Liberty Holdings Limited (New Zealand Business Number 9429030217270) was registered on 13 Jun 2013. 4 addresses are currently in use by the company: P.o.box 6100, Upper Riccarton, Christchurch, 8442 (type: postal, office). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their physical address, up until 09 Jan 2019. 1000 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 499 shares (49.9 per cent of shares), namely:
Cambridge Trustees 2018 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Freeman, Michelle Elizabeth (a director) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 2 shareholders hold 49.9 per cent of all shares (exactly 499 shares); it includes
Cambridge Trustees 2018 Limited (an entity) - located at Christchurch Central, Christchurch,
Matravers, Agota (an individual) - located at Huntsbury, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Matravers, Agota, located at Huntsbury, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Liberty Holdings Limited. The Businesscheck data was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered & service | 09 Jan 2019 |
P.o.box 6100, Upper Riccarton, Christchurch, 8442 | Postal | 02 Sep 2020 |
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Office | 02 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Michelle Elizabeth Freeman
Northwood, Christchurch, 8051
Address used since 01 Oct 2014
Ilam, Christchurch, 8041
Address used since 01 Mar 2018 |
Director | 13 Jun 2013 - current |
Agota Matravers
Huntsbury, Christchurch, 8022
Address used since 23 Sep 2015 |
Director | 23 Sep 2015 - current |
Anthony Buckhurst Matravers
Huntsbury, Christchurch, 8022
Address used since 13 Jun 2013 |
Director | 13 Jun 2013 - 25 Nov 2014 |
36a Sir William Pickering Drive , Burnside , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 09 Oct 2014 - 09 Jan 2019 |
21 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 13 Jun 2013 - 09 Oct 2014 |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2018 Limited Shareholder NZBN: 9429046480712 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Sep 2018 - current |
Freeman, Michelle Elizabeth Director |
Ilam Christchurch 8041 |
13 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cambridge Trustees 2018 Limited Shareholder NZBN: 9429046480712 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
05 Sep 2018 - current |
Matravers, Agota Individual |
Huntsbury Christchurch 8022 |
13 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Matravers, Agota Individual |
Huntsbury Christchurch 8022 |
13 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Freeman, Michelle Elizabeth Director |
Ilam Christchurch 8041 |
13 Jun 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Matravers, Anthony Buckhurst Individual |
Huntsbury Christchurch 8022 |
13 Jun 2013 - 05 Sep 2018 |
Kirkland, James Michael Individual |
Halswell Christchurch 8025 |
13 Jun 2013 - 05 Sep 2018 |
Matravers, Agota Individual |
Huntsbury Christchurch 8022 |
23 Sep 2015 - 05 Sep 2018 |
Kirkland, James Michael Individual |
Halswell Christchurch 8025 |
13 Jun 2013 - 05 Sep 2018 |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |
Venom Properties Limited 36 Birmingham Drive |
Akm Holdings Limited 36 Birmingham Drive |
Bamford 34 Limited 36 Birmingham Drive |
Walnut Tree Property Limited 38 Birmingham Drive |
Vimau Limited 38 Birmingham Drive |
Axiion Investments Limited 38 Birmingham Drive |