Libbet Limited, a registered company, was launched on 17 Apr 2015. 9429041712344 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been categorised. This company has been supervised by 2 directors: Wayne Anthony Edwards - an active director whose contract started on 17 Apr 2015,
Jason Gregory Gill - an active director whose contract started on 10 Jul 2023.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 26 Crummer Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
Libbet Limited had been using Unit 5, 15 Accent Drive, East Tamaki, Auckland as their physical address until 04 Nov 2016.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 40 shares (40 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 40 shares (40 per cent). Lastly the third share allocation (20 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: Unit 5, 15 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 08 May 2015 to 04 Nov 2016
Address: 5 Meynell Court, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 17 Apr 2015 to 08 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Gill, Christine Ellen |
Rd 1 Whitford 2571 New Zealand |
31 Mar 2023 - |
Individual | Gill, Jason Gregory |
Rd 1 Whitford 2571 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Edwards, Wayne Anthony |
Titirangi Auckland 0604 New Zealand |
17 Apr 2015 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Wilkinson, Jonathan Peter |
Mount Albert Auckland 1025 New Zealand |
07 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Tilborg, Gerard Peter |
Northcote Auckland 0627 New Zealand |
15 Sep 2016 - 29 Jun 2018 |
Wayne Anthony Edwards - Director
Appointment date: 17 Apr 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Mar 2019
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 29 Jun 2018
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 09 Nov 2016
Jason Gregory Gill - Director
Appointment date: 10 Jul 2023
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 10 Jul 2023
Dalton International Limited
Flat 1, 26 Crummer Road
Eagles Hideaway Limited
Level 1
Revive Finance Limited
26 Crummer Road
Ambiance Impex Limited
Flat 1, 26 Crummer Road
Sita Propertyworld Real Estate Limited
Flat 1, 26 Crummer Road
Braidwood Trading Limited
26 Crummer Road
Clean Built Limited
C/-cleaver Richards Ltd
Dsm Construction Limited
C/-cleaver & Co Ltd
Mooreliving Developments Limited
Level One
Murray Grey Limited
C/-cleaver & Co Ltd
Wolf Construction Limited
Flat 1, 26 Crummer
Wrightway Construction Limited
C/- Cleaver Partners Ltd