Libran Holdings Limited, a registered company, was incorporated on 24 Oct 2003. 9429035694960 is the number it was issued. The company has been supervised by 6 directors: Susan Collette Leenman - an active director whose contract began on 24 Oct 2003,
Susan Colette Leenman - an active director whose contract began on 24 Oct 2003,
Susan Colette Butcher-Leenman - an active director whose contract began on 24 Oct 2003,
Walter John Leenman - an active director whose contract began on 18 Sep 2024,
Walter John Leenman - an inactive director whose contract began on 24 Oct 2003 and was terminated on 17 Sep 2004.
Last updated on 13 May 2025, the BizDb database contains detailed information about 3 addresses this company uses, namely: 117 Irishtown Road, Thames, Thames, 3500 (registered address),
117 Irishtown Road, Thames, Thames, 3500 (physical address),
117 Irishtown Road, Thames, Thames, 3500 (service address),
1St Floor, 3061 Great North Road, New Lynn, 0600 (other address) among others.
Libran Holdings Limited had been using 27 Puriri Valley Road, Thames, R.d.1 as their physical address up to 23 Mar 2021.
One entity owns all company shares (exactly 50 shares) - Leenman, Susan Collette - located at 3500, Thames, Thames.
Previous addresses
Address #1: 27 Puriri Valley Road, Thames, R.d.1, 3578 New Zealand
Physical & registered address used from 12 Mar 2014 to 23 Mar 2021
Address #2: 20 Westall Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 03 Nov 2009 to 12 Mar 2014
Address #3: 71 Minnehaha Avenue, Titirangi, Auckland
Registered & physical address used from 24 Oct 2003 to 03 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Leenman, Susan Collette |
Thames Thames 3500 New Zealand |
05 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Leenman, Susan Colette |
Thames Thames 3500 New Zealand |
25 Sep 2024 - 05 Mar 2025 |
| Individual | Butcher-leenman, Susan Colette |
Thames Thames 3500 New Zealand |
26 Mar 2004 - 25 Sep 2024 |
| Individual | Leenman, Walter John |
Titirangi Auckland |
26 Mar 2004 - 26 Mar 2004 |
| Individual | Butcher-leenman, Susan Colette |
Titirangi Auckland |
26 Mar 2004 - 25 Sep 2024 |
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
26 Mar 2004 - 26 Mar 2004 | |
| Individual | Butcher-leenman, Susan Colette |
Thames Thames 3500 New Zealand |
26 Mar 2004 - 25 Sep 2024 |
| Individual | Leenman, Walter John |
Thames Thames 3500 New Zealand |
26 Mar 2004 - 26 Mar 2004 |
| Entity | Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 |
26 Mar 2004 - 26 Mar 2004 | |
| Individual | Leenman, Walter John |
Titirangi Auckland |
26 Mar 2004 - 26 Mar 2004 |
Susan Collette Leenman - Director
Appointment date: 24 Oct 2003
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Mar 2021
Susan Colette Leenman - Director
Appointment date: 24 Oct 2003
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Mar 2021
Susan Colette Butcher-leenman - Director
Appointment date: 24 Oct 2003
Address: Thames, Thames, 3500 New Zealand
Address used since 15 Mar 2021
Address: Thames, R.d.1, 3578 New Zealand
Address used since 01 Feb 2014
Walter John Leenman - Director
Appointment date: 18 Sep 2024
Address: Thames, Thames, 3500 New Zealand
Address used since 18 Sep 2024
Walter John Leenman - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 17 Sep 2004
Address: Titirangi, Auckland,
Address used since 24 Oct 2003
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 24 Oct 2003
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 24 Oct 2003
Dr & Lj Mackenzie Limited
266 Puriri Valley Road
Rd Petfoods Limited
238 Puriri Valley Road
Lance & Wayne Cryer Limited
63 Puriri Valley Road
The Heritage Events Trust
238 Puriri Valley Road
Food Link International Limited
28a Puriri Valley Road
Peninsula Mechanical Solutions Limited
21 Station Road