Liberty Holdings Limited, a registered company, was started on 13 Jun 2013. 9429030217270 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been run by 3 directors: Michelle Elizabeth Freeman - an active director whose contract started on 13 Jun 2013,
Agota Matravers - an active director whose contract started on 23 Sep 2015,
Anthony Buckhurst Matravers - an inactive director whose contract started on 13 Jun 2013 and was terminated on 25 Nov 2014.
Updated on 28 Feb 2024, our database contains detailed information about 1 address: P.o.box 6100, Upper Riccarton, Christchurch, 8442 (type: postal, office).
Liberty Holdings Limited had been using Unit 3, 21 Birmingham Drive, Middleton, Christchurch as their physical address up to 09 Jan 2019.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 499 shares (49.9 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 499 shares (49.9 per cent). Finally the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Oct 2014 to 09 Jan 2019
Address #2: 21 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Jun 2013 to 09 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2018 Limited Shareholder NZBN: 9429046480712 |
Christchurch Central Christchurch 8013 New Zealand |
05 Sep 2018 - |
Director | Freeman, Michelle Elizabeth |
Ilam Christchurch 8041 New Zealand |
13 Jun 2013 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2018 Limited Shareholder NZBN: 9429046480712 |
Christchurch Central Christchurch 8013 New Zealand |
05 Sep 2018 - |
Individual | Matravers, Agota |
Huntsbury Christchurch 8022 New Zealand |
13 Jun 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Matravers, Agota |
Huntsbury Christchurch 8022 New Zealand |
13 Jun 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Freeman, Michelle Elizabeth |
Ilam Christchurch 8041 New Zealand |
13 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matravers, Anthony Buckhurst |
Huntsbury Christchurch 8022 New Zealand |
13 Jun 2013 - 05 Sep 2018 |
Individual | Kirkland, James Michael |
Halswell Christchurch 8025 New Zealand |
13 Jun 2013 - 05 Sep 2018 |
Individual | Matravers, Agota |
Huntsbury Christchurch 8022 New Zealand |
23 Sep 2015 - 05 Sep 2018 |
Individual | Kirkland, James Michael |
Halswell Christchurch 8025 New Zealand |
13 Jun 2013 - 05 Sep 2018 |
Michelle Elizabeth Freeman - Director
Appointment date: 13 Jun 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Oct 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Mar 2018
Agota Matravers - Director
Appointment date: 23 Sep 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Sep 2015
Anthony Buckhurst Matravers - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 25 Nov 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Jun 2013
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
Nz Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive
Akm Holdings Limited
36 Birmingham Drive
Asher Properties Limited
34 Birmingham Drive
Bamford 34 Limited
36 Birmingham Drive
Changjiang Limited
9 D Vulcan Place
Cj One Limited
21 Birmingham Drive
Venom Properties Limited
36 Birmingham Drive