General information

Freed Group Limited

Type: NZ Limited Company (Ltd)
9429031095044
New Zealand Business Number
3388592
Company Number
Registered
Company Status
21655931305
Australian Business Number
106957487
GST Number
G427120 - Cosmetic Retailing
Industry classification codes with description

Freed Group Limited (New Zealand Business Number 9429031095044) was registered on 16 May 2011. 5 addresess are in use by the company: Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 (type: registered, service). Unit B01, 5 Hohipere Street, Eden Terrace, Auckland had been their physical address, until 24 Jun 2021. 1235 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 1233 shares (99.84 per cent of shares), namely:
Van Arts, Oliver Patrick Samuel (a director) located at Eden Terrace, Auckland postcode 1010,
Van Arts, Martha Jane (a director) located at Eden Terrace, Auckland postcode 1010,
Acl Trustees 2017 Limited (an entity) located at Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
Van Arts, Oliver Patrick Samuel (a director) - located at Eden Terrace, Auckland. The third group of shareholders, share allocation (1 share, 0.08%) belongs to 1 entity, namely:
Van Arts, Martha Jane, located at Eden Terrace, Auckland (a director). "Cosmetic retailing" (business classification G427120) is the classification the Australian Bureau of Statistics issued Freed Group Limited. Our data was updated on 02 Apr 2024.

Current address Type Used since
Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Physical & service 24 Jun 2021
Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Registered 30 Jun 2021
Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Delivery 19 May 2022
Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Registered & service 31 Mar 2023
Contact info
64 9 3613715
Phone (Phone)
hello@skinnies.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
hello@skinnies.co.nz
Email
skinnies.co.nz
Website
Directors
Name and Address Role Period
Oliver Patrick Samuel Van Arts
Eden Terrace, Auckland, 1010
Address used since 04 May 2021
Ponsonby, Auckland, 1011
Address used since 20 Jan 2017
Eden Terrace, Auckland, 1010
Address used since 21 Sep 2018
Director 16 May 2011 - current
Martha Jane Van Arts
Eden Terrace, Auckland, 1010
Address used since 04 May 2021
Eden Terrace, Auckland, 1010
Address used since 21 Sep 2018
Ponsonby, Auckland, 1011
Address used since 20 Jan 2017
Director 16 May 2011 - current
Wei Peng
Auckland Central, Auckland, 1010
Address used since 03 May 2018
Director 01 May 2018 - 05 Nov 2018
David Francis Goldsack
Waikanae Beach, Waikanae, 5036
Address used since 18 Oct 2011
Director 18 Oct 2011 - 02 Mar 2015
Ross Stewart Goldsack
Parnell, Auckland, 1052
Address used since 18 Oct 2011
Director 18 Oct 2011 - 26 Nov 2012
Addresses
Other active addresses
Type Used since
Unit G06, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Registered & service 31 Mar 2023
Principal place of activity
Unit B01, 5 Hohipere Street , Eden Terrace , Auckland , 1010
Previous address Type Period
Unit B01, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Physical 25 Jan 2019 - 24 Jun 2021
Unit B01, 5 Hohipere Street, Eden Terrace, Auckland, 1010 Registered 25 Jan 2019 - 30 Jun 2021
6 Crummer Road, Grey Lynn, 1021 Registered & physical 03 Oct 2018 - 25 Jan 2019
Level 1, 1 Dickens Street, Napier, 4110 Physical & registered 12 May 2015 - 03 Oct 2018
96 Ford Road, Onekawa, Napier, 4110 Physical & registered 18 Jun 2013 - 12 May 2015
143 Carlyle Street, Napier South, Napier, 4110 Physical & registered 16 May 2012 - 18 Jun 2013
169a Main Road, Clive, Napier, 4110 Physical & registered 16 May 2011 - 16 May 2012
Financial Data
Financial info
1235
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1233
Shareholder Name Address Period
Van Arts, Oliver Patrick Samuel
Director
Eden Terrace
Auckland
1010
16 May 2011 - current
Van Arts, Martha Jane
Director
Eden Terrace
Auckland
1010
16 May 2011 - current
Acl Trustees 2017 Limited
Shareholder NZBN: 9429046133274
Entity (NZ Limited Company)
Auckland
1011
31 Mar 2023 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Van Arts, Oliver Patrick Samuel
Director
Eden Terrace
Auckland
1010
16 May 2011 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Van Arts, Martha Jane
Director
Eden Terrace
Auckland
1010
16 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Trinity Industries Limited
Shareholder NZBN: 9429041344538
Company Number: 5409161
Entity
21 Dec 2017 - 31 May 2019
Thodey, Peter Leonard
Individual
Remuera
Auckland
1050
26 Oct 2011 - 27 Mar 2015
Skinnies Europe Gmbh
Company Number: CH-020.4.055.742-1
Other
Zurich
8046
21 Dec 2017 - 14 Mar 2022
Peng, Wei
Individual
17 Wakefield Street
Auckland Central
1010
03 May 2018 - 31 May 2019
Goldsack, Janet Marion
Individual
Waikanae Beach
Waikanae
5036
26 Oct 2011 - 23 Mar 2015
Goldsack, Ross Stewart
Individual
Parnell
Auckland
1052
26 Oct 2011 - 23 Mar 2015
Goldsack, David Francis
Individual
Waikanae Beach
Waikanae
5036
26 Oct 2011 - 23 Mar 2015
Trinity Industries Limited
Shareholder NZBN: 9429041344538
Company Number: 5409161
Entity
Mangere
Auckland
2022
21 Dec 2017 - 31 May 2019
Location
Companies nearby
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road
Similar companies
June Thornton Natural Cosmetics Limited
Level 2, 116 Vautier Street
Foxglow Limited
2 Marguerita Street
Forbidden Beauty Limited
97 Edgecumbe Road
Viet-zealand Limited
9 Whyte Street
Herdahl-thorsing Limited
5 Conifer Court
Lust Limited
1026 Victoria Street