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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Celarc, Richard Francis |
Burraneer Nsw 2230 Australia |
04 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Opus Group Nz Holdings Limited Shareholder NZBN: 9429033203232 Company Number: 1973427 |
23 Feb 2010 - 04 Jan 2017 | |
Entity | Opus Group Nz Holdings Limited Shareholder NZBN: 9429033203232 Company Number: 1973427 |
23 Feb 2010 - 04 Jan 2017 |
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
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
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