Shortcuts

Liberty Funding Limited

Type: NZ Limited Company (Ltd)
9429034468043
NZBN
1716456
Company Number
Registered
Company Status
Current address
2/110 Custom Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2022
P.o. Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 29 Mar 2023
2/110 Custom Street West
Auckland 1010
New Zealand
Office & delivery address used since 29 Mar 2023

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.

Addresses

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

Contact info
64 375 0742
29 Mar 2023
cosec@liberty.com.au
29 Mar 2023 Email
Financial Data

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
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Secure Funding Limited
Shareholder NZBN: 9429036742172
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ma, Sherman Ching #602 Las Vegas
Nevada 89109, United States Of America
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The New Zealand Guardian Trust Company Limited
Name
Ltd
Type
115240
Ultimate Holding Company Number
NZ
Country of origin
Level 14, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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