Freedom Partners Limited (NZBN 9429032122688) was incorporated on 05 Aug 2009. 2 addresses are 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 physical address, up until 16 Feb 2018. 2000 shares are allotted to 10 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (0.05 per cent of shares), namely:
Swaney, Peter Maurice (an individual) located at Watlington, Timaru postcode 7910. In the second group, a total of 3 shareholders hold 49.9 per cent of all shares (exactly 998 shares); it includes
Clake, Gary John (an individual) - located at Seaview, Timaru,
Simpson, John Eric (an individual) - located at Gleniti, Timaru,
Simpson, Angela Jane (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:
Simpson, John Eric, located at Gleniti, Timaru (an individual). Businesscheck's data was updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
156-158 Stafford St, Timaru Central, Timaru, 7940 | Physical & registered & service | 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 | Physical & registered | 16 Jun 2017 - 16 Feb 2018 |
Level 1, 26 Canon Street, Timaru, 7940 | Registered & physical | 30 Mar 2010 - 16 Jun 2017 |
29 Canon Street, Timaru | Registered & physical | 05 Aug 2009 - 30 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Swaney, Peter Maurice Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Clake, Gary John Individual |
Seaview Timaru 7910 |
05 Aug 2009 - current |
Simpson, John Eric Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Simpson, Angela Jane Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, John Eric Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Angela Jane Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Swaney, Vonnie Mariea Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Swaney, Vonnie Mariea Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Swaney, Peter Maurice Individual |
Watlington Timaru 7910 |
05 Aug 2009 - current |
Dorman, Simon Individual |
Timaru 7910 |
30 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Paul Alexander Individual |
Gleniti Timaru 7910 |
05 Aug 2009 - 30 Sep 2019 |
Inspireme Developments Limited 156-158 Stafford Street |
|
Gsg Properties Limited 156-158 Stafford Street |
|
The Hose Boss Limited 156-158 Stafford Street |
|
Laundry Hq Limited 156 Stafford Street |
|
Simo Enterprises Limited 156 Stafford Street |
|
South Canterbury Hydraulics Limited 156-8 Stafford Street |