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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Mike Pero Group Limited Shareholder NZBN: 9429040980478 |
Auckland 1010 New Zealand |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Deavour Limited Shareholder NZBN: 9429038950063 Company Number: 556726 |
01 Dec 1994 - 08 Sep 2004 | |
Other | Liberty Financial Pty Limited | 23 Nov 2009 - 07 Apr 2014 | |
Entity | Deavour Limited Shareholder NZBN: 9429038950063 Company Number: 556726 |
01 Dec 1994 - 08 Sep 2004 | |
Entity | Access Capital Limited Shareholder NZBN: 9429037545741 Company Number: 966905 |
08 Sep 2004 - 05 Sep 2011 | |
Other | Deavour Limited | 01 Dec 1994 - 08 Sep 2004 | |
Entity | Access Capital Limited Shareholder NZBN: 9429037545741 Company Number: 966905 |
08 Sep 2004 - 05 Sep 2011 | |
Other | Null - Deavour Limited | 01 Dec 1994 - 08 Sep 2004 | |
Other | Null - Liberty Financial Pty Limited | 23 Nov 2009 - 07 Apr 2014 |
Ultimate Holding Company
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
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
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