Liba International Limited, a registered company, was registered on 04 May 2004. 9429035426783 is the NZBN it was issued. "Security service" (business classification O771245) is how the company was categorised. This company has been run by 1 director, named Barry Noel Ulyatt - an active director whose contract began on 04 May 2004.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 25 Te Roera Drive, Taradale, Napier, 4112 (types include: registered, service).
Liba International Limited had been using 76 Bramley Drive, Farm Cove, Auckland as their physical address up to 18 Dec 2020.
More names for this company, as we found at BizDb, included: from 09 Feb 2012 to 17 Jun 2013 they were called Rejuvenation Products Limited, from 04 May 2004 to 09 Feb 2012 they were called Property Holdings No.1 Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Armstrong, Karl (an individual) located at Dairy Flat, Auckland postcode 0792,
Ulyatt, Linda Norma (an individual) located at Taradale, Napier postcode 4112,
Ulyatt, Barry Noel (an individual) located at Taradale, Napier postcode 4112.
Other active addresses
Address #4: 25 Te Roera Drive, Taradale, Napier, 4112 New Zealand
Registered & service address used from 16 Feb 2023
Principal place of activity
87 Merlot Drive, Greenmeadows, Napier, 4112 New Zealand
Previous addresses
Address #1: 76 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 19 Feb 2020 to 18 Dec 2020
Address #2: 104 Bramley Drive, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 16 Feb 2012 to 19 Feb 2020
Address #3: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Feb 2011 to 16 Feb 2012
Address #4: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 09 Feb 2010 to 23 Feb 2011
Address #5: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Physical & registered address used from 30 Jun 2009 to 09 Feb 2010
Address #6: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 30 Jun 2009
Address #7: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Physical & registered address used from 26 Oct 2004 to 23 Oct 2007
Address #8: 97-101 Hobson Street, Auckland
Physical & registered address used from 04 May 2004 to 26 Oct 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Armstrong, Karl |
Dairy Flat Auckland 0792 New Zealand |
04 May 2004 - |
Individual | Ulyatt, Linda Norma |
Taradale Napier 4112 New Zealand |
04 May 2004 - |
Individual | Ulyatt, Barry Noel |
Taradale Napier 4112 New Zealand |
04 May 2004 - |
Barry Noel Ulyatt - Director
Appointment date: 04 May 2004
Address: Taradale, Napier, 4112 New Zealand
Address used since 08 Feb 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 10 Dec 2020
Address: Farmcove, Auckland, 2012 New Zealand
Address used since 11 Feb 2020
Address: Farmcove, Auckland, 2012 New Zealand
Address used since 08 Feb 2012
Ritchie Design Limited
112 Bramley Drive
Marine Sport Limited
112 Bramley Drive
Honeycare New Zealand Limited
112 Bramley Drive
Honeycreme International Limited
112 Bramley Drive
Zhuo Trustee Company Limited
71 Bramley Drive
Oxford & Ernest Associates Limited
1/73 Bramley Drive
Alarm Force Limited
Flat 1, 17 Marriott Road
Dto Surveillance & Investigators Limited
8 Roysfield Lane
Katoa Technology Limited
24 Wycherley Drive
National Guards Limited
Flat 1, 17 Marriott Road
New Zealand Training & Security Limited
187a Pakuranga Road
Viper Security Limited
C/o Keith J Appleton