Libran Holdings Limited (issued a business number of 9429035694960) was launched on 24 Oct 2003. 4 addresses are in use by the company: 117 Irishtown Road, Thames, Thames, 3500 (type: registered, physical). 27 Puriri Valley Road, Thames, R.d.1 had been their physical address, up to 23 Mar 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Leenman, Susan Collette (an individual) located at Thames, Thames postcode 3500. The Businesscheck data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1st Floor, 3061 Great North Road, New Lynn, Auckland | Other (Address for Records) | 16 Mar 2006 |
| 1st Floor, 3061 Great North Road, New Lynn, 0600 | Other (Address For Share Register) | 10 May 2017 |
| 117 Irishtown Road, Thames, Thames, 3500 | Registered & physical & service | 23 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Collette Leenman
Thames, Thames, 3500
Address used since 15 Mar 2021 |
Director | 24 Oct 2003 - current |
|
Susan Colette Leenman
Thames, Thames, 3500
Address used since 15 Mar 2021 |
Director | 24 Oct 2003 - current |
|
Susan Colette Butcher-leenman
Thames, Thames, 3500
Address used since 15 Mar 2021
Thames, R.d.1, 3578
Address used since 01 Feb 2014 |
Director | 24 Oct 2003 - current |
|
Walter John Leenman
Thames, Thames, 3500
Address used since 18 Sep 2024 |
Director | 18 Sep 2024 - current |
|
Walter John Leenman
Titirangi, Auckland,
Address used since 24 Oct 2003 |
Director | 24 Oct 2003 - 17 Sep 2004 |
|
Tanya Suzanne Drummond
8 Durrell Way, Rolleston Park, Christchurch,
Address used since 24 Oct 2003 |
Director | 24 Oct 2003 - 24 Oct 2003 |
| Previous address | Type | Period |
|---|---|---|
| 27 Puriri Valley Road, Thames, R.d.1, 3578 | Physical & registered | 12 Mar 2014 - 23 Mar 2021 |
| 20 Westall Road, New Lynn, Auckland, 0600 | Physical & registered | 03 Nov 2009 - 12 Mar 2014 |
| 71 Minnehaha Avenue, Titirangi, Auckland | Registered & physical | 24 Oct 2003 - 03 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leenman, Susan Collette Individual |
Thames Thames 3500 |
05 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leenman, Susan Colette Director |
Thames Thames 3500 |
25 Sep 2024 - 05 Mar 2025 |
|
Butcher-leenman, Susan Colette Individual |
Thames Thames 3500 |
26 Mar 2004 - 25 Sep 2024 |
|
Leenman, Walter John Individual |
Titirangi Auckland |
26 Mar 2004 - 26 Mar 2004 |
|
Butcher-leenman, Susan Colette Individual |
Titirangi Auckland |
26 Mar 2004 - 25 Sep 2024 |
|
Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 Entity |
26 Mar 2004 - 26 Mar 2004 | |
|
Butcher-leenman, Susan Colette Individual |
Thames Thames 3500 |
26 Mar 2004 - 25 Sep 2024 |
|
Leenman, Walter John Individual |
Thames Thames 3500 |
26 Mar 2004 - 26 Mar 2004 |
|
Nightingale Business Services (company Registration Agent) Limited Shareholder NZBN: 9429037070007 Company Number: 1103416 Entity |
26 Mar 2004 - 26 Mar 2004 | |
|
Leenman, Walter John Individual |
Titirangi Auckland |
26 Mar 2004 - 26 Mar 2004 |
![]() |
Dr & Lj Mackenzie Limited 266 Puriri Valley Road |
![]() |
Rd Petfoods Limited 238 Puriri Valley Road |
![]() |
Lance & Wayne Cryer Limited 63 Puriri Valley Road |
![]() |
The Heritage Events Trust 238 Puriri Valley Road |
![]() |
Food Link International Limited 28a Puriri Valley Road |
![]() |
Peninsula Mechanical Solutions Limited 21 Station Road |