Freedom Partners Limited (NZBN 9429032122688) was incorporated on 05 Aug 2009. 1 address is currently in use by the company: 156-158 Stafford St, Timaru Central, Timaru, 7940 (type: physical, registered). 1A Orbell Street, Highfield, Timaru had been their registered address, up until 16 Feb 2018. 2000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 998 shares (49.9 per cent of shares), namely:
Gary Clake (an individual) located at Seaview, Timaru postcode 7910,
John Simpson (an individual) located at Gleniti, Timaru postcode 7910,
Angela Simpson (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 0.05 per cent of all shares (exactly 1 share); it includes
John Simpson (an individual) - located at Gleniti, Timaru. Moving on to the next group of shareholders, share allotment (1 share, 0.05%) belongs to 1 entity, namely:
Peter Swaney, located at Watlington, Timaru (an individual). Businesscheck's data was updated on 21 Nov 2020.
Current address | Type | Used since |
---|---|---|
156-158 Stafford St, Timaru Central, Timaru, 7940 | Physical & registered | 16 Feb 2018 |
Name and Address | Role | Period |
---|---|---|
Peter Maurice Swaney
Watlington, Timaru, 7910
Address used since 29 Mar 2012 |
Director | 05 Aug 2009 - current |
John Eric Simpson
Timaru, 7910
Address used since 01 Apr 2016
Gleniti, Timaru, 7910
Address used since 08 Mar 2018 |
Director | 05 Aug 2009 - current |
Previous address | Type | Period |
---|---|---|
1a Orbell Street, Highfield, Timaru, 7910 | Registered & physical | 16 Jun 2017 - 16 Feb 2018 |
Level 1, 26 Canon Street, Timaru, 7940 | Physical & registered | 30 Mar 2010 - 16 Jun 2017 |
29 Canon Street, Timaru | Physical & registered | 05 Aug 2009 - 30 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Gary John Clake Individual |
Seaview Timaru 7910 |
05 Aug 2009 - current |
John Eric Simpson Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Angela Jane Simpson Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
John Eric Simpson Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Maurice Swaney Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Angela Jane Simpson Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Vonnie Mariea Swaney Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Maurice Swaney Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Vonnie Mariea Swaney Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Simon Dorman Individual |
Timaru 7910 |
30 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Alexander Johnstone Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - 30 Sep 2019 |
![]() |
Inspireme Developments Limited 156-158 Stafford Street |
![]() |
Gsg Properties Limited 156-158 Stafford Street |
![]() |
Affinity & Co Timaru Limited 156-158 Stafford Street |
![]() |
Ccg 2016 Limited 156-158 Stafford Street |
![]() |
The Hose Boss Limited 156-158 Stafford Street |
![]() |
Artikel & Swint Limited Level 1 |