Shortcuts

Coliberate Limited

Type: NZ Limited Company (Ltd)
9429042392576
NZBN
6015469
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821940
Industry classification code
Social And Interpersonal Skill Training
Industry classification description
Current address
2/57 Willis Street
Wellington Cbd
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Mar 2021
2/57 Willis Street
Wellington Cbd
Wellington 6011
New Zealand
Postal & office & delivery address used since 16 Sep 2021

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).

Addresses

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

Contact info
64 21 1083184
28 Sep 2022 Director
64 27 3351435
24 Sep 2019 Director
sarahtuck@coliberate.co.nz
Email
sarah@coliberate.co.nz
16 Sep 2021 Director
hello@coliberate.co.nz
24 Sep 2019 General
accounts@coliberate.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
https://thewellwgtn.co.nz
28 Sep 2022 Website
https://coliberate.co.nz
16 Sep 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Tuck, Sarah Elizabeth Days Bay
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Jody Rose Burrell Mount Victoria
Wellington
6011
New Zealand
Individual Burrell, Jody Rose Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Murdoch, Marcelle Therese Days Bay
Lower Hutt
5013
New Zealand
Directors

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

Nearby companies

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