Shortcuts

Ligare Limited

Type: NZ Limited Company (Ltd)
9429031653404
NZBN
2410529
Company Number
Registered
Company Status
104151922
GST Number
No Abn Number
Australian Business Number
C161110
Industry classification code
Commercial Printing
Industry classification description
Current address
235 Archers Road
Glenfield
Auckland 0627
New Zealand
Registered & physical & service address used since 19 Jan 2016
235 Archers Road
Glenfield
Auckland 0627
New Zealand
Office & delivery address used since 03 Mar 2020
235 Archers Road
Glenfield
Auckland 0627
New Zealand
Postal address used since 03 Mar 2021

Ligare Limited was started on 23 Feb 2010 and issued an NZ business number of 9429031653404. The registered LTD company has been managed by 15 directors: Richard Francis Celarc - an active director whose contract began on 31 Oct 2014,
Shane Michael Ford - an active director whose contract began on 06 Jan 2017,
Mei Lan Lam - an inactive director whose contract began on 29 Apr 2016 and was terminated on 06 Jan 2017,
Clifford Douglas John Brigstocke - an inactive director whose contract began on 25 May 2012 and was terminated on 30 Apr 2016,
Mark Robert Heron - an inactive director whose contract began on 25 May 2012 and was terminated on 31 Oct 2014.
As stated in our database (last updated on 09 Apr 2024), this company filed 1 address: 235 Archers Road, Glenfield, Auckland, 0627 (category: postal, office).
Until 19 Jan 2016, Ligare Limited had been using 10 Normanby Road, Mount Eden, Auckland as their physical address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Celarc, Richard Francis (a director) located at Burraneer, Nsw postcode 2230. Ligare Limited was categorised as "Commercial printing" (business classification C161110).

Addresses

Principal place of activity

235 Archers Road, Glenfield, Auckland, 0627 New Zealand


Previous addresses

Address #1: 10 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 07 Sep 2010 to 19 Jan 2016

Address #2: 29 Enfield Street, Mt Eden, Auckland New Zealand

Registered & physical address used from 23 Feb 2010 to 07 Sep 2010

Contact info
64 9 4443240
06 Mar 2019 Phone
shanef@ligare.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
shanef@ligare.co.nz
06 Mar 2019 Email
www.ligare.co.nz
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Director Celarc, Richard Francis Burraneer
Nsw
2230
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Opus Group Nz Holdings Limited
Shareholder NZBN: 9429033203232
Company Number: 1973427
Entity Opus Group Nz Holdings Limited
Shareholder NZBN: 9429033203232
Company Number: 1973427
Directors

Richard Francis Celarc - Director

Appointment date: 31 Oct 2014

ASIC Name: Opus Group Limited

Address: Silverwater, Sydney, 2128 Australia

Address: Burraneer, Nsw, 2230 Australia

Address used since 31 Oct 2014

Address: Silverwater, Sydney, 2128 Australia


Shane Michael Ford - Director

Appointment date: 06 Jan 2017

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 03 Mar 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Jan 2017


Mei Lan Lam - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 06 Jan 2017

Address: Kowloon, Hong Kong, Hong Kong SAR China

Address used since 29 Apr 2016


Clifford Douglas John Brigstocke - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 30 Apr 2016

ASIC Name: Mcpherson's Printing Pty. Ltd.

Address: Sydney, 2128 Australia

Address: Sydney, 2128 Australia

Address: Avalon Beach, 2107 Australia

Address used since 01 Sep 2013


Mark Robert Heron - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 31 Oct 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Oct 2013


Robert Ian Alexander - Director (Inactive)

Appointment date: 25 May 2012

Termination date: 15 Oct 2013

Address: Coogee Nsw, 2034 Australia

Address used since 25 May 2012


Richard Francis Celarc - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 25 May 2012

Address: Riverwood, Nsw 2210, Australia,

Address used since 23 Feb 2010


Bret Paul Jackson - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 25 May 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 31 Mar 2011


William John Mackarell - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 25 May 2012

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 30 Mar 2012


Simon Allen Rowell - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 25 May 2012

Address: Darling Point, Nsw, 2027 Australia

Address used since 30 Mar 2012


James Matheson Sclater - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 25 May 2012

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 30 Mar 2012


Matthew John Mcgrath - Director (Inactive)

Appointment date: 30 Mar 2012

Termination date: 25 May 2012

Address: Palm Beach, Nsw, 2108 Australia

Address used since 30 Mar 2012


Timothy James Duncan Sumner - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 30 Mar 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Mar 2011


Cliff Brigstocke - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 30 Mar 2012

Address: Bilgola Plateau, Nsw 2107, Australia,

Address used since 23 Feb 2010


Matthew Jason White - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 24 Mar 2010

Address: Parnell, Auckland, New Zealand

Address used since 23 Feb 2010

Nearby companies

Koura Holdings Limited
1/229a Archers Road

Hanlon Trust Limited
1/229a Archers Road

Hanlon Excavation Limited
1/229a Archers Road

Hanlon Environmental Limited
1/229a Archers Road

Certified Timber Systems Limited
227 Archers Road

Total Timba Joinery Limited
227 Archers Road

Similar companies

Copy Colour Limited
4 Currey Crescent

K2 Digital Limited
107a Monarch Avenue

Mono Graphics Limited
9/67 View Road

Printdigital Co Nz Limited
9/67 View Road

Queensberry Limited
41 A Forrest Hill Road

Quick Signs Limited
108-110 Wairau Road