Liberte De La Terre Limited, a registered company, was started on 05 May 1995. 9429038477614 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. The company has been supervised by 3 directors: Donald Arthur Stehr - an active director whose contract started on 05 May 1995,
Melanie Ola Suasua - an active director whose contract started on 19 Feb 2008,
Marlene Lucy Krone - an inactive director whose contract started on 05 May 1995 and was terminated on 15 May 2000.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 11, 160 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
Liberte De La Terre Limited had been using 127 Main Highway, Ellerslie, Auckland as their physical address until 07 May 2018.
A total of 10000 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (0.01%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 9998 shares (99.98%). Finally there is the third share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address #1: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 19 Sep 2016 to 07 May 2018
Address #2: 154 Great South Road, Takanini, Auckland New Zealand
Registered & physical address used from 07 May 2010 to 19 Sep 2016
Address #3: Collins & Associates Ltd, 1 Coles Crescent, Papakura, Auckland
Registered address used from 11 May 2005 to 07 May 2010
Address #4: Collins & Associates Ltd, 1 Coles Cresent, Papakura, Auckland
Physical address used from 11 May 2005 to 07 May 2010
Address #5: Jolly Duncan Wells, 127 Main Highway, Ellerslie, Auckland
Physical & registered address used from 05 May 1995 to 11 May 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stehr, Donald Arthur |
Rd 1 Auckland 2576 New Zealand |
05 May 1995 - |
Shares Allocation #2 Number of Shares: 9998 | |||
Individual | Suasua, Melanie Ola |
Howick Auckland 2014 New Zealand |
04 Aug 2014 - |
Individual | Stehr, Donald Arthur |
Rd 1 Auckland 2576 New Zealand |
05 May 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stehr, In Ja |
Rd 1 Auckland 2576 New Zealand |
21 Sep 2017 - |
Donald Arthur Stehr - Director
Appointment date: 05 May 1995
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 10 Aug 2021
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 09 Sep 2016
Melanie Ola Suasua - Director
Appointment date: 19 Feb 2008
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 10 Aug 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 19 Feb 2008
Marlene Lucy Krone - Director (Inactive)
Appointment date: 05 May 1995
Termination date: 15 May 2000
Address: Brookby, R D Manurewa, Auckland,
Address used since 05 May 1995
Bespoke Media Limited
127 Main Highway
View Master Windows & Doors Limited
127 Main Highway
Bespoke Tuners Limited
127 Main Highway
Alpine Holdings Limited
127 Main Highway
Leather Forever New Zealand Limited
127 Main Highway
Waterloo Developments Limited
127 Main Highway
Champagne Lifestyles Limited
127 Main Highway
Jac Property Investments Limited
127 Main Highway
Scott Free Limited
127 Main Highway
Sms Enterprises Limited
127 Main Highway
Takapuna Ld Holdings Limited
127 Main Highway
Tall Tree Investments Limited
127 Main Highway