Liardet Holdings Limited, a registered company, was incorporated on 24 May 1985. 9429039856555 is the number it was issued. The company has been managed by 9 directors: Peter John Darney - an active director whose contract began on 16 Mar 1994,
Adrian Taylor - an active director whose contract began on 01 Nov 1997,
Ross David Whitmore - an inactive director whose contract began on 06 May 1991 and was terminated on 01 Apr 2009,
Stephen David Eichstaedt - an inactive director whose contract began on 06 May 1991 and was terminated on 01 Apr 2009,
John Stephen Angell - an inactive director whose contract began on 28 Aug 1992 and was terminated on 17 Jul 2008.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Liardet Street, New Plymouth, 4310 (types include: registered, physical).
Liardet Holdings Limited had been using C/O Grey & Wray, 7 Liardet Street, New Plymouth as their registered address up until 26 Oct 1994.
A total of 3500 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 1400 shares (40 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 1400 shares (40 per cent). Finally we have the 3rd share allotment (350 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: C/o Grey & Wray, 7 Liardet Street, New Plymouth
Registered address used from 26 Oct 1994 to 26 Oct 1994
Address #2: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 3500
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400 | |||
Individual | Darney, Justine Huia |
New Plymouth |
24 May 1985 - |
Individual | Imrie, Neil John |
Onaero Waitara |
24 May 1985 - |
Individual | Darney, Peter John |
New Plymouth |
24 May 1985 - |
Shares Allocation #2 Number of Shares: 1400 | |||
Individual | Darney, Peter John |
New Plymouth |
24 May 1985 - |
Individual | Taylor, Adrian |
New Plymouth |
24 May 1985 - |
Individual | Darney, Susan Pamela |
New Plymouth |
24 May 1985 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Darney, Peter John |
New Plymouth |
24 May 1985 - |
Shares Allocation #4 Number of Shares: 350 | |||
Individual | Taylor, Adrian |
New Plymouth |
24 May 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitmore, Ross David |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Eichstaedt, Stephen David |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Angell, John Stephen |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Individual | Angell, John Stephen |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Individual | Kerr, Alan Grant |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Whitmore, Ross David |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Middleton, John Cameron |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Individual | Eichstaedt, Karen Valma |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Eichstaedt, Stephen David |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Individual | Angell, Judith Elizabeth |
New Plymouth |
24 May 1985 - 01 Sep 2004 |
Individual | Gifford, Shaun Edwin |
New Plymouth |
24 May 1985 - 11 Sep 2008 |
Peter John Darney - Director
Appointment date: 16 Mar 1994
Address: New Plymouth, 4312 New Zealand
Address used since 12 Aug 2015
Adrian Taylor - Director
Appointment date: 01 Nov 1997
Address: New Plymouth, 4310 New Zealand
Address used since 12 Aug 2015
Ross David Whitmore - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Apr 2009
Address: New Plymouth,
Address used since 06 May 1991
Stephen David Eichstaedt - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Apr 2009
Address: New Plymouth,
Address used since 06 May 1991
John Stephen Angell - Director (Inactive)
Appointment date: 28 Aug 1992
Termination date: 17 Jul 2008
Address: New Plymouth,
Address used since 20 Aug 2004
Royle John Grey - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 21 Jul 1998
Address: New Plymouth,
Address used since 06 May 1991
Alwyn John Burr - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 01 Nov 1997
Address: New Plymouth,
Address used since 06 May 1991
Neville Francis Wray - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 31 Mar 1994
Address: New Plymouth,
Address used since 06 May 1991
Graeme Gilbert Lee - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 04 Jul 1992
Address: New Plymouth,
Address used since 06 May 1991
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street