Liquid Brands Limited was started on 30 Jun 2008 and issued a number of 9429032674217. The registered LTD company has been run by 2 directors: Darrel Ferguson - an active director whose contract started on 30 Jun 2008,
Nigel John Ferguson - an active director whose contract started on 30 Jun 2008.
As stated in our database (last updated on 11 Mar 2024), the company registered 3 addresses: 58 Rutherford Street, Woolston, Christchurch, 8023 (office address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Up to 03 Oct 2019, Liquid Brands Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb identified more names used by the company: from 30 Jun 2008 to 24 Feb 2017 they were called Liquid Sports Limited.
A total of 120100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60050 shares are held by 1 entity, namely:
Ferguson, Darrel (an individual) located at Mount Pleasant, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 60050 shares) and includes
Ferguson, Nigel John - located at Mount Pleasant, Christchurch. Liquid Brands Limited was categorised as "Footwear wholesaling" (business classification F371220).
Principal place of activity
58 Rutherford Street, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Sep 2015 to 03 Oct 2019
Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2015 to 18 Sep 2015
Address #3: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Aug 2013 to 19 May 2015
Address #4: 47b Hamilton Avenue, Ilam, Christchurch 8041 New Zealand
Registered address used from 29 Sep 2009 to 13 Aug 2013
Address #5: 47b Hamilton Ave, Ilam, Christchurch 8041 New Zealand
Physical address used from 29 Sep 2009 to 13 Aug 2013
Address #6: 43b Wroxton Terrace, Fendalton, Christchurch
Registered & physical address used from 30 Jun 2008 to 29 Sep 2009
Basic Financial info
Total number of Shares: 120100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60050 | |||
Individual | Ferguson, Darrel |
Mount Pleasant Christchurch 8081 New Zealand |
30 Jun 2008 - |
Shares Allocation #2 Number of Shares: 60050 | |||
Individual | Ferguson, Nigel John |
Mount Pleasant Christchurch 8081 New Zealand |
30 Jun 2008 - |
Darrel Ferguson - Director
Appointment date: 30 Jun 2008
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 25 Sep 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Sep 2009
Nigel John Ferguson - Director
Appointment date: 30 Jun 2008
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 25 Sep 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 22 Sep 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Bata Company (n.z.) Limited
3 Bata Place
Boarder Distribution Limited
25a, 3rd Floor
Danbury Nz Limited
16 Brisbane Street
S Z Leather House Limited
236 Clyde Road
Takapuna Shoes Limited
Level 1-136 Ilam Road
Tgo International Trading Limited
26 Somerville Crescent