General information

Freedom Furniture New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035922087
New Zealand Business Number
1334871
Company Number
Registered
Company Status

Freedom Furniture New Zealand Limited (issued an NZ business number of 9429035922087) was registered on 24 Jun 2003. 2 addresses are in use by the company: 18-26 Amelia Earhart Avenue, Mangere, Auckland, 2022 (type: registered, physical). 49 Station Road, Papatoetoe, Auckland had been their physical address, up until 03 Jun 2016. 39623015 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 39622915 shares (100 per cent of shares), namely:
Freedom Furniture Australia Pty Limited (an other) located at North Ryde postcode 2113. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 100 shares); it includes
Freedom Furniture Australia Pty Limited (an other) - located at North Ryde. The Businesscheck database was updated on 05 Apr 2024.

Current address Type Used since
18-26 Amelia Earhart Avenue, Mangere, Auckland, 2022 Registered & physical & service 03 Jun 2016
Directors
Name and Address Role Period
Abdul Hameed Mohammed
Royal Oak, Auckland, 1061
Address used since 29 Aug 2018
Director 29 Aug 2018 - current
Zeljka Hertelendi
Howick, Auckland, 2014
Address used since 12 Jul 2023
Director 12 Jul 2023 - current
Blaine Leslie Callard
Clontarf Nsw, 2093
Address used since 12 Jul 2023
Director 12 Jul 2023 - current
Michael Robert Stransham Ford
Fitzroy, 3065
Address used since 31 Dec 2019
Director 31 Dec 2019 - 12 Jul 2023
Deborah Ridling
Herne Bay, Auckland, 1011
Address used since 15 Nov 2016
Director 02 Sep 2005 - 30 Sep 2022
Michael Jonathan Gordon
St Ives, Nsw 2075,
Address used since 17 Nov 2009
North Ryde Nsw,
Address used since 01 Jan 1970
North Ryde Nsw,
Address used since 01 Jan 1970
Director 24 Jun 2003 - 30 Jan 2020
Timothy William Schaafsma
North Ryde Nsw, 2113
Address used since 01 Jan 1970
Lewisham, 2049
Address used since 25 Jul 2018
Director 25 Jul 2018 - 31 Dec 2019
Alan Robert Kidger Tucker
Vaucluse, 2030
Address used since 12 May 2010
Director 12 May 2010 - 30 Apr 2012
Geoffrey Graeme Mcintosh
Avalon Beach Nsw 2107, Australia,
Address used since 17 Nov 2009
Director 31 Oct 2005 - 12 May 2010
Rodney Howard Walker
Berowa, Nsw 2081, Australia,
Address used since 24 Jun 2003
Director 24 Jun 2003 - 31 Oct 2005
Addresses
Previous address Type Period
49 Station Road, Papatoetoe, Auckland, 2025 Physical & registered 15 Nov 2013 - 03 Jun 2016
Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 Physical & registered 25 Jan 2012 - 15 Nov 2013
49 Station Road, Papatoetoe, Auckland Registered & physical 24 Jun 2003 - 25 Jan 2012
Financial Data
Financial info
39623015
Total number of Shares
November
Annual return filing month
September
Financial report filing month
12 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 39622915
Shareholder Name Address Period
Freedom Furniture Australia Pty Limited
Other (Other)
North Ryde
2113
24 Jun 2003 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Freedom Furniture Australia Pty Limited
Other (Other)
North Ryde
2113
24 Jun 2003 - current

Ultimate Holding Company
Effective Date 09 Aug 2016
Name Steinhoff International Holdings Nv
Type Listed Company
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue
Ainscorp Pty. Ltd.
58 Richard Pearse Drive
A.menarini Australia Pty Limited
58 Richard Pearse Drive, Mangere
Astrazeneca Limited
58 Richard Pearse Drive
Fredman Tables Limited
55 Aintree Ave
Santo Industries Limited
55 Aintree Ave