G3 Financial Freedom Limited (issued an NZBN of 9429032280401) was incorporated on 29 Apr 2009. 8 addresess are currently in use by the company: Po Box 13563, Tauranga Central, Tauranga, 3141 (type: postal, office). Level 1, 20 Wharf Street, Tauranga, 3110 had been their registered address, up until 31 Jan 2014. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 499 shares (49.9 per cent of shares), namely:
Overell, Richard Stephen (an individual) located at Te Puna, Tauranga postcode 3176,
Mackenzie Elvin Trustees 2009 Limited (an entity) located at Tauranga,
Overell, Charlene Mary (an individual) located at Te Puna, Tauranga postcode 3176. In the second group, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Benton, Jane Margaret (an individual) - located at Sunnybrook, Rotorua. Next there is the next group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Overell, Charlene Mary, located at Te Puna, Tauranga (an individual). "Financial service nec" (business classification K641915) is the classification the Australian Bureau of Statistics issued G3 Financial Freedom Limited. Businesscheck's data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
55 Eighth Avenue, Tauranga, 3110 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 23 Jan 2014 |
55 Eighth Avenue, Tauranga, 3110 | Physical & registered & service | 31 Jan 2014 |
Po Box 13563, Tauranga Central, Tauranga, 3141 | Postal | 04 Jun 2020 |
55 Eighth Avenue, Tauranga, 3110 | Office & delivery | 04 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Jane Margaret Benton
Sunnybrook, Rotorua, 3015
Address used since 02 Jun 2016 |
Director | 29 Apr 2009 - current |
Charlene Mary Overell
Te Puna, Tauranga, 3176
Address used since 02 Jun 2016 |
Director | 28 Apr 2010 - current |
Tracey Joanne Coxhead
Rd 6, Tauranga, 3176
Address used since 15 Jun 2010 |
Director | 29 Apr 2009 - 27 Mar 2015 |
Gail Theresa Seddon
Bethlehem, Tauranga, 3110
Address used since 15 Jun 2010 |
Director | 29 Apr 2009 - 02 Feb 2012 |
Type | Used since | |
---|---|---|
55 Eighth Avenue, Tauranga, 3110 | Office & delivery | 04 Jun 2020 |
55 Eighth Avenue , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
Level 1, 20 Wharf Street, Tauranga, 3110, 3110 | Registered & physical | 09 May 2012 - 31 Jan 2014 |
Level 1, 17 Grey Street, Tauranga, 3110 | Physical & registered | 21 Sep 2009 - 09 May 2012 |
68 Bethlehem Heights, Bethlehem, Tauranga | Physical & registered | 29 Apr 2009 - 21 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Overell, Richard Stephen Individual |
Te Puna Tauranga 3176 |
11 May 2010 - current |
Mackenzie Elvin Trustees 2009 Limited Shareholder NZBN: 9429032505436 Entity (NZ Limited Company) |
Tauranga |
11 May 2010 - current |
Overell, Charlene Mary Individual |
Te Puna Tauranga 3176 |
11 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Benton, Jane Margaret Individual |
Sunnybrook Rotorua 3015 |
29 Apr 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Overell, Charlene Mary Individual |
Te Puna Tauranga 3176 |
11 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Coxhead, Tracey Joanne Individual |
Rd 6 Tauranga 3176 |
29 Apr 2009 - 21 Apr 2017 |
Seddon, Gail Theresa Individual |
Bethlehem Tauranga |
29 Apr 2009 - 27 May 2013 |
Mcfitz Holdings Limited 55 Eighth Avenue |
|
Woodlands Boutique Village Limited 55 Eighth Avenue |
|
Vosper Property Management Limited 55 Eighth Avenue |
|
Casper Corporation Limited 55 Eighth Avenue |
|
Mini Kitchens Australia Pty Limited 55 Eighth Avenue |
|
Gta Property Limited 55 Eighth Avenue |
Bay Financial Partners Limited Suite 4 Level 1 |
Jb Capital Holdings Limited 78 First Avenue |
Corbett Group Limited 2nd Floor |
Etchco Limited 2nd Floor |
Cbanz Guarantee Limited 10 Marsh Street |
Investment Management Solutions Limited Level 1, 181 Devonport Road, |