Liminal 8024 Limited, a registered company, was launched on 27 Nov 2007. 9429033035185 is the NZ business identifier it was issued. "Coffee shops" (business classification H451120) is how the company is categorised. The company has been managed by 5 directors: Bruce James Mcfarlane - an active director whose contract started on 27 Nov 2007,
Adrian Stuart Palmer - an active director whose contract started on 27 Nov 2007,
Anthony James Watt - an active director whose contract started on 26 Oct 2016,
Ian Timothy Viney - an inactive director whose contract started on 27 Nov 2007 and was terminated on 01 Apr 2023,
Sandra Watt - an inactive director whose contract started on 27 Nov 2007 and was terminated on 26 Oct 2016.
Last updated on 24 Feb 2024, our database contains detailed information about 5 addresses this company registered, specifically: 297 Lincoln Road, Addington, Christchurch, 8024 (shareregister address),
36 Parlane Street, Addington, Christchurch, 8024 (service address),
Po Box 9192, Tower Junction, Christchurch, 8149 (postal address),
18 Poulson Street, Addington, Christchurch, 8024 (physical address) among others.
Liminal 8024 Limited had been using 82 Spencer Street, Addington, Christchurch as their physical address until 27 Feb 2019.
A total of 3 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1 share (33.33%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (33.33%). Lastly there is the next share allocation (1 share 33.33%) made up of 1 entity.
Other active addresses
Address #4: 36 Parlane Street, Addington, Christchurch, 8024 New Zealand
Service address used from 21 Feb 2023
Address #5: 297 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Shareregister address used from 16 Feb 2024
Principal place of activity
297 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 82 Spencer Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 10 Feb 2012 to 27 Feb 2019
Address #2: 297 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 29 Mar 2011 to 10 Feb 2012
Address #3: Alan A Townley, 66 Durham Street, Christchurch New Zealand
Physical & registered address used from 27 Nov 2007 to 29 Mar 2011
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Watt, Sandra |
Kolkata 700003 India |
27 Nov 2007 - |
Individual | Watt, Anthony James |
Kolkata 700003 India |
27 Nov 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Palmer, Alison Jean |
Addington Christchurch 8024 New Zealand |
27 Nov 2007 - |
Individual | Palmer, Adrian Stuart |
Addington Christchurch 8024 New Zealand |
27 Nov 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcfarlane, Bruce James |
Addington Christchurch 8024 New Zealand |
27 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Marion Elizabeth |
Addington Christchurch 8024 New Zealand |
12 Mar 2009 - 17 Mar 2023 |
Individual | Viney, Kathryn Jane |
Rd 1 Little River 7591 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Barus, Matthew Richard |
Addington Christchurch 8024 New Zealand |
12 Mar 2009 - 17 Mar 2023 |
Individual | Hilton, Larissa Jane |
Kolkata 700003 India |
01 Dec 2017 - 17 Mar 2023 |
Individual | Roberts, Stefan Charles |
Addington Christchurch 8024 New Zealand |
12 Mar 2009 - 17 Mar 2023 |
Individual | Viney, Kathryn Jane |
Addington Christchurch 8024 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Viney, Kathryn Jane |
Rd 1 Little River 7591 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Hilton, Joshua James |
Kolkata 700003 India |
01 Dec 2017 - 17 Mar 2023 |
Individual | Viney, Ian Timothy |
Rd 1 Little River 7591 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Viney, Ian Timothy |
Addington Christchurch 8024 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Viney, Ian Timothy |
Rd 1 Little River 7591 New Zealand |
27 Nov 2007 - 17 Mar 2023 |
Individual | Rossiter, Adam James |
Addington Christchurch 8024 New Zealand |
12 Mar 2009 - 20 Feb 2020 |
Bruce James Mcfarlane - Director
Appointment date: 27 Nov 2007
Address: Addington, Christchurch, 8024 New Zealand
Address used since 28 Jan 2010
Adrian Stuart Palmer - Director
Appointment date: 27 Nov 2007
Address: Addington, Christchurch, 8024 New Zealand
Address used since 10 Feb 2023
Address: Addington, Christchurch, 8024 New Zealand
Address used since 16 Dec 2018
Address: 34 Spencer Street, Christchurch, 8024 New Zealand
Address used since 27 Nov 2007
Anthony James Watt - Director
Appointment date: 26 Oct 2016
Address: Kolkata, 700003 India
Address used since 26 Oct 2016
Ian Timothy Viney - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 01 Apr 2023
Address: Rd 1, Little River, 7591 New Zealand
Address used since 19 Jan 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 28 Jan 2010
Sandra Watt - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 26 Oct 2016
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Dec 2013
Freehold Express Limited
3/301 Lincoln Road
Itops Limited
1/301 Lincoln Road
Fhx Ip Limited
3/301 Lincoln Road
Mortgage Free Plan Limited
Unit 3, 301 Lincoln Road
The Mortgage Game Limited
Unit 3, 301 Lincoln Road
Fhx Au Limited
301 Lincoln Road
Aviators Cafe Limited
44 Mandeville Street
Lin&ying Limited
41b Plunket Street
Liquid Velvet Coffee Limited
C/- Westpac Hub 55 Jack Hinton Drive
Miss Lilly's Limited
Level 1
The Vert Food Limited
2 Fieldstone Lane
Yating Trading Limited
18 Bernard Street