Freefall (2006) Limited (New Zealand Business Number 9429034018880) was incorporated on 27 Jun 2006. 2 addresses are currently in use by the company: 44 Heuheu Street, Taupo, 3330 (type: physical, service). Heu Heu Street, Taupo had been their registered address, up to 30 Nov 2018. Freefall (2006) Limited used more names, namely: Great Lake Skydive Centre (2006) Limited from 27 Jun 2006 to 21 Nov 2006. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Funnell, Patricia Mary Corbett (a director) located at Two Mile Bay, Taupo postcode 3330. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (exactly 25 shares); it includes
Smith, Juliet (an individual) - located at Greenhithe, Auckland,
Green, Tony Bruce (an individual) - located at Rd 3, Taupo. The 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Green, Tony Bruce, located at Greenhithe, Auckland (an individual),
Clements, David Roy, located at Acacia Bay, Taupo (an individual). The Businesscheck information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
44 Heuheu Street, Taupo, 3330 | Registered | 30 Nov 2018 |
44 Heuheu Street, Taupo, 3330 | Physical & service | 27 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Patricia Mary Corbett Funnell
Two Mile Bay, Taupo, 3330
Address used since 23 Jul 2013 |
Director | 27 Jun 2006 - current |
Tony Bruce Green
Greenhithe, Auckland, 0632
Address used since 09 Jul 2018
Rd 3, Taupo, 3379
Address used since 23 Jul 2013 |
Director | 27 Mar 2007 - current |
David Roy Clements
Acacia Bay, Taupo, 3330
Address used since 17 Nov 2015 |
Director | 27 Mar 2007 - current |
Mark John Funnell
Two Mile Bay, Taupo, 3330
Address used since 06 Aug 2019
Rd 2, Taupo, 3378
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - current |
William John Funnell
Two Mile Bay, Taupo, 3330
Address used since 23 Jul 2013 |
Director | 27 Jun 2006 - 08 Dec 2015 |
Hugh Roland Barclay
Taupo,
Address used since 27 Jun 2006 |
Director | 27 Jun 2006 - 30 Mar 2007 |
Rochelle Cox
Taupo,
Address used since 27 Jun 2006 |
Director | 27 Jun 2006 - 30 Mar 2007 |
Previous address | Type | Period |
---|---|---|
Heu Heu Street, Taupo | Registered | 03 Apr 2007 - 30 Nov 2018 |
Heu Heu Street, Taupo | Physical | 03 Apr 2007 - 27 Feb 2019 |
11 Otupai Street, Taupo | Physical & registered | 27 Jun 2006 - 03 Apr 2007 |
Shareholder Name | Address | Period |
---|---|---|
Funnell, Patricia Mary Corbett Director |
Two Mile Bay Taupo 3330 |
10 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Juliet Individual |
Greenhithe Auckland 0632 |
27 Mar 2007 - current |
Green, Tony Bruce Individual |
Rd 3 Taupo 3379 |
27 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Tony Bruce Individual |
Greenhithe Auckland 0632 |
27 Mar 2007 - current |
Clements, David Roy Individual |
Acacia Bay Taupo 3330 |
27 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Glazewski, Marian Jozef Individual |
Richmond Heights Taupo 3330 |
27 Jun 2006 - 23 Sep 2015 |
Wickham, David Harry Deacon Individual |
Heu Heu Street Taupo |
27 Jun 2006 - 27 Jun 2010 |
Glazewski, Marian Jozef Individual |
Heu Heu Street Taupo |
27 Jun 2006 - 23 Sep 2015 |
Wickham, David Harry Deacon Individual |
Heu Heu Street Taupo |
27 Jun 2006 - 27 Jun 2010 |
Findlay, Thomas Gerard Individual |
109 Tuwharetoa Street Taupo 3330 |
23 Sep 2015 - 10 Dec 2015 |
Das Syndicate Limited Heu Heu Street |
|
Skydive Taupo Limited Heu Heu Street |
|
Taupo Plan Service 2001 Limited 107 Heuheu Street |
|
Modaya Design Limited 107 Heu Heu Street |
|
Taupo District Riding For Development Incorporated 105-107 Heu Heu Street |
|
Miraka Limited 108 Tuwharetoa Street |