Freeway Design Limited (New Zealand Business Number 9429032001020) was launched on 10 Sep 2009. 2 addresses are currently in use by the company: 369 Devon Street East, New Plymouth, 4312 (type: physical, registered). 369 Devon Street East, New Plymouth had been their registered address, until 09 Mar 2018. Freeway Design Limited used other aliases, namely: Knight International Limited from 10 Sep 2009 to 11 Apr 2012. 120 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.83% of shares), namely:
Herd, Georgina May (an individual) located at Highlands Park, New Plymouth postcode 4312. When considering the second group, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Herd, Simon Anthony (an individual) - located at Highlands Park, New Plymouth. The 3rd group of shareholders, share allotment (118 shares, 98.33%) belongs to 2 entities, namely:
Herd, Georgina May, located at Highlands Park, New Plymouth (an individual),
Herd, Simon Anthony, located at Highlands Park, New Plymouth (an individual). Our information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
369 Devon Street East, New Plymouth, 4312 | Physical & registered & service | 09 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Simon Anthony Herd
Highlands Park, New Plymouth, 4312
Address used since 23 Aug 2011 |
Director | 10 Sep 2009 - current |
Georgina May Herd
Mangorei, New Plymouth, 4312
Address used since 21 Aug 2020 |
Director | 21 Aug 2020 - current |
Stephen Athol Smith
Highlands Park, New Plymouth, 4312
Address used since 23 Aug 2011 |
Director | 10 Sep 2009 - 23 Jun 2017 |
Previous address | Type | Period |
---|---|---|
369 Devon Street East, New Plymouth | Registered & physical | 10 Sep 2009 - 09 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Herd, Georgina May Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Herd, Simon Anthony Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Herd, Georgina May Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - current |
Herd, Simon Anthony Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Herd, Cherie Suzanne Individual |
New Plymouth 4312 |
10 Sep 2009 - 31 Aug 2011 |
Smith, Sally Lou-anne Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - 16 Jul 2018 |
Smith, Sally Lou-anne Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - 16 Jul 2018 |
Smith, Stephen Athol Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - 16 Jul 2018 |
Smith, Stephen Athol Individual |
Highlands Park New Plymouth 4312 |
10 Sep 2009 - 16 Jul 2018 |
Herd, Anthony Paul Individual |
New Plymouth New Plymouth 4312 |
10 Sep 2009 - 31 Aug 2011 |
Waiscan Limited 369 Devon Street |
|
Lm Logging Limited 369 Devon Street |
|
Nasa Taranaki Limited 369 Devon Street |
|
Swt Holdings Taranaki Limited 369 Devon Street |
|
Charlie Brown Anaesthetics Limited 369 Devon Street |
|
Reclad Taranaki Limited 369 Devon Street |