General information

Freeview Limited

Type: NZ Limited Company (Ltd)
9429033863764
New Zealand Business Number
1866894
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
095113583
GST Number
J570010 - Internet Publishing And Broadcasting
Industry classification codes with description

Freeview Limited (issued a New Zealand Business Number of 9429033863764) was started on 13 Oct 2006. 6 addresess are in use by the company: P O Box 3819, Auckland, 1140 (type: postal, office). 3 Flower Street, Eden Terrace, Auckland had been their physical address, up until 23 Apr 2015. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 324 shares (32.4 per cent of shares), namely:
Discovery Nz Limited (an entity) located at Eden Terrace, Auckland, Null postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 44.9 per cent of all shares (449 shares); it includes
Television New Zealand Limited (an entity) - located at Auckland Central, Auckland. Moving on to the 3rd group of shareholders, share allocation (50 shares, 5%) belongs to 1 entity, namely:
Radio New Zealand Limited, located at Wellington (an entity). "Internet publishing and broadcasting" (business classification J570010) is the classification the ABS issued Freeview Limited. The Businesscheck information was last updated on 20 Mar 2024.

Current address Type Used since
100 Victoria Street, Auckland, 1010 Physical & registered & service 23 Apr 2015
P O Box 3819, Auckland, 1140 Postal & invoice 04 Apr 2019
100 Victoria Street, Auckland, 1010 Office & delivery 04 Apr 2019
Contact info
64 27 4514863
Phone (Phone)
jason.foden@freeviewnz.tv
Email
leon.mead@freeviewnz.tv
Email
https://www.freeviewnz.tv/
Website
Directors
Name and Address Role Period
Kym Shirley Niblock
St Heliers, Auckland, 1071
Address used since 15 Aug 2017
Director 15 Aug 2017 - current
Paul Thompson
Karori, Wellington, 6012
Address used since 01 Nov 2020
Director 01 Nov 2020 - current
Oleg Gribanov
Singapore, 554610
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Andrew Paul Mcnaughton
Beachlands, Auckland, 2018
Address used since 12 Dec 2022
Director 12 Dec 2022 - current
Gretchen Honor Fraser
Campbells Bay, Auckland, 0630
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Jonathan Eric Mcintosh Symons
Mount Eden, Auckland, 1024
Address used since 30 Jun 2023
Director 30 Jun 2023 - current
Brent Edward Mcanulty
Westmere, Auckland, 1022
Address used since 28 Feb 2019
Director 28 Feb 2019 - 30 Jun 2023
Stephanie Cooper-poka
Titirangi, Auckland, 0604
Address used since 17 Sep 2021
Director 17 Sep 2021 - 04 May 2023
Thomas Edward Galbraith Turton
Karori, Wellington, 6012
Address used since 17 Sep 2021
Director 17 Sep 2021 - 16 Dec 2022
Brendon Michael Murphy
Forrest Hill, Auckland, 0620
Address used since 28 Jun 2019
Director 28 Jun 2019 - 17 Sep 2021
Susan Woodfield
Parnell, Auckland, 1052
Address used since 21 Sep 2020
Director 21 Sep 2020 - 17 Sep 2021
Ilyas Bardak
Devonport, Auckland, 0624
Address used since 14 Sep 2020
Director 14 Sep 2020 - 01 Dec 2020
Alan Alexander Withrington
Beach Haven, Auckland, 0626
Address used since 29 Apr 2016
Director 29 Apr 2016 - 31 Oct 2020
Angus Charles Swainson
Laingholm, Auckland, 0604
Address used since 20 Sep 2019
Director 20 Sep 2019 - 21 Sep 2020
Wade Lloyd Manning Turner
Te Atatu South, Auckland, 0610
Address used since 11 Jun 2020
Director 11 Jun 2020 - 21 Sep 2020
Benjamin Hugh Dynes Quinn
Mount Eden, Auckland, 1024
Address used since 04 Sep 2019
Director 04 Sep 2019 - 25 May 2020
David Reginald Hine
Castor Bay, Auckland, 0620
Address used since 01 Feb 2018
Director 01 Feb 2018 - 20 Sep 2019
Andrew Szusterman
Grey Lynn, Auckland, 1021
Address used since 24 Jun 2019
Director 24 Jun 2019 - 04 Sep 2019
Mark Charles Bullen
Te Atatu South, Auckland, 0610
Address used since 22 Jan 2018
Director 22 Jan 2018 - 28 Jun 2019
Alexandra Mary Grace Nicholson
Mount Eden, Auckland, 1024
Address used since 01 Feb 2017
Director 01 Feb 2017 - 24 Jun 2019
Andrew John Donaldson
Mission Bay, Auckland, 1071
Address used since 29 Aug 2016
Director 29 Aug 2016 - 25 Jan 2019
Thomas Raymond Cotter
Belmont, Auckland, 0622
Address used since 01 May 2015
Director 01 May 2015 - 01 Feb 2018
Stephen Hamilton Smith
Pukekohe, Pukekohe, 2120
Address used since 01 Sep 2017
Director 01 Sep 2017 - 19 Jan 2018
Paora Maxwell
Parnell, Auckland, 1052
Address used since 24 Oct 2014
Director 24 Oct 2014 - 01 Sep 2017
Helen Diana Clifton
Remuera, Auckland, 1050
Address used since 30 Nov 2011
Director 30 Nov 2011 - 14 Aug 2017
Craig Francis Caminos
Army Bay, Whangaparaoa, 0930
Address used since 29 Apr 2016
Director 29 Apr 2016 - 01 Feb 2017
Rodney Parker
Herne Bay, Auckland, 1011
Address used since 15 Sep 2014
Director 15 Sep 2014 - 25 Jul 2016
Mark Rhys Weldon
Rd 2, Cromwell, 9384
Address used since 03 Oct 2014
Director 03 Oct 2014 - 01 May 2016
Matthew Alan Finn
Te Aro, Wellington, 6011
Address used since 26 Mar 2015
Director 26 Mar 2015 - 01 May 2016
Kenneth David Law
Johnsonville, Wellington, 6037
Address used since 13 Oct 2006
Director 13 Oct 2006 - 30 Jan 2015
Paul Maher
Ponsonby, Auckland, 1011
Address used since 01 Jan 2014
Director 01 Jan 2014 - 12 Dec 2014
Alan Withrington
Beach Haven, Auckland, 0626
Address used since 16 Sep 2013
Director 01 May 2013 - 24 Oct 2014
Peter Gary Crossan
Mount Eden, Auckland, 1024
Address used since 07 Jul 2011
Director 07 Jul 2011 - 03 Oct 2014
Jeffrey Roger Latch
Devonport, Auckland, 0624
Address used since 06 Mar 2012
Director 06 Mar 2012 - 15 Sep 2014
Roger Neil Randle
Kingsland, Auckland, 1021
Address used since 01 Feb 2011
Director 01 Feb 2011 - 31 Dec 2013
James Daniel Mather
Onehunga, Auckland, 1061
Address used since 13 Oct 2006
Director 13 Oct 2006 - 31 Oct 2013
Richard David Friesen
St Heliers, Auckland, 1071
Address used since 13 Oct 2006
Director 13 Oct 2006 - 22 Apr 2013
Warwick James Ellis
Parnell, Auckland 1052,
Address used since 22 Apr 2010
Director 13 Oct 2006 - 30 Nov 2011
Rodney Gilchrist Parker
Herne Bay, Auckland, 1011
Address used since 13 Oct 2006
Director 13 Oct 2006 - 30 Nov 2011
Jason Charles Paris
Epsom, Auckland, 1023
Address used since 15 Oct 2010
Director 15 Oct 2010 - 07 Jul 2011
John Holmes Allen
83 New North Road, Eden Terrace, Auckland 1021,
Address used since 22 Apr 2010
Director 12 Feb 2007 - 15 Oct 2010
Brent Graham Impey
Glendowie, Auckland,
Address used since 13 Oct 2006
Director 13 Oct 2006 - 12 Feb 2007
Addresses
Principal place of activity
100 Victoria Street , Auckland , 1010
Previous address Type Period
3 Flower Street, Eden Terrace, Auckland, 1021 Physical 03 May 2012 - 23 Apr 2015
100 Victoria Street, Auckland Physical 13 Oct 2006 - 03 May 2012
100 Victoria Street, Auckland Registered 13 Oct 2006 - 23 Apr 2015
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 324
Shareholder Name Address Period
Discovery NZ Limited
Shareholder NZBN: 9429030104938
Entity (NZ Limited Company)
Eden Terrace
Auckland
Null 1021
18 Nov 2013 - current
Shares Allocation #2 Number of Shares: 449
Shareholder Name Address Period
Television New Zealand Limited
Shareholder NZBN: 9429039404619
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
13 Oct 2006 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Radio New Zealand Limited
Shareholder NZBN: 9429039301239
Entity (NZ Limited Company)
Wellington
13 Oct 2006 - current
Shares Allocation #4 Number of Shares: 177
Shareholder Name Address Period
Maori Television Service
Other (Other)
East Tamaki
Auckland
2013
13 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Ex-tvw Limited
Shareholder NZBN: 9429039214430
Company Number: 472496
Entity
13 Oct 2006 - 18 Nov 2013
Ex-tvw Limited
Shareholder NZBN: 9429039214430
Company Number: 472496
Entity
13 Oct 2006 - 18 Nov 2013
Location
Companies nearby
Tvnz Investments Limited
100 Victoria Street
Viaromance NZ Limited
Apt. 7d
Jd & Mw Property Management And Maintenance Limited
Apt 5e
P G & H D Worsley Limited
5e/117 Victoria St West
Virtualscape Limited
Suite 10a, 117 Victoria Street
Similar companies
Ourplace Global Limited
Level 4
Fourth Estate Holdings (2012) Limited
Achilles House, Level 3, 8 Commerce St
Webranz Limited
Level 6, 16 Kingston Street
NZ Inc Limited
Level 2, 43 High Street
S & L Enterprises Limited
1603 / 26 Albert Street
Barbican Publishing Limited
Norfolk House, 18 High Street