Shortcuts

Liberty Credit Enhancement Company (nz) Limited

Type: NZ Limited Company (Ltd)
9429035712589
NZBN
1424828
Company Number
Registered
Company Status
Current address
2/110 Custom Street West
Auckland 1010
New Zealand
Registered address used since 20 Apr 2022
2/110 Custom Street West
Auckland 1010
New Zealand
Physical & service address used since 06 May 2022
Po Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 29 Mar 2023

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.

Addresses

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

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: 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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Secure Funding Limited
Shareholder NZBN: 9429036742172
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

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