Liberate It Limited, a registered company, was launched on 24 Feb 2011. 9429031207010 is the New Zealand Business Number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is classified. The company has been supervised by 5 directors: James Grant Brodie - an active director whose contract began on 24 Feb 2011,
Nicholas Paul Mulcahy - an inactive director whose contract began on 24 Feb 2011 and was terminated on 05 May 2021,
David Clements - an inactive director whose contract began on 24 Feb 2011 and was terminated on 03 Dec 2012,
Jillian Eve O'connor - an inactive director whose contract began on 24 Feb 2011 and was terminated on 21 Nov 2012,
Paul Cook - an inactive director whose contract began on 24 Feb 2011 and was terminated on 07 May 2012.
Updated on 11 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: Level 2, 1 Wesley Street, Pukekohe, 2120 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address),
52 Wood Street, Cnr East and Wood Streets, Papakura, 2244 (registered address),
52 Wood Street, Cnr East and Wood Streets, Papakura, 2244 (physical address) among others.
Liberate It Limited had been using 116 Great South Road, Papakura, Papakura as their registered address up to 27 Jul 2022.
A total of 113698 shares are issued to 6 shareholders (2 groups). The first group includes 56849 shares (50%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 56849 shares (50%).
Other active addresses
Address #4: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Service & registered address used from 15 Dec 2022
Principal place of activity
116 Great South Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 03 Sep 2020 to 27 Jul 2022
Address #2: 16 Elliot Street, Papakura, Papakura, 2244 New Zealand
Registered & physical address used from 30 Mar 2020 to 03 Sep 2020
Address #3: 16 Elliot Street, Papakura, Papakura, 2244 New Zealand
Physical & registered address used from 01 Oct 2015 to 30 Mar 2020
Address #4: 3 Queens Wharf, Level 1, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 10 Apr 2012 to 01 Oct 2015
Address #5: 105 The Terrace, Level 20, Morrison Kent House, Wellington, 6011 New Zealand
Registered & physical address used from 24 Feb 2011 to 10 Apr 2012
Basic Financial info
Total number of Shares: 113698
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56849 | |||
Entity (NZ Limited Company) | Mulcahy Family Trustee Company Limited Shareholder NZBN: 9429048872010 |
Auckland Central Auckland 1010 New Zealand |
24 May 2022 - |
Individual | Mulcahy, Helen Cheryl |
St Heliers Auckland 1071 New Zealand |
24 May 2022 - |
Individual | Mulcahy, Nicholas Paul |
St Heliers Auckland 1071 New Zealand |
23 May 2011 - |
Shares Allocation #2 Number of Shares: 56849 | |||
Individual | Carter, Michelle Ann |
Muritai Lower Hutt 5013 New Zealand |
23 May 2011 - |
Entity (NZ Limited Company) | Independent Trust Company (2021) Limited Shareholder NZBN: 9429048929202 |
Lower Hutt 5010 New Zealand |
25 Oct 2022 - |
Individual | Brodie, James Grant |
Muritai Lower Hutt 5013 New Zealand |
23 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brokenshire, Stephen |
Muritai Lower Hutt 5013 New Zealand |
23 May 2011 - 25 Oct 2022 |
Individual | Mulcahy, Helen |
St Heliers Auckland 1071 New Zealand |
23 May 2011 - 24 May 2022 |
Individual | O'connor, Jillian Eve |
Hataitai Wellington 6021 New Zealand |
23 May 2011 - 12 Jan 2015 |
Individual | Pidgeon, Joanna |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2022 - 24 May 2022 |
Individual | Mulcahy, Helen |
St Heliers Auckland 1071 New Zealand |
23 May 2011 - 24 May 2022 |
Individual | Jones, Anna |
St Heliers Auckland 1071 New Zealand |
23 May 2011 - 31 Mar 2022 |
Individual | Clements, David |
Wadestown Wellington 6012 New Zealand |
23 May 2011 - 12 Jan 2015 |
Individual | Clements, Phillippa Jane |
Wadestown Wellington 6012 New Zealand |
23 May 2011 - 12 Jan 2015 |
Individual | O'connor, Terence Francis |
Hataitai Wellington 6021 New Zealand |
23 May 2011 - 12 Jan 2015 |
Director | David Clements |
Wadestown Wellington 6012 New Zealand |
23 May 2011 - 12 Jan 2015 |
Entity | Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 |
24 Feb 2011 - 23 May 2011 | |
Individual | O'connor, Marcus John |
Hataitai Wellington 6021 New Zealand |
23 May 2011 - 12 Jan 2015 |
Individual | Read, Nicola Joy |
Wadestown Wellington 6012 New Zealand |
23 May 2011 - 12 Jan 2015 |
Entity | Ignz Holdings Limited Shareholder NZBN: 9429034198834 Company Number: 1797435 |
24 Feb 2011 - 23 May 2011 |
James Grant Brodie - Director
Appointment date: 24 Feb 2011
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 24 Feb 2011
Nicholas Paul Mulcahy - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 05 May 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Nov 2016
David Clements - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 03 Dec 2012
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Feb 2011
Jillian Eve O'connor - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 21 Nov 2012
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 24 Feb 2011
Paul Cook - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 07 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Feb 2011
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates
Expidata Software Limited
13 King Street
G T Beals Limited
33 Wellington Street
Geographic Business Solutions Limited
33 Coles Crescent
Geographic Forestry Solutions Limited
33 Coles Crescent
Kasm Consulting Limited
33 Coles Crescent
Viljoen Software Limited
16 Clevedon Road