Liberty Credit Enhancement Company (Nz) Limited, a registered company, was registered on 17 Oct 2003. 9429035712589 is the number it was issued. The company has been supervised by 5 directors: Sherman M. - an active director whose contract started on 11 Apr 2005,
Peter William Riedel - an active director whose contract started on 24 Jan 2011,
Suresh Kanapathippillai - an inactive director whose contract started on 31 Aug 2005 and was terminated on 24 Jan 2011,
Grant Coulter - an inactive director whose contract started on 14 Feb 2005 and was terminated on 12 Oct 2009,
Scot Bailey - an inactive director whose contract started on 17 Oct 2003 and was terminated on 14 Feb 2005.
Updated on 01 Mar 2024, our data contains detailed information about 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (category: postal, office).
Liberty Credit Enhancement Company (Nz) Limited had been using Level 8, 45 Queen Street, Auckland as their registered address until 20 Apr 2022.
Other names for this company, as we found at BizDb, included: from 17 Oct 2003 to 01 Sep 2005 they were named Liberty Series 2003-1 (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Secure Funding Limited - located at 1140, Auckland.
Other active addresses
Address #4: 2/110 Custom Street West, Auckland, 1010 New Zealand
Office & delivery address used from 29 Mar 2023
Previous addresses
Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand
Registered address used from 25 Jun 2015 to 20 Apr 2022
Address #2: Level 8, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 25 Jun 2015 to 06 May 2022
Address #3: Level 7, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 05 May 2014 to 25 Jun 2015
Address #4: Attention Peter Rollason, Level 7, 45 Queen Street, Auckland, 1010 New Zealand
Physical address used from 12 Apr 2012 to 05 May 2014
Address #5: Level 7, 45 Queen Street, Auckland New Zealand
Registered address used from 19 Oct 2009 to 25 Jun 2015
Address #6: Attention: David Williams, Level 7, 45 Queen Street, Auckland New Zealand
Physical address used from 19 Oct 2009 to 12 Apr 2012
Address #7: Level 8, 45 Queen Street, Auckland, New Zealand
Registered & physical address used from 14 Feb 2006 to 19 Oct 2009
Address #8: Level 5, Building 5, 666 Great South Road, Penrose, Auckland
Registered & physical address used from 17 Oct 2003 to 14 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Secure Funding Limited Shareholder NZBN: 9429036742172 |
Auckland 1010 New Zealand |
17 Oct 2003 - |
Ultimate Holding Company
Sherman M. - Director
Appointment date: 11 Apr 2005
Address: Las Vegas, Nevada, 89109 United States
Address used since 13 Nov 2015
Peter William Riedel - Director
Appointment date: 24 Jan 2011
ASIC Name: Lfi Group Pty Ltd
Address: Brighton Victoria, 3186 Australia
Address used since 06 Sep 2012
Address: Melbourne, Victoria, Australia
Address: Melbourne, Victoria, Australia
Suresh Kanapathippillai - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 24 Jan 2011
Address: Mckinnon Victoria 3204, Australia,
Address used since 12 Oct 2009
Grant Coulter - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 12 Oct 2009
Address: Takapuna, Auckland,
Address used since 14 Feb 2005
Scot Bailey - Director (Inactive)
Appointment date: 17 Oct 2003
Termination date: 14 Feb 2005
Address: Dannemora, Auckland,
Address used since 17 Oct 2003
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