Liardet Holdings Limited (issued an NZ business number of 9429039856555) was registered on 24 May 1985. 2 addresses are in use by the company: 7 Liardet Street, New Plymouth, 4310 (type: registered, physical). C/O Grey & Wray, 7 Liardet Street, New Plymouth had been their registered address, up to 26 Oct 1994. 3500 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 1400 shares (40% of shares), namely:
Darney, Justine Huia (an individual) located at New Plymouth,
Imrie, Neil John (an individual) located at Onaero, Waitara,
Darney, Peter John (an individual) located at New Plymouth. As far as the second group is concerned, a total of 3 shareholders hold 40% of all shares (exactly 1400 shares); it includes
Darney, Peter John (an individual) - located at New Plymouth,
Taylor, Adrian (an individual) - located at New Plymouth,
Darney, Susan Pamela (an individual) - located at New Plymouth. The 3rd group of shareholders, share allotment (350 shares, 10%) belongs to 1 entity, namely:
Darney, Peter John, located at New Plymouth (an individual). The Businesscheck database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
7 Liardet Street, New Plymouth, 4310 | Service & physical | 19 Feb 1992 |
7 Liardet Street, New Plymouth, 4310 | Registered | 26 Oct 1994 |
Name and Address | Role | Period |
---|---|---|
Peter John Darney
New Plymouth, 4312
Address used since 12 Aug 2015 |
Director | 16 Mar 1994 - current |
Adrian Taylor
New Plymouth, 4310
Address used since 12 Aug 2015 |
Director | 01 Nov 1997 - current |
Ross David Whitmore
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 01 Apr 2009 |
Stephen David Eichstaedt
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 01 Apr 2009 |
John Stephen Angell
New Plymouth,
Address used since 20 Aug 2004 |
Director | 28 Aug 1992 - 17 Jul 2008 |
Royle John Grey
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 21 Jul 1998 |
Alwyn John Burr
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 01 Nov 1997 |
Neville Francis Wray
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 31 Mar 1994 |
Graeme Gilbert Lee
New Plymouth,
Address used since 06 May 1991 |
Director | 06 May 1991 - 04 Jul 1992 |
Previous address | Type | Period |
---|---|---|
C/o Grey & Wray, 7 Liardet Street, New Plymouth | Registered | 26 Oct 1994 - 26 Oct 1994 |
- | Physical | 19 Feb 1992 - 19 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Darney, Justine Huia Individual |
New Plymouth |
24 May 1985 - current |
Imrie, Neil John Individual |
Onaero Waitara |
24 May 1985 - current |
Darney, Peter John Individual |
New Plymouth |
24 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Peter John Individual |
New Plymouth |
24 May 1985 - current |
Taylor, Adrian Individual |
New Plymouth |
24 May 1985 - current |
Darney, Susan Pamela Individual |
New Plymouth |
24 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Darney, Peter John Individual |
New Plymouth |
24 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Adrian Individual |
New Plymouth |
24 May 1985 - current |
Shareholder Name | Address | Period |
---|---|---|
Whitmore, Ross David Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Eichstaedt, Stephen David Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Angell, John Stephen Individual |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Angell, John Stephen Individual |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Kerr, Alan Grant Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Whitmore, Ross David Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Middleton, John Cameron Individual |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Eichstaedt, Karen Valma Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Eichstaedt, Stephen David Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Angell, Judith Elizabeth Individual |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Gifford, Shaun Edwin Individual |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Declutter Limited 7 Liardet Street |
|
Off Road Refunds Limited 7 Liardet Street |
|
Djr Tamarack Trustees Limited 7 Liardet Street |
|
Control It Limited 7 Liardet Street |
|
Butterfly Preschool Limited 7 Liardet Street |
|
Ysfn Properties Limited 7 Liardet Street |