Shortcuts

Liberty Financial Limited

Type: NZ Limited Company (Ltd)
9429038564741
NZBN
657409
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
2/110 Custom Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Apr 2022
Po Box 4295
Shortland Street
Auckland 1140
New Zealand
Postal address used since 30 Sep 2022
2/110 Custom Street West
Auckland 1010
New Zealand
Office & delivery address used since 30 Sep 2022

Liberty Financial Limited, a registered company, was registered on 01 Dec 1994. 9429038564741 is the NZ business identifier it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. The company has been managed by 7 directors: Sherman M. - an active director whose contract started on 18 Nov 2009,
Leonard Eric Ward - an active director whose contract started on 24 Nov 2010,
David William Osborne - an active director whose contract started on 21 Sep 2015,
Barry Walter John Graham - an inactive director whose contract started on 24 Nov 2010 and was terminated on 25 Sep 2015,
Peter Rollason - an inactive director whose contract started on 18 Nov 2009 and was terminated on 21 Nov 2013.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: Po Box 4295, Shortland Street, Auckland, 1140 (category: postal, office).
Liberty Financial Limited had been using Level 8, 45 Queen Street, Auckland as their physical address up until 20 Apr 2022.
More names for this company, as we found at BizDb, included: from 10 Dec 2003 to 22 Oct 2010 they were named Business Finance Limited, from 03 Apr 2001 to 10 Dec 2003 they were named Deavour Finance Limited and from 01 Dec 1994 to 03 Apr 2001 they were named Nationwide Financial Services Limited.
One entity controls all company shares (exactly 4000000 shares) - Mike Pero Group Limited - located at 1140, Auckland.

Addresses

Principal place of activity

2/110 Custom Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 8, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jun 2015 to 20 Apr 2022

Address #2: Level 7, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Jul 2011 to 25 Jun 2015

Address #3: Level 2, 60 Grafton Road, Auckland New Zealand

Physical & registered address used from 22 Mar 2006 to 01 Jul 2011

Address #4: Level 6, 10 Morgan Street, Newmarket, Auckland

Registered address used from 07 Nov 2001 to 22 Mar 2006

Address #5: Ground Floor, 3 Margot St, Newmarket, Auckland

Physical address used from 07 Nov 2001 to 22 Mar 2006

Address #6: Level 6, 10 Morgan Street, Newmarket, Auckland

Physical address used from 07 Nov 2001 to 07 Nov 2001

Contact info
64 9 3750703
01 Oct 2018 Phone
cosec@liberty.com.au
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Mike Pero Group Limited
Shareholder NZBN: 9429040980478
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Deavour Limited
Shareholder NZBN: 9429038950063
Company Number: 556726
Other Liberty Financial Pty Limited
Entity Deavour Limited
Shareholder NZBN: 9429038950063
Company Number: 556726
Entity Access Capital Limited
Shareholder NZBN: 9429037545741
Company Number: 966905
Other Deavour Limited
Entity Access Capital Limited
Shareholder NZBN: 9429037545741
Company Number: 966905
Other Null - Deavour Limited
Other Null - Liberty Financial Pty Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Mike Pero Group Limited
Name
Ltd
Type
4797919
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sherman M. - Director

Appointment date: 18 Nov 2009

Address: Las Vegas, Nevada, 89169 United States

Address used since 25 Sep 2015


Leonard Eric Ward - Director

Appointment date: 24 Nov 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Aug 2013


David William Osborne - Director

Appointment date: 21 Sep 2015

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 21 Sep 2015


Barry Walter John Graham - Director (Inactive)

Appointment date: 24 Nov 2010

Termination date: 25 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Nov 2010


Peter Rollason - Director (Inactive)

Appointment date: 18 Nov 2009

Termination date: 21 Nov 2013

Address: Northbridge, Nsw 2063, Australia,

Address used since 18 Nov 2009


Stephen Ellis Cole - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 29 Aug 2011

Address: Dykes Road, Karaka, Auckland,

Address used since 01 Dec 1994


Leo Mark Davis - Director (Inactive)

Appointment date: 01 Dec 1994

Termination date: 29 Aug 2011

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Sep 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Australian Mutual Funds Exchange Pty Ltd
34 Shortland St Level 17

Findex Financial Services Nz Limited
Level 6, 51shortland Street

Investment Research Group Limited
Level 7, 12-26 Swanson Street

Long Asia Group Nz Limited
Level 4, 253 Queen Street

New Zealand Mortgage Centre Limited
Level 3, 4 Newton Road

Vetpay Pty Limited
Level 8, 120 Albert Street