General information

Frequency NZ Limited

Type: NZ Limited Company (Ltd)
9429034721506
New Zealand Business Number
1643546
Company Number
Registered
Company Status

Frequency Nz Limited (NZBN 9429034721506) was incorporated on 22 Jun 2005. 4 addresses are currently in use by the company: 6-10 Nikau Street, Auckland, 1021 (type: registered, service). Level 1, 7 Falcon Street, Parnell, Auckland had been their physical address, up until 21 Jun 2018. Frequency Nz Limited used more names, namely: Frequency Projects Limited from 23 May 2011 to 13 Jun 2018, Good Vibrations New Zealand Limited (22 Jun 2005 to 23 May 2011). 2000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1030 shares (51.5 per cent of shares), namely:
Auautanga Trustee Limited (an entity) located at Eden Terrace, Auckland postcode 1021. In the second group, a total of 3 shareholders hold 48.4 per cent of all shares (968 shares); it includes
Fearon Trustee Company Limited (an entity) - located at Epsom, Auckland,
Barry, Jonathan (an individual) - located at Epsom, Auckland,
Barry, Elizabeth (an individual) - located at Epsom, Auckland. Next there is the next group of shareholders, share allocation (2 shares, 0.1%) belongs to 1 entity, namely:
Barry, Jonathan, located at Epsom, Auckland (an individual). Businesscheck's database was last updated on 29 Mar 2024.

Current address Type Used since
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 Other (Address For Share Register) 10 Apr 2013
L4, 152 Fanshawe Street, Auckland, 1010 Physical & registered 21 Jun 2018
6-10 Nikau Street, Auckland, 1021 Registered & service 25 Nov 2022
Contact info
www.frequency.nz
Website
Directors
Name and Address Role Period
Jonathan Barry
Epsom, Auckland, 1023
Address used since 30 Apr 2022
Mount Roskill, Auckland, 1041
Address used since 13 Jun 2018
Three Kings, Auckland, 1041
Address used since 17 Nov 2010
Director 17 Nov 2010 - current
Frances Helen Wilde
Thorndon, Wellington, 6011
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
Graham Brockway Darlow
Forrest Hill, Auckland, 0620
Address used since 06 Mar 2018
Director 06 Mar 2018 - current
Timothy Palin
Morningside, Auckland, 1022
Address used since 01 Feb 2021
Point Chevalier, Auckland, 1022
Address used since 21 Oct 2019
Director 21 Oct 2019 - current
Anna Morris
Mount Eden, Auckland, 1024
Address used since 01 Jun 2021
Director 01 Jun 2021 - current
Claire Andrea Stewart
St Heliers, Auckland, 1071
Address used since 03 Apr 2017
Director 03 Apr 2017 - 30 May 2019
Stephen Brett Gordon Murray
Remuera, Auckland, 1050
Address used since 13 Jan 2014
Director 13 Jan 2014 - 01 Dec 2018
Shane John Sutherland
Ellerslie, Auckland, 1051
Address used since 05 Apr 2017
Director 19 Nov 2015 - 17 Oct 2017
Charles Duke
Bell Block, New Plymouth, 4312
Address used since 01 Jun 2017
Director 01 Jun 2017 - 29 Sep 2017
Andrew Christopher John Taylor
Meadowbank, Auckland, 1072
Address used since 01 Aug 2012
Director 01 Aug 2012 - 28 Apr 2017
Claire Andrea Stewart
St Heliers, Auckland, 1071
Address used since 19 Nov 2015
Director 19 Nov 2015 - 20 May 2016
Pierre Stephen Benson
Rd 3, Warkworth, 0983
Address used since 04 Oct 2012
Director 04 Oct 2012 - 10 Apr 2013
Elizabeth Barry
Mount Roskill, Auckland, 1041
Address used since 15 Jun 2011
Director 22 Jun 2005 - 21 Sep 2012
Addresses
Previous address Type Period
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 Physical & registered 24 Jun 2015 - 21 Jun 2018
Level 1, 7 Falcon Street, Parnell, Auckland, 1052 Physical & registered 18 Apr 2013 - 24 Jun 2015
Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered 04 Jul 2012 - 18 Apr 2013
37 Fearon Avenue, Mount Roskill, Auckland, 1041 Physical & registered 23 Jun 2011 - 04 Jul 2012
37 Fearon Ave, Three Kings, Auckland Physical & registered 22 Jun 2005 - 23 Jun 2011
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
March
Financial report filing month
20 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1030
Shareholder Name Address Period
Auautanga Trustee Limited
Shareholder NZBN: 9429049082807
Entity (NZ Limited Company)
Eden Terrace
Auckland
1021
29 Jul 2021 - current
Shares Allocation #2 Number of Shares: 968
Shareholder Name Address Period
Fearon Trustee Company Limited
Shareholder NZBN: 9429030641334
Entity (NZ Limited Company)
Epsom
Auckland
1023
27 Sep 2012 - current
Barry, Jonathan
Individual
Epsom
Auckland
1023
25 Nov 2010 - current
Barry, Elizabeth
Individual
Epsom
Auckland
1023
27 Sep 2012 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Barry, Jonathan
Individual
Epsom
Auckland
1023
25 Nov 2010 - current

Historic shareholders

Shareholder Name Address Period
Cortaygl Trustee Limited
Shareholder NZBN: 9429041874127
Company Number: 5762569
Entity
26 Nov 2015 - 17 Jul 2017
Stewart, Claire Andrea
Individual
St Heliers
Auckland
1071
31 Jul 2017 - 10 Dec 2019
Palin, Timothy
Director
Morningside
Auckland
1022
10 Dec 2019 - 29 Jul 2021
Workman, Dylan
Individual
Mount Maunganui
Mount Maunganui
3116
25 Jan 2017 - 29 Jul 2021
Taylor, Andrew Christopher John
Individual
Meadowbank
Auckland
1072
28 Sep 2012 - 17 Jul 2017
Barry, Jonathan
Director
Three Kings
Auckland
1041
27 Sep 2012 - 13 Jun 2018
Chuft Limited
Shareholder NZBN: 9429046232700
Company Number: 6333701
Entity
31 Jul 2017 - 10 Dec 2019
Benson, Kathleen Jeanette
Individual
Rd 3
Warkworth
0983
08 Oct 2012 - 20 May 2013
Cortaygl Trustee Limited
Shareholder NZBN: 9429041874127
Company Number: 5762569
Entity
26 Nov 2015 - 17 Jul 2017
Nilsson, Anders Mattias
Individual
Mount Victoria
Wellington
6011
03 Feb 2017 - 19 Mar 2021
Ashby, Richard Charles
Individual
Meadowbank
Auckland
1072
28 Sep 2012 - 26 Nov 2015
Chuft Limited
Shareholder NZBN: 9429046232700
Company Number: 6333701
Entity
Auckland Central
Auckland
1010
31 Jul 2017 - 10 Dec 2019
Taylor, Andrew Christopher John
Individual
Meadowbank
Auckland
1072
28 Sep 2012 - 17 Jul 2017
Harrod, Tim
Individual
Silverdale
Silverdale
0932
16 Jul 2018 - 10 Dec 2019
Benson, Pierre Stephen
Individual
Rd3
Warkworth
0983
28 Sep 2012 - 20 May 2013
Clark, Luke
Individual
Point Chevalier
Auckland
1022
18 Jul 2018 - 29 Jul 2021
Workman, Dylan
Individual
Mount Maunganui
Mount Maunganui
3116
25 Jan 2017 - 29 Jul 2021
Palin, Tim
Individual
Point Chevalier
Auckland
1022
03 Feb 2017 - 10 Dec 2019
Benson, Pierre Stephen
Individual
Rd 3
Warkworth
0983
08 Oct 2012 - 20 May 2013
Nilsson, Anders Mattias
Individual
Mount Victoria
Wellington
6011
03 Feb 2017 - 19 Mar 2021
Scott, Donna Marie Corse
Individual
Meadowbank
Auckland
1072
28 Sep 2012 - 17 Jul 2017
Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Entity
08 Oct 2012 - 20 May 2013
Hibiscus Independent Trustees 2012 Limited
Shareholder NZBN: 9429030832947
Company Number: 3698916
Entity
08 Oct 2012 - 20 May 2013
Palin, Tim
Individual
Point Chevalier
Auckland
1022
03 Feb 2017 - 10 Dec 2019
Barry, Elizabeth
Individual
Three Kings
Auckland
22 Jun 2005 - 27 Sep 2012
Pierre Stephen Benson
Director
Rd 3
Warkworth
0983
08 Oct 2012 - 20 May 2013
Andrew Christopher John Taylor
Director
Meadowbank
Auckland
1072
28 Sep 2012 - 17 Jul 2017
Sutherland, Shane
Individual
Ellerslie
Auckland
1051
11 Feb 2016 - 19 Oct 2017
Location
Companies nearby
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace