Liddell and Co Limited (issued an NZ business identifier of 9429031188166) was launched on 10 Mar 2011. 4 addresses are in use by the company: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, service). 62 Langdons Road, Papanui, Christchurch had been their physical address, up until 08 Jan 2019. Liddell and Co Limited used other aliases, namely: Janet Crook Limited from 09 Mar 2011 to 18 Dec 2018. 1010 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 510 shares (50.5 per cent of shares), namely:
Liddell, Rachel Andrea (a director) located at Strowan, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 49.5 per cent of all shares (exactly 500 shares); it includes
Liddell, Andrew (an individual) - located at Strowan, Christchurch,
Liddell, Rachel Andrea (a director) - located at Strowan, Christchurch. "Accountant" (ANZSIC M693210) is the classification the Australian Bureau of Statistics issued Liddell and Co Limited. The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 62 Langdons Road, Papanui, Christchurch, 8053 | Physical & registered & service | 08 Jan 2019 |
| Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & service | 10 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Rachel Andrea Liddell
Strowan, Christchurch, 8052
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
|
Janet Elizabeth Crook
Prebbleton, Prebbleton, 7604
Address used since 25 Feb 2020
Harewood, Christchurch, 8051
Address used since 01 Jan 1970
Bishopdale, Christchurch, 8053
Address used since 30 Sep 2019 |
Director | 10 Mar 2011 - 01 Oct 2020 |
| Previous address | Type | Period |
|---|---|---|
| 62 Langdons Road, Papanui, Christchurch, 8053 | Physical & registered | 03 Oct 2018 - 08 Jan 2019 |
| 393 Sawyers Arms Road, Harewood, Christchurch, 8051 | Registered & physical | 10 Mar 2011 - 03 Oct 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liddell, Rachel Andrea Director |
Strowan Christchurch 8052 |
14 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Liddell, Andrew Individual |
Strowan Christchurch 8052 |
06 Aug 2019 - current |
|
Liddell, Rachel Andrea Director |
Strowan Christchurch 8052 |
14 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crook, Janet Elizabeth Individual |
Prebbleton Prebbleton 7604 |
10 Mar 2011 - 02 Oct 2020 |
|
Crook, Janet Elizabeth Individual |
Prebbleton Prebbleton 7604 |
10 Mar 2011 - 02 Oct 2020 |
|
Crook, Colin Graeme Individual |
Harewood Christchurch 8051 |
10 Mar 2011 - 27 Mar 2017 |
![]() |
Fitzpatrick Coachlines Limited 85 Crofton Road |
![]() |
Hogan International No 2 Limited 387 Sawyers Arms Road |
![]() |
The Design Office Limited 387 Sawyers Arms Road |
![]() |
Mg Austin Limited 81a Crofton Road |
![]() |
Restoration Springs 401 Sawyers Arms Road |
![]() |
Crimp Holdings Limited 378 Sawyers Arms Road |
|
Pivotal Accounting Limited 26a Larch Place |
|
Above And Beyond Accounting Limited 2a Heaphy Place |
|
Green Fern Accounting Limited Flat 1, 42 Sawyers Arms Road |
|
Business Development Service (canterbury) Limited Barnes Road |
|
Mint Solutions Limited 25 Regent's Park Drive |
|
Ceelenthomas Accountants Limited 15 Hanover Place |