General information

Liardet Holdings Limited

Type: NZ Limited Company (Ltd)
9429039856555
New Zealand Business Number
269498
Company Number
Registered
Company Status

Liardet Holdings Limited (issued an NZ business number of 9429039856555) was registered on 24 May 1985. 2 addresses are in use by the company: 7 Liardet Street, New Plymouth, 4310 (type: registered, physical). C/O Grey & Wray, 7 Liardet Street, New Plymouth had been their registered address, up to 26 Oct 1994. 3500 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 1400 shares (40% of shares), namely:
Darney, Justine Huia (an individual) located at New Plymouth,
Imrie, Neil John (an individual) located at Onaero, Waitara,
Darney, Peter John (an individual) located at New Plymouth. As far as the second group is concerned, a total of 3 shareholders hold 40% of all shares (exactly 1400 shares); it includes
Darney, Peter John (an individual) - located at New Plymouth,
Taylor, Adrian (an individual) - located at New Plymouth,
Darney, Susan Pamela (an individual) - located at New Plymouth. The 3rd group of shareholders, share allotment (350 shares, 10%) belongs to 1 entity, namely:
Darney, Peter John, located at New Plymouth (an individual). The Businesscheck database was updated on 26 Mar 2024.

Current address Type Used since
7 Liardet Street, New Plymouth, 4310 Service & physical 19 Feb 1992
7 Liardet Street, New Plymouth, 4310 Registered 26 Oct 1994
Directors
Name and Address Role Period
Peter John Darney
New Plymouth, 4312
Address used since 12 Aug 2015
Director 16 Mar 1994 - current
Adrian Taylor
New Plymouth, 4310
Address used since 12 Aug 2015
Director 01 Nov 1997 - current
Ross David Whitmore
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 01 Apr 2009
Stephen David Eichstaedt
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 01 Apr 2009
John Stephen Angell
New Plymouth,
Address used since 20 Aug 2004
Director 28 Aug 1992 - 17 Jul 2008
Royle John Grey
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 21 Jul 1998
Alwyn John Burr
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 01 Nov 1997
Neville Francis Wray
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 31 Mar 1994
Graeme Gilbert Lee
New Plymouth,
Address used since 06 May 1991
Director 06 May 1991 - 04 Jul 1992
Addresses
Previous address Type Period
C/o Grey & Wray, 7 Liardet Street, New Plymouth Registered 26 Oct 1994 - 26 Oct 1994
- Physical 19 Feb 1992 - 19 Feb 1992
Financial Data
Financial info
3500
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1400
Shareholder Name Address Period
Darney, Justine Huia
Individual
New Plymouth
24 May 1985 - current
Imrie, Neil John
Individual
Onaero
Waitara
24 May 1985 - current
Darney, Peter John
Individual
New Plymouth
24 May 1985 - current
Shares Allocation #2 Number of Shares: 1400
Shareholder Name Address Period
Darney, Peter John
Individual
New Plymouth
24 May 1985 - current
Taylor, Adrian
Individual
New Plymouth
24 May 1985 - current
Darney, Susan Pamela
Individual
New Plymouth
24 May 1985 - current
Shares Allocation #3 Number of Shares: 350
Shareholder Name Address Period
Darney, Peter John
Individual
New Plymouth
24 May 1985 - current
Shares Allocation #4 Number of Shares: 350
Shareholder Name Address Period
Taylor, Adrian
Individual
New Plymouth
24 May 1985 - current

Historic shareholders

Shareholder Name Address Period
Whitmore, Ross David
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Eichstaedt, Stephen David
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Angell, John Stephen
Individual
New Plymouth
24 May 1985 - 01 Sep 2004
Angell, John Stephen
Individual
New Plymouth
24 May 1985 - 01 Sep 2004
Kerr, Alan Grant
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Whitmore, Ross David
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Middleton, John Cameron
Individual
New Plymouth
24 May 1985 - 01 Sep 2004
Eichstaedt, Karen Valma
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Eichstaedt, Stephen David
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Angell, Judith Elizabeth
Individual
New Plymouth
24 May 1985 - 01 Sep 2004
Gifford, Shaun Edwin
Individual
New Plymouth
24 May 1985 - 11 Sep 2008
Location
Companies nearby
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street