Liberty Funding Limited, a registered company, was launched on 07 Nov 2005. 9429034468043 is the number it was issued. The company has been supervised by 8 directors: Murray John Willis - an active director whose contract started on 31 Mar 2010,
Michael Thomas Tomlinson - an active director whose contract started on 31 Mar 2010,
Peter William Riedel - an active director whose contract started on 01 Mar 2011,
Anthony David Morgan - an inactive director whose contract started on 31 Mar 2010 and was terminated on 19 Oct 2016,
Suresh Elias Kanapathippillai - an inactive director whose contract started on 07 Nov 2005 and was terminated on 01 Mar 2011.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: P.o. Box 4295, Shortland Street, Auckland, 1140 (category: postal, office).
Liberty Funding Limited had been using Level 8, 45 Queen Street, Auckland as their physical address until 20 Apr 2022.
More names used by this company, as we established at BizDb, included: from 07 Nov 2005 to 04 Nov 2008 they were named Liberty Funding (Nz) Limited.
A single entity controls all company shares (exactly 2 shares) - Secure Funding Limited - located at 1140, Auckland.
Previous addresses
Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jun 2015 to 20 Apr 2022
Address #2: Level 7, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Apr 2014 to 25 Jun 2015
Address #3: Peter Rollason, Level 7, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2012 to 02 Apr 2014
Address #4: David Williams, Level 7, 45 Queen Street, Auckland New Zealand
Physical address used from 19 Oct 2009 to 13 Mar 2012
Address #5: Level 7, 45 Queen Street, Auckland New Zealand
Registered address used from 19 Oct 2009 to 02 Apr 2014
Address #6: Level 8, 45 Queen Street, Auckland
Physical & registered address used from 26 Jun 2006 to 19 Oct 2009
Address #7: Level 5, Building 5, 666 Great South Road, Penrose, Auckland
Registered & physical address used from 07 Nov 2005 to 26 Jun 2006
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Secure Funding Limited Shareholder NZBN: 9429036742172 |
Auckland 1010 New Zealand |
04 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ma, Sherman Ching |
#602 Las Vegas Nevada 89109, United States Of America |
07 Nov 2005 - 27 Jun 2010 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2010 - 31 Mar 2010 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
31 Mar 2010 - 31 Mar 2010 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2010 - 31 Mar 2010 |
Ultimate Holding Company
Murray John Willis - Director
Appointment date: 31 Mar 2010
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Jan 2011
Michael Thomas Tomlinson - Director
Appointment date: 31 Mar 2010
Address: Saint Heliers Bay, Auckland, 1071 New Zealand
Address used since 27 Jan 2011
Peter William Riedel - Director
Appointment date: 01 Mar 2011
ASIC Name: Lfi Group Pty Ltd
Address: Melbourne, Victoria, Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 06 Sep 2012
Address: Melbourne, Victoria, Australia
Anthony David Morgan - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 19 Oct 2016
Address: Clevedon Rd 5, Papakura, 2585 New Zealand
Address used since 27 Jan 2011
Suresh Elias Kanapathippillai - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 01 Mar 2011
Address: Mckinnon Victoria 3204, Australia,
Address used since 12 Oct 2009
Sherman Ching Ma - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 29 Mar 2010
Address: #602 Las Vegas, Nevada 89109, United States Of America,
Address used since 07 Nov 2005
Peter John Oswin Hawkins - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 26 Mar 2010
Address: Yarra, Vic 3141, Australia,
Address used since 04 Nov 2008
Peter Rollason - Director (Inactive)
Appointment date: 04 Nov 2008
Termination date: 26 Mar 2010
Address: Northbridge, Nsw 2063, Australia,
Address used since 04 Nov 2008
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street