Auckland, 0626
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 09 Jan 2017 |
Jessie Titaiwaka Locke Moss
Newtown, Wellington, 6021
Address used since 27 Oct 2013 |
Director | 27 Oct 2013 - 01 Aug 2016 |
Gina Moss
Northcote, Melbourne, 3070
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 03 Dec 2013 |
Greta Gillies
Heidelberg Heights, Melbourne, Victoria, 3081
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 01 Aug 2013 |
Jacqui Moyes
Melrose, Wellington, 6023
Address used since 11 Dec 2012 |
Director | 11 Dec 2012 - 01 Aug 2013 |
48 Celia Street , Redcliffs , Christchurch , 8081 |
Previous address | Type | Period |
---|---|---|
206 Riverlaw Terrace, Saint Martins, Christchurch, 8022 | Physical & registered | 11 Dec 2012 - 14 Sep 2016 |
Shareholder Name | Address | Period |
---|---|---|
Scobie, Matthew Russell Director |
Halswell Christchurch 8025 |
03 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Emma Jane Director |
Redcliffs Christchurch 8081 |
27 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Cederwall, Joseph Kevin Director |
Hataitai Wellington 6021 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Kinnaird, Byron Director |
Katoomba Nsw 2780 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Barnaby Winfield Director |
Bondi Junction Nsw 2022 |
11 Dec 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Monsalve, Federico Individual |
Beach Haven Auckland 0626 |
11 Dec 2012 - 26 Nov 2018 |
Moyes, Jacqui Individual |
Melrose Wellington 6023 |
11 Dec 2012 - 19 Sep 2018 |
Greta Gillies Director |
Heidelberg Heights Melbourne, Victoria 3081 |
11 Dec 2012 - 27 Oct 2016 |
Gillies, Greta Individual |
Heidelberg Heights Melbourne, Victoria 3081 |
11 Dec 2012 - 27 Oct 2016 |
Moss, Gina Individual |
Berhampore Wellington 6023 |
11 Dec 2012 - 19 Sep 2018 |
Gutierrez, Catarina Maria Individual |
Te Aro Wellington 6011 |
26 Nov 2018 - 06 Aug 2019 |
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 |
|
Smq Investments Limited 12 Celia Street |
Sandfly Publishing Limited 85 Moncks Spur Road |
Poseidon Publishing (nz) Limited 105 Moncks Spur Road |
Catchafly Books Limited Unit 5, 75 Gloucester Street |
Plot Press Limited 115 Sherborne Street |
Glenn N Martin Limited 20 Rothesay Road |
Keswin Publishing Limited 24 Albany Street |