Libbet Limited (issued an NZ business identifier of 9429041712344) was launched on 17 Apr 2015. 2 addresses are currently in use by the company: 26 Crummer Road, Grey Lynn, Auckland, 1021 (type: physical, registered). Unit 5, 15 Accent Drive, East Tamaki, Auckland had been their physical address, up to 04 Nov 2016. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 40 shares (40 per cent of shares), namely:
Gill, Christine Ellen (an individual) located at Rd 1, Whitford postcode 2571,
Gill, Jason Gregory (an individual) located at Rd 1, Whitford postcode 2571. As far as the second group is concerned, a total of 1 shareholder holds 40 per cent of all shares (40 shares); it includes
Edwards, Wayne Anthony (a director) - located at Titirangi, Auckland. Next there is the third group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
Wilkinson, Jonathan Peter, located at Mount Albert, Auckland (an individual). "Building, house construction" (ANZSIC E301120) is the classification the ABS issued Libbet Limited. The Businesscheck data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
26 Crummer Road, Grey Lynn, Auckland, 1021 | Physical & registered & service | 04 Nov 2016 |
Name and Address | Role | Period |
---|---|---|
Wayne Anthony Edwards
Titirangi, Auckland, 0604
Address used since 29 Mar 2019
Laingholm, Auckland, 0604
Address used since 29 Jun 2018
Kingsland, Auckland, 1021
Address used since 09 Nov 2016 |
Director | 17 Apr 2015 - current |
Jason Gregory Gill
Rd 1, Whitford, 2571
Address used since 10 Jul 2023 |
Director | 10 Jul 2023 - current |
Previous address | Type | Period |
---|---|---|
Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 | Physical & registered | 08 May 2015 - 04 Nov 2016 |
5 Meynell Court, Glen Eden, Auckland, 0602 | Registered & physical | 17 Apr 2015 - 08 May 2015 |
Shareholder Name | Address | Period |
---|---|---|
Gill, Christine Ellen Individual |
Rd 1 Whitford 2571 |
31 Mar 2023 - current |
Gill, Jason Gregory Individual |
Rd 1 Whitford 2571 |
31 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Wayne Anthony Director |
Titirangi Auckland 0604 |
17 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, Jonathan Peter Individual |
Mount Albert Auckland 1025 |
07 Apr 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Tilborg, Gerard Peter Individual |
Northcote Auckland 0627 |
15 Sep 2016 - 29 Jun 2018 |
Dalton International Limited Flat 1, 26 Crummer Road |
|
Eagles Hideaway Limited Level 1 |
|
Revive Finance Limited 26 Crummer Road |
|
Ambiance Impex Limited Flat 1, 26 Crummer Road |
|
Sita Propertyworld Real Estate Limited Flat 1, 26 Crummer Road |
|
Braidwood Trading Limited 26 Crummer Road |
Mooreliving Developments Limited Level One |
Ockham Construction Limited 24-26 Pollen Street |
Paragon Developments (2011) Limited 2 Crummer Road |
Competitive Homes West Auckland Limited 55a Mackelvie Street |
Qdc Works Limited 4 Hepburn Street |
Nm Construction Limited 9-11 Galatos Street |