Liverton Technology Group Limited, a registered company, was launched on 21 Feb 2013. 9429030351677 is the NZBN it was issued. "Internet service provider" (ANZSIC J591020) is how the company was classified. This company has been managed by 6 directors: Justin Rex De Lille - an active director whose contract started on 21 Feb 2013,
Jonathon William Minty - an active director whose contract started on 02 Aug 2023,
Richard John Bourne - an inactive director whose contract started on 21 Feb 2013 and was terminated on 05 Aug 2021,
Jonathan Bradley Reid - an inactive director whose contract started on 21 Feb 2013 and was terminated on 31 May 2018,
Murray John Wills - an inactive director whose contract started on 21 Feb 2013 and was terminated on 13 May 2016.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 4 Floor 4, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 (type: physical, registered).
Liverton Technology Group Limited had been using L3, 12 Heather Street, Parnell, Auckland as their registered address up until 12 Oct 2020.
Other names used by this company, as we established at BizDb, included: from 11 Feb 2013 to 07 Mar 2013 they were called Rimu Technologies Group Limited.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 792 shares (7.92%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 148 shares (1.48%). Lastly there is the next share allotment (8400 shares 84%) made up of 1 entity.
Principal place of activity
Suite 4 Floor 4, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 New Zealand
Previous addresses
Address #1: L3, 12 Heather Street, Parnell, Auckland, 1032 New Zealand
Registered & physical address used from 10 Oct 2018 to 12 Oct 2020
Address #2: Level 6, Fx House, 138 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jul 2014 to 10 Oct 2018
Address #3: Level 2, Davis Langton House, 49 Boulcott Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Mar 2013 to 09 Jul 2014
Address #4: Level 2, Davis Langton House, 48 Boulcott Street, Wellington, 6011 New Zealand
Physical & registered address used from 21 Feb 2013 to 07 Mar 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 792 | |||
Other (Other) | Rex & Christine De Lille |
Campbells Bay Auckland 0630 New Zealand |
10 Jun 2018 - |
Shares Allocation #2 Number of Shares: 148 | |||
Individual | Inger, Dion |
Glendene Auckland 0602 New Zealand |
10 Jun 2018 - |
Shares Allocation #3 Number of Shares: 8400 | |||
Other (Other) | The Revolution Trust Limited |
Takapuna Auckland 0622 New Zealand |
21 Feb 2013 - |
Shares Allocation #4 Number of Shares: 660 | |||
Individual | Jiang, Chen |
Auckland Central Auckland 1010 New Zealand |
10 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vmg Ventures Limited Shareholder NZBN: 9429030534032 Company Number: 3981098 |
Hastings 4122 New Zealand |
21 Feb 2013 - 16 Jun 2020 |
Entity | 2l40 Limited Shareholder NZBN: 9429032759846 Company Number: 2127304 |
Hastings 4122 New Zealand |
01 Jul 2014 - 16 Jun 2020 |
Individual | Bourne, Richard John |
Epuni Lower Hutt 5011 New Zealand |
21 Feb 2013 - 23 Aug 2016 |
Other | The Onehuka Investment Trust |
Tirohanga Lower Hutt 5010 New Zealand |
23 Aug 2016 - 05 Aug 2021 |
Other | Wills Family Trust |
Woburn Lower Hutt 5010 New Zealand |
01 Jul 2014 - 05 Aug 2021 |
Other | The Onehuka Investment Trust |
Tirohanga Lower Hutt 5010 New Zealand |
23 Aug 2016 - 05 Aug 2021 |
Other | The Onehuka Investment Trust |
Tirohanga Lower Hutt 5010 New Zealand |
23 Aug 2016 - 05 Aug 2021 |
Entity | Vmg Ventures Limited Shareholder NZBN: 9429030534032 Company Number: 3981098 |
Auckland Central Auckland 1010 New Zealand |
21 Feb 2013 - 16 Jun 2020 |
Entity | 2l40 Limited Shareholder NZBN: 9429032759846 Company Number: 2127304 |
Auckland Central Auckland 1010 New Zealand |
01 Jul 2014 - 16 Jun 2020 |
Entity | Vmg Ventures Limited Shareholder NZBN: 9429030534032 Company Number: 3981098 |
Hastings 4122 New Zealand |
21 Feb 2013 - 16 Jun 2020 |
Entity | 2l40 Limited Shareholder NZBN: 9429032759846 Company Number: 2127304 |
Hastings 4122 New Zealand |
01 Jul 2014 - 16 Jun 2020 |
Justin Rex De Lille - Director
Appointment date: 21 Feb 2013
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 02 Oct 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2013
Jonathon William Minty - Director
Appointment date: 02 Aug 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Aug 2023
Richard John Bourne - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 05 Aug 2021
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 15 Oct 2015
Jonathan Bradley Reid - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 31 May 2018
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Feb 2013
Murray John Wills - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 13 May 2016
Address: Wellington, 6011 New Zealand
Address used since 21 Feb 2013
Douglas Henry Drury - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 13 May 2016
Address: Auckland, 0620 New Zealand
Address used since 21 Feb 2013
Cube Apartments Limited
Level 16 Davis Langdon House
St Cecilia Examinations New Zealand Limited
49 Boulcott St
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Advanced Portable Technologies (1994) Limited
Martin Jarvie P K F
Altsix Technology Limited
Level 2, Woodward House
Hootie Limited
Willis Street
Liverton Limited
Level 11, Compudigm House
Oneweb Limited
Level 16
Working Title Limited
Vodafone On The Quay