Liv - Info New Zealand Limited, a registered company, was started on 11 Nov 2004. 9429035093855 is the NZBN it was issued. "Travel agency service" (business classification N722060) is how the company was categorised. This company has been supervised by 6 directors: Masaru Nukata - an active director whose contract started on 11 Nov 2004,
Emi Nukata - an active director whose contract started on 30 Jul 2013,
Logan Judd - an active director whose contract started on 01 Feb 2015,
Yu Horsley - an active director whose contract started on 01 Nov 2023,
Akiko Irii - an inactive director whose contract started on 03 Jun 2016 and was terminated on 01 Nov 2023.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 8D 331 Rosedale Road, Albany, Auckland, 0632 (category: office, physical).
Liv - Info New Zealand Limited had been using 27C William Pickering Drive, Rosedale, Auckland as their registered address until 21 Mar 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
32 Acacia Road, Torbay, Auckland, 0632 New Zealand
Previous addresses
Address #1: 27c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 25 May 2016 to 21 Mar 2019
Address #2: 32 Acacia Road, Torbay, Auckland, 0632 New Zealand
Physical & registered address used from 04 Mar 2015 to 25 May 2016
Address #3: 11 Nottingham Place, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 09 Aug 2013 to 04 Mar 2015
Address #4: 10 Kennedy Avenue, Forrest Hill, North Shore City, 0620 New Zealand
Registered & physical address used from 05 Jan 2011 to 09 Aug 2013
Address #5: 58b Matipo Road, Mairangi Bay, North Shore City New Zealand
Physical & registered address used from 09 Nov 2007 to 05 Jan 2011
Address #6: C/-middleton Holland & Associates Ltd, 27c William Pickering Drive, Albany, Auckland
Registered & physical address used from 27 Mar 2006 to 09 Nov 2007
Address #7: C/-middleton Holland & Associates Ltd, Level 1, 20 Link Drive, Wairau Park
Physical & registered address used from 11 Nov 2004 to 27 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nukata, Masaru |
Kabutodai Kizugawa City, Kyoto 619-0224 Japan |
11 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nukata, Emi |
Kabutodai Kizugawa City, Kyoto 619-0224 Japan |
11 Nov 2004 - |
Masaru Nukata - Director
Appointment date: 11 Nov 2004
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 05 Sep 2023
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 14 Sep 2017
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 24 Feb 2015
Emi Nukata - Director
Appointment date: 30 Jul 2013
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 05 Sep 2023
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 14 Sep 2017
Address: Kabutodai, Kizugawa City, Kyoto, 619-0224 Japan
Address used since 24 Feb 2015
Logan Judd - Director
Appointment date: 01 Feb 2015
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 14 Sep 2017
Address: Torbay, Auckland, 0632 New Zealand
Address used since 01 Feb 2015
Yu Horsley - Director
Appointment date: 01 Nov 2023
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2023
Akiko Irii - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 01 Nov 2023
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 02 Sep 2016
Yoko Naito - Director (Inactive)
Appointment date: 30 Jul 2013
Termination date: 01 Feb 2015
Address: Northcross, Auckland, 0630 New Zealand
Address used since 01 Aug 2013
Carewell Health Pty Ltd
27c William Pickering Drive
Staah Limited
Unit F3, 27-29 William Pickering Drive
Large Family Holdings Limited
27c William Pickering Drive,
Mmz Associates Limited
27c William Pickering Drive
Global Martial Arts Nz Limited
A2, 27 William Pickering Drive
Proactive Safety Management Limited
27c William Pickering Drive
Cba Kiwi Limited
38c William Pickering Drive
Cinlt Limited
51 William Pickering Drive
Cs Travel Limited
106a Bush Road
Hogan & Associates Limited
Unit 24/6 Airborne Rd
Nature Korea Limited
41b William Pickering Drive
New Zealand Pacific Discovery Limited
Unit 24, 6 Airbone Road