General information

Liberty Medical NZ Limited

Type: NZ Limited Company (Ltd)
9429038385872
New Zealand Business Number
707149
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
24 Nov 2021
Annual return last filed
Shares Allocation Number of Shares: 10000
Shareholder Name Address Period
Hollister Incorporated
Other
Libertyville
Illinois 60048, United States Of America
11 Dec 1995 - current

Ultimate Holding Company
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
Location