Shortcuts

Libra Group Limited

Type: NZ Limited Company (Ltd)
9429038721809
NZBN
621750
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
5th Floor
16-20 The Square
Palmerston North 4440
New Zealand
Registered & physical & service address used since 18 Jan 2012

Libra Group Limited, a registered company, was launched on 28 Jun 1994. 9429038721809 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company was categorised. The company has been run by 6 directors: Jonathan William Knox Urlich - an active director whose contract started on 01 Oct 1997,
Mary Elizabeth Cassin - an inactive director whose contract started on 05 Feb 2004 and was terminated on 01 Mar 2007,
Anne-Marie Heather Jordan - an inactive director whose contract started on 28 Jun 1994 and was terminated on 31 Mar 1998,
Frank Burgess - an inactive director whose contract started on 31 Mar 1995 and was terminated on 01 Oct 1997,
Colin Gray - an inactive director whose contract started on 31 Mar 1995 and was terminated on 01 Oct 1997.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 5Th Floor, 16-20 The Square, Palmerston North, 4440 (type: registered, physical).
Libra Group Limited had been using 53 Gladstone Road, Parnell, Auckland as their physical address up to 18 Jan 2012.
One entity controls all company shares (exactly 100 shares) - Lapstone Holdings Limited - located at 4440, Palmerston North.

Addresses

Previous addresses

Address: 53 Gladstone Road, Parnell, Auckland New Zealand

Physical & registered address used from 03 Dec 2008 to 18 Jan 2012

Address: Level 3, 147 Thorndon Quay, Thorndon, Wellington

Physical address used from 30 Oct 2000 to 03 Dec 2008

Address: Price Waterhouse, Level 11, 119 Armagh Street, Christchurch

Registered address used from 30 Oct 2000 to 03 Dec 2008

Address: Level 4, The National Centre, 35 Victoria Street, Wellington

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address: Trace Legal Agents Limited,, Level 6, Unisys House,, 44-52 The Terrace, Wellington

Physical address used from 05 Mar 1999 to 30 Oct 2000

Address: Trace Legal Agents Limited,, Level 6, Unisys House,, 44-52 The

Registered address used from 01 Jul 1997 to 30 Oct 2000

Address: Trace Legal Agents Limited,, Level 6, Unisys House,, 44-52 The Terrace,, Wellington

Registered address used from 10 Oct 1994 to 01 Jul 1997

Contact info
64 6 3562828
22 Aug 2018 Phone
capital@xtra.co.nz
22 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Lapstone Holdings Limited
Shareholder NZBN: 9429038011603
Palmerston North
4440
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Capital Fund (management) Limited
Shareholder NZBN: 9429039918789
Company Number: 250586
Entity Capital Fund (management) Limited
Shareholder NZBN: 9429039918789
Company Number: 250586

Ultimate Holding Company

08 Sep 2016
Effective Date
Lapstone Holdings Limited
Name
Ltd
Type
873280
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jonathan William Knox Urlich - Director

Appointment date: 01 Oct 1997

Address: 16-20 The Square, Plamerston North, 4440 New Zealand

Address used since 10 Jan 2012


Mary Elizabeth Cassin - Director (Inactive)

Appointment date: 05 Feb 2004

Termination date: 01 Mar 2007

Address: Parnell, Auckland,

Address used since 12 Aug 2005


Anne-marie Heather Jordan - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 31 Mar 1998

Address: Lower Hutt,

Address used since 28 Jun 1994


Frank Burgess - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 01 Oct 1997

Address: Christchurch,

Address used since 31 Mar 1995


Colin Gray - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 01 Oct 1997

Address: Christchurch,

Address used since 31 Mar 1995


Michelle Doyer - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 31 Mar 1995

Address: Wellington,

Address used since 28 Jun 1994

Nearby companies

Lanson 147 Limited
5th Floor 16 -20 The Square

Lanson Design Group Limited
5th Floor

Lanson Group Limited
5th Floor, 16-20 The Square

Access Nine Capital Limited
5th Floor 16-20 The Square

Access Twelve Capital Limited
5th Floor

Access Fifteen Capital Limited
5th Floor, 16-20 The Square

Similar companies

Craig Smith Mortgages Limited
22 Coleman Place

K J Halligan Properties Limited
4th Floor

Milost Ventures Limited
Capital Fund House, Level 1

Oliver Capital Limited
Level 8, Fmg Building

Wyse Investments (nz) Limited
Bdo Manawatu Ltd

Xo Properties Limited
Level 1 Capital Fund House