Freeload Auto Limited (issued an NZ business identifier of 9429030057272) was started on 17 Sep 2013. 2 addresses are in use by the company: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical). 44 York Place, Dunedin Central, Dunedin had been their registered address, up until 24 Sep 2020. 120000 shares are allotted to 14 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 6000 shares (5% of shares), namely:
James & Wells Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 1% of all shares (exactly 1200 shares); it includes
Maguire, Patrick David (an individual) - located at Monaco, Nelson,
Patrick Maguire (a director) - located at Monaco, Nelson. The next group of shareholders, share allocation (10800 shares, 9%) belongs to 2 entities, namely:
Gallagher, Phillip Alexander, located at East Taieri, Mosgiel (an individual),
Gallagher, Lisa Frances, located at East Taieri, Mosgiel (an individual). "Product design service" (ANZSIC M692365) is the category the Australian Bureau of Statistics issued to Freeload Auto Limited. Businesscheck's data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 24 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michael Russell Maguire
Corstorphine, Dunedin, 9012
Address used since 02 Sep 2014 |
Director | 17 Sep 2013 - current |
Patrick David Maguire
Monaco, Nelson, 7011
Address used since 02 Sep 2014 |
Director | 17 Sep 2013 - 02 Aug 2019 |
Previous address | Type | Period |
---|---|---|
44 York Place, Dunedin Central, Dunedin, 9016 | Registered & physical | 17 Sep 2013 - 24 Sep 2020 |
Shareholder Name | Address | Period |
---|---|---|
James & Wells Limited Shareholder NZBN: 9429038167508 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
16 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Maguire, Patrick David Individual |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Patrick David Maguire Director |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gallagher, Phillip Alexander Individual |
East Taieri Mosgiel 9024 |
05 Dec 2016 - current |
Gallagher, Lisa Frances Individual |
East Taieri Mosgiel 9024 |
05 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
08 Sep 2015 - current |
Rogers, Adam Stuart Individual |
Avonhead Christchurch 8042 |
08 Sep 2015 - current |
Rogers, Geraldine Catherine Individual |
Avonhead Christchurch 8042 |
08 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Booth, Campbell Allen Individual |
Andersons Bay Dunedin 9013 |
17 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gallagher, Phillip Alexander Individual |
East Taieri Mosgiel 9024 |
05 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Maguire, Patrick David Individual |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Patrick David Maguire Director |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Maguire, Nicola Anne Individual |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Maguire, Nicola Anne Individual |
Monaco Nelson 7011 |
17 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Gary Alan Individual |
Shiel Hill Dunedin 9013 |
17 Sep 2013 - 17 Aug 2015 |
Armstrong, Timothy Kent Individual |
The Glen Dunedin 9011 |
17 Sep 2013 - 17 Aug 2015 |
Aberdeen St No1 Limited 44 York Place |
|
Evathan Holdings Limited 44 York Place |
|
Seejay Solutions Limited 44 York Place |
|
New Gold Dream Limited 44 York Place |
|
Element Limited 44 York Place |
|
Fft Investments Limited 44 York Place |
Aeroe Limited 44 York Place |
Pekapeka Limited 22 Orbell Street |
Shift 4 Limited 92 Lismore Street |
Air Technic Limited 56 Manse Road |
Fortymill Limited 102 Spey Street |
Motosync Limited 36 Irvines Road |