Liberty Medical Nz Limited (issued an NZBN of 9429038385872) was incorporated on 11 Dec 1995. 2 addresses are in use by the company: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical). Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their physical address, up to 04 Aug 2020. Liberty Medical Nz Limited used more aliases, namely: Hollister Limited from 11 Dec 1995 to 21 Jan 2000. 10000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Hollister Incorporated (an other) located at Libertyville, Illinois 60048, United States Of America. The Businesscheck data was updated on 28 Mar 2022.
Current address | Type | Used since |
---|---|---|
22/188 Quay Street, Auckland, 1142 | Other (Address for Records) | 22 Dec 2015 |
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 | Registered & physical | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Lise Heroux Bozych
Glen Ellyn, Il 60137,
Address used since 11 Aug 2017 |
Director | 11 Aug 2017 - current |
Patrick Conor Noble
Elmhurst, Illinois, 60126
Address used since 15 Mar 2019 |
Director | 15 Mar 2019 - current |
Cary Grant
Box Hill, Vic, 3218
Address used since 01 Jan 1970
Wonga Park, Vic, 3115
Address used since 02 Nov 2020 |
Director | 02 Nov 2020 - current |
Joe Ozzimo
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Ringwood North, Victoria, 3134
Address used since 20 Dec 2016 |
Director | 20 Dec 2016 - 02 Nov 2020 |
Robert Coleman Keeley
Illinois, 60047
Address used since 16 Jun 2014 |
Director | 16 Jun 2014 - 15 Mar 2019 |
Richard Thomas Zwirner
Bannockburn, Illinois 60015,
Address used since 18 Aug 2009 |
Director | 11 Dec 1995 - 11 Aug 2017 |
Enrique Gudino
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Victoria, 3193
Address used since 16 Jun 2014
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970 |
Director | 16 Jun 2014 - 20 Dec 2016 |
Lawrence Edward Fells
Caulfield South, Victoria, 3162
Address used since 01 Mar 2012 |
Director | 17 Oct 2011 - 16 Jun 2014 |
Timothy Leslie Houston
Camberwell, Victoria 3124, Australia,
Address used since 11 May 2010 |
Director | 11 May 2010 - 17 Oct 2011 |
Previous address | Type | Period |
---|---|---|
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 | Physical & registered | 15 Mar 2016 - 04 Aug 2020 |
Level 30, Vero Centre, 48 Shortland Street, Auckland | Physical & registered | 06 Oct 2003 - 15 Mar 2016 |
Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre (tower 1),, 51 - 53 Shortland Street,, Auckland | Registered | 13 Nov 2000 - 06 Oct 2003 |
Level 30, Royal & Sun Alliance Centre, 48 Shortland Street, Auckland | Physical | 13 Nov 2000 - 06 Oct 2003 |
Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre (tower 1),, 51 - 53 Shortland Street,, Auckland | Physical | 13 Nov 2000 - 13 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Hollister Incorporated Other |
Libertyville Illinois 60048, United States Of America |
11 Dec 1995 - current |
Effective Date | 29 Feb 2020 |
Name | The Firm Of John Dickinson Schneider, Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
180 North Stetson Avenue Suite 3700 Chicago, Il 60601 |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |