Liberate It Limited (issued an NZ business number of 9429031207010) was started on 24 Feb 2011. 5 addresess are currently in use by the company: Level 2, 1 Wesley Street, Pukekohe, 2120 (type: service, registered). 116 Great South Road, Papakura, Papakura had been their registered address, up until 27 Jul 2022. 113698 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 56849 shares (50% of shares), namely:
Mulcahy Family Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Mulcahy, Helen Cheryl (an individual) located at St Heliers, Auckland postcode 1071,
Mulcahy, Nicholas Paul (an individual) located at St Heliers, Auckland postcode 1071. As far as the second group is concerned, a total of 3 shareholders hold 50% of all shares (56849 shares); it includes
Carter, Michelle Ann (an individual) - located at Muritai, Lower Hutt,
Independent Trust Company (2021) Limited (an entity) - located at Lower Hutt,
Brodie, James Grant (an individual) - located at Muritai, Lower Hutt. "Software development service nec" (business classification M700050) is the category the Australian Bureau of Statistics issued to Liberate It Limited. The Businesscheck data was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 99461, Newmarket, Auckland, 1149 | Postal | 04 Mar 2021 |
116 Great South Road, Papakura, Papakura, 2110 | Office | 04 Mar 2021 |
52 Wood Street, Cnr East And Wood Streets, Papakura, 2244 | Registered & physical | 27 Jul 2022 |
Level 2, 1 Wesley Street, Pukekohe, 2120 | Service & registered | 15 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
James Grant Brodie
Muritai, Lower Hutt, 5013
Address used since 24 Feb 2011 |
Director | 24 Feb 2011 - current |
Nicholas Paul Mulcahy
St Heliers, Auckland, 1071
Address used since 05 Nov 2016 |
Director | 24 Feb 2011 - 05 May 2021 |
David Clements
Wadestown, Wellington, 6012
Address used since 24 Feb 2011 |
Director | 24 Feb 2011 - 03 Dec 2012 |
Jillian Eve O'connor
Hataitai, Wellington, 6021
Address used since 24 Feb 2011 |
Director | 24 Feb 2011 - 21 Nov 2012 |
Paul Cook
Remuera, Auckland, 1050
Address used since 24 Feb 2011 |
Director | 24 Feb 2011 - 07 May 2012 |
Type | Used since | |
---|---|---|
Level 2, 1 Wesley Street, Pukekohe, 2120 | Service & registered | 15 Dec 2022 |
116 Great South Road , Papakura , Papakura , 2110 |
Previous address | Type | Period |
---|---|---|
116 Great South Road, Papakura, Papakura, 2110 | Registered & physical | 03 Sep 2020 - 27 Jul 2022 |
16 Elliot Street, Papakura, Papakura, 2244 | Registered & physical | 30 Mar 2020 - 03 Sep 2020 |
16 Elliot Street, Papakura, Papakura, 2244 | Physical & registered | 01 Oct 2015 - 30 Mar 2020 |
3 Queens Wharf, Level 1, Wellington Central, Wellington, 6011 | Registered & physical | 10 Apr 2012 - 01 Oct 2015 |
105 The Terrace, Level 20, Morrison Kent House, Wellington, 6011 | Registered & physical | 24 Feb 2011 - 10 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mulcahy Family Trustee Company Limited Shareholder NZBN: 9429048872010 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
24 May 2022 - current |
Mulcahy, Helen Cheryl Individual |
St Heliers Auckland 1071 |
24 May 2022 - current |
Mulcahy, Nicholas Paul Individual |
St Heliers Auckland 1071 |
23 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Michelle Ann Individual |
Muritai Lower Hutt 5013 |
23 May 2011 - current |
Independent Trust Company (2021) Limited Shareholder NZBN: 9429048929202 Entity (NZ Limited Company) |
Lower Hutt 5010 |
25 Oct 2022 - current |
Brodie, James Grant Individual |
Muritai Lower Hutt 5013 |
23 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Brokenshire, Stephen Individual |
Muritai Lower Hutt 5013 |
23 May 2011 - 25 Oct 2022 |
Mulcahy, Helen Individual |
St Heliers Auckland 1071 |
23 May 2011 - 24 May 2022 |
O'connor, Jillian Eve Individual |
Hataitai Wellington 6021 |
23 May 2011 - 12 Jan 2015 |
Pidgeon, Joanna Individual |
Auckland Central Auckland 1010 |
31 Mar 2022 - 24 May 2022 |
Mulcahy, Helen Individual |
St Heliers Auckland 1071 |
23 May 2011 - 24 May 2022 |
Jones, Anna Individual |
St Heliers Auckland 1071 |
23 May 2011 - 31 Mar 2022 |
Clements, David Individual |
Wadestown Wellington 6012 |
23 May 2011 - 12 Jan 2015 |
Clements, Phillippa Jane Individual |
Wadestown Wellington 6012 |
23 May 2011 - 12 Jan 2015 |
O'connor, Terence Francis Individual |
Hataitai Wellington 6021 |
23 May 2011 - 12 Jan 2015 |
David Clements Director |
Wadestown Wellington 6012 |
23 May 2011 - 12 Jan 2015 |
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
24 Feb 2011 - 23 May 2011 | |
O'connor, Marcus John Individual |
Hataitai Wellington 6021 |
23 May 2011 - 12 Jan 2015 |
Read, Nicola Joy Individual |
Wadestown Wellington 6012 |
23 May 2011 - 12 Jan 2015 |
Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 Entity |
24 Feb 2011 - 23 May 2011 |
Rosie Enterprises Limited 16 Elliott Street |
|
Moontan Properties Limited 16 Elliott Street |
|
Insane Investments Limited 16 Elliott Street |
|
Kid's Klub New Zealand Limited 16 Elliot Street |
|
Dynamic Market Systems Limited Suite 1, 16 Elliot Street |
|
White Star Products Limited Partnership Skipper Lay & Associates |
Geographic Forestry Solutions Limited 33 Coles Crescent |
Kasm Consulting Limited 33 Coles Crescent |
Geographic Business Solutions Limited 33 Coles Crescent |
Expidata Software Limited 13 King Street |
Arrowhead Apps Limited 19a Cameron Street |
Innorado Limited 14 Glenburn Place |