Coliberate Limited was started on 13 Jun 2016 and issued a number of 9429042392576. The registered LTD company has been run by 4 directors: Marcelle Therese Murdoch - an active director whose contract started on 13 Jun 2016,
Sarah Elizabeth Tuck - an active director whose contract started on 13 Jun 2016,
Jody Rose Burrell - an inactive director whose contract started on 13 Jun 2016 and was terminated on 15 Aug 2019,
Justin Andrew Connor - an inactive director whose contract started on 03 May 2019 and was terminated on 03 May 2019.
As stated in our database (last updated on 22 Mar 2024), this company filed 1 address: 2/57 Willis Street, Wellington Cbd, Wellington, 6011 (category: postal, office).
Up to 01 Mar 2021, Coliberate Limited had been using 92 Adelaide Road, Mount Cook, Wellington as their registered address.
A total of 3 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Tuck, Sarah Elizabeth (a director) located at Days Bay, Lower Hutt postcode 5013.
Then there is a group that consists of 2 shareholders, holds 33.33% shares (exactly 1 share) and includes
Jody Burrell - located at Mount Victoria, Wellington,
Burrell, Jody Rose - located at Korokoro, Lower Hutt.
The 3rd share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Murdoch, Marcelle Therese, located at Days Bay, Lower Hutt (a director). Coliberate Limited has been classified as "Social and interpersonal skill training" (business classification P821940).
Principal place of activity
2/57 Willis Street, Wellington Cbd, Wellington, 6011 New Zealand
Previous addresses
Address #1: 92 Adelaide Road, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 14 Oct 2020 to 01 Mar 2021
Address #2: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 04 Dec 2019 to 14 Oct 2020
Address #3: 35 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 10 May 2017 to 04 Dec 2019
Address #4: Flat 1, 29 Austin Street, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 13 Jun 2016 to 10 May 2017
Basic Financial info
Total number of Shares: 3
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Tuck, Sarah Elizabeth |
Days Bay Lower Hutt 5013 New Zealand |
13 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jody Rose Burrell |
Mount Victoria Wellington 6011 New Zealand |
13 Jun 2016 - |
Individual | Burrell, Jody Rose |
Korokoro Lower Hutt 5012 New Zealand |
13 Jun 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Murdoch, Marcelle Therese |
Days Bay Lower Hutt 5013 New Zealand |
13 Jun 2016 - |
Marcelle Therese Murdoch - Director
Appointment date: 13 Jun 2016
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 01 May 2022
Address: Paekakariki, Paekakariki, 5034 New Zealand
Address used since 01 Feb 2021
Address: Greytown, 5794 New Zealand
Address used since 06 Oct 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Nov 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Jun 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Oct 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 10 Oct 2017
Sarah Elizabeth Tuck - Director
Appointment date: 13 Jun 2016
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Apr 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Aug 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 May 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Jun 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 10 Oct 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 09 Nov 2018
Jody Rose Burrell - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 15 Aug 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 13 Jun 2016
Address: Southgate, Wellington, 6023 New Zealand
Address used since 10 Oct 2017
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 10 Oct 2017
Justin Andrew Connor - Director (Inactive)
Appointment date: 03 May 2019
Termination date: 03 May 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 May 2019
Liquaard Limited
43 Ellice Street
Reancur Investments Limited
25 Ellice Street
Fairhall Dental Limited
3 Moir Street
Icentric Limited
5 Moir Street
Bje Limited
45 Hania Street
Kefalonia (australia) Limited
45 Hania Street
Blanchard International Group New Zealand Limited
89 Courtenay Place
Communicate Consultants Limited
Level 9
Infer Consulting Limited
6k/10 Lorne Street
Partnering For Outcomes Foundation Aotearoa Limited
75 Taranaki Street
Ubu Limited
Flat 2, 2 Mcfarlane Street
Workplace Skills Development Academy Limited
126 Brougham Street