General information

Freedom Partners Limited

Type: NZ Limited Company (Ltd)
9429032122688
New Zealand Business Number
2286067
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
2000
Total number of Shares
September
Annual return filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Swaney, Peter Maurice
Individual
Watlington
Timaru
7910
05 Aug 2009 - current
Shares Allocation #2 Number of Shares: 998
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
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Simpson, John Eric
Individual
Gleniti
Timaru
7910
05 Aug 2009 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Simpson, Angela Jane
Individual
Gleniti
Timaru
7910
05 Aug 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Swaney, Vonnie Mariea
Individual
Watlington
Timaru
7910
05 Aug 2009 - current
Shares Allocation #6 Number of Shares: 998
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

Historic shareholders

Shareholder Name Address Period
Johnstone, Paul Alexander
Individual
Gleniti
Timaru
7910
05 Aug 2009 - 30 Sep 2019
Location
Companies nearby
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