Shortcuts

Liverton Limited

Type: NZ Limited Company (Ltd)
9429037131708
NZBN
1075103
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
J591020
Industry classification code
Internet Service Provider
Industry classification description
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 4.4
30 St Benedicts Street
Eden Terrace 1010
New Zealand
Registered & physical & service address used since 19 Mar 2019
Level 4.4
30 St Benedicts Street
Eden Terrace 1010
New Zealand
Delivery & postal & office address used since 18 Mar 2021

Liverton Limited, a registered company, was registered on 22 Sep 2000. 9429037131708 is the NZ business identifier it was issued. "Software development service nec" (ANZSIC M700050) is how the company has been classified. The company has been supervised by 4 directors: Justin Rex De Lille - an active director whose contract began on 27 Feb 2013,
Richard John Bourne - an inactive director whose contract began on 22 Sep 2000 and was terminated on 05 Aug 2021,
Jonathan Bradley Reid - an inactive director whose contract began on 27 Feb 2013 and was terminated on 31 May 2018,
James Lewis Scott - an inactive director whose contract began on 22 Sep 2000 and was terminated on 18 Jul 2006.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4.4, 30 St Benedicts Street, Eden Terrace, 1010 (category: delivery, postal).
Liverton Limited had been using Level 6, Fx House, 138 The Terrace, Wellington Cbd as their physical address until 19 Mar 2019.
A total of 10027 shares are issued to 2 shareholders (2 groups). The first group includes 501 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 9526 shares (95%).

Addresses

Principal place of activity

Level 4.4, 30 St Benedicts Street, Eden Terrace, 1010 New Zealand


Previous addresses

Address #1: Level 6, Fx House, 138 The Terrace, Wellington Cbd, 6011 New Zealand

Physical & registered address used from 07 Apr 2014 to 19 Mar 2019

Address #2: Level 2, Davis Langdon House, 49 Boulcott Street, Wellington Cbd New Zealand

Physical & registered address used from 24 Feb 2009 to 07 Apr 2014

Address #3: Level 13, Compudigm House, 49 Boulcott Street, Wellington

Physical & registered address used from 19 Mar 2008 to 24 Feb 2009

Address #4: Level 11, Compudigm House, 49 Boulcott Street, Wellington

Registered & physical address used from 04 Apr 2005 to 19 Mar 2008

Address #5: 10 Baldwin Street, Moera, Lower Hutt

Physical & registered address used from 22 Sep 2000 to 04 Apr 2005

Contact info
64 21 814799
Phone
accounts@liverton.com
18 Mar 2021 nzbn-reserved-invoice-email-address-purpose
accounts@liverton.com
11 Mar 2019 Email
liverton.com
11 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10027

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 501
Other (Other) J W Minty Family Trust Hillcrest
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 9526
Entity (NZ Limited Company) Liverton Technology Group Limited
Shareholder NZBN: 9429030351677
Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tuumaga, Abiel Mangere Bridge
Auckland
2022
New Zealand
Individual Bourne, Richard John Epuni
Lower Hutt
5011
New Zealand
Individual Bourne, Sally Ann Epuni
Lower Hutt
5011
New Zealand
Individual Scott, James Lewis Kelson
Lower Hutt

Ultimate Holding Company

21 Jul 1991
Effective Date
Liverton Technology Group Limited
Name
Ltd
Type
4281520
Ultimate Holding Company Number
NZ
Country of origin
L3, 12 Heather Street
Parnell
Auckland 1032
New Zealand
Address
Directors

Justin Rex De Lille - Director

Appointment date: 27 Feb 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 08 Mar 2024

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 01 Mar 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 27 Feb 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Apr 2017


Richard John Bourne - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 05 Aug 2021

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 01 Oct 2016

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 10 Mar 2015


Jonathan Bradley Reid - Director (Inactive)

Appointment date: 27 Feb 2013

Termination date: 31 May 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Feb 2013


James Lewis Scott - Director (Inactive)

Appointment date: 22 Sep 2000

Termination date: 18 Jul 2006

Address: Kelson, Lower Hutt,

Address used since 22 Sep 2000

Similar companies

Cloudswept Limited
Unit 2k

Educa Limited
Level 2, Berl House

New Biss Nz
Level 18

Pcs Computer Training Limited
Level 4 Hallenstein House

Rtv Technologies Limited
Ground Floor

The New Kids On The Block Limited
108 The Terrace