Libra Woodwork Limited, a registered company, was started on 23 Feb 1979. 9429040401850 is the number it was issued. "Manufacturing nec" (ANZSIC C259907) is how the company has been categorised. The company has been run by 6 directors: Neville Alan Witana - an active director whose contract started on 31 Mar 1992,
Cheryl Louise Witana - an active director whose contract started on 15 Sep 2006,
Selina Joyce Rako - an active director whose contract started on 12 Mar 2014,
Bryan Keith Anderson - an inactive director whose contract started on 31 Mar 1992 and was terminated on 15 Sep 2006,
Leila Margaret Neale - an inactive director whose contract started on 11 May 1995 and was terminated on 15 Sep 2006.
Updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: Polaris Place, East Tamaki, Auckland, 2013 (type: postal, office).
Libra Woodwork Limited had been using 6 Selwyn St, Onehunga as their registered address up to 27 Mar 2015.
A total of 16800 shares are issued to 3 shareholders (3 groups). The first group consists of 8600 shares (51.19 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4100 shares (24.4 per cent). Finally we have the next share allotment (4100 shares 24.4 per cent) made up of 1 entity.
Principal place of activity
Suite 2, 5 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 6 Selwyn St, Onehunga New Zealand
Registered address used from 19 Feb 2008 to 27 Mar 2015
Address #2: 6 Selwyn Street, Onehunga, Auckland New Zealand
Physical address used from 23 May 1997 to 27 Mar 2015
Address #3: 5 Selwyn St, Onehunga
Registered address used from 02 Aug 1993 to 19 Feb 2008
Basic Financial info
Total number of Shares: 16800
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8600 | |||
Individual | Witana, Neville Alan |
Mangere East 2024 New Zealand |
23 Feb 1979 - |
Shares Allocation #2 Number of Shares: 4100 | |||
Individual | Witana, Cheryl Louise |
Mangere East Auckland 2024 New Zealand |
19 Sep 2006 - |
Shares Allocation #3 Number of Shares: 4100 | |||
Individual | Rako, Selina Joyce |
Mangere Auckland 2022 New Zealand |
23 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Bryan Keith |
Mangere Bridge |
23 Feb 1979 - 01 Sep 2005 |
Individual | Neale, Leila Margaret |
Mangere Bridge |
23 Feb 1979 - 01 Sep 2005 |
Individual | Matheson, Neil William |
Mt Roskill |
23 Feb 1979 - 27 Apr 2005 |
Neville Alan Witana - Director
Appointment date: 31 Mar 1992
Address: Mangere East, Manukau, 2024 New Zealand
Address used since 17 Feb 2010
Cheryl Louise Witana - Director
Appointment date: 15 Sep 2006
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 15 Sep 2006
Selina Joyce Rako - Director
Appointment date: 12 Mar 2014
Address: Mangere, Auckland, 2022 New Zealand
Address used since 12 Mar 2014
Bryan Keith Anderson - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 15 Sep 2006
Address: Mangere Bridge, Auckland,
Address used since 15 Jul 2005
Leila Margaret Neale - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 15 Sep 2006
Address: Mangere Bridge,
Address used since 11 May 1995
Neil William Matheson - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 07 Jul 2005
Address: Mt Roskill,
Address used since 31 Mar 1992
Applied Consulting Limited
5c Polaris Place
Nz Retail Services Limited
Unit 9, 5 Polaris Place
Seoul Motors Limited
24 Polaris Place
Emd Limited
33 Greenmount Drive
C.g.s. Trading Limited
23a Greenmount Drive
Tk Corporation Limited
23a Greenmount Drive
Atmopure Limited
Flat 13, 135 Cryers Road
Cosmed Group Industrial Limited
44a Crooks Road
Crystal Ashley Designs Limited
132 Guys Road
Drake & Wrigley Limited
116 Harris Road
Fastening Solutions Limited
Bdo Spicers
Onform Limited
Level 1, The Lane, Botany Centre