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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Discovery NZ Limited Shareholder NZBN: 9429030104938 Entity (NZ Limited Company) |
Eden Terrace Auckland Null 1021 |
18 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Television New Zealand Limited Shareholder NZBN: 9429039404619 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
13 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Radio New Zealand Limited Shareholder NZBN: 9429039301239 Entity (NZ Limited Company) |
Wellington |
13 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Maori Television Service Other (Other) |
East Tamaki Auckland 2013 |
13 Oct 2006 - current |
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 |
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 |
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 |