Liquid Assets Limited, a registered company, was launched on 10 Mar 2008. 9429032887877 is the New Zealand Business Number it was issued. "Club - hospitality" (business classification H453010) is how the company has been categorised. This company has been run by 4 directors: Kate Emma Hughes - an active director whose contract began on 31 Mar 2008,
Jamie Allan Hughes - an active director whose contract began on 31 Mar 2008,
Peter Harmer Innes-Jones - an active director whose contract began on 31 Mar 2008,
Andrew John Anderson - an inactive director whose contract began on 10 Mar 2008 and was terminated on 31 Mar 2008.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: Room6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Liquid Assets Limited had been using C/-Gallaway Cook Allan, Cnr High and Princes Streets, Dunedin as their physical address up to 20 Mar 2013.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 34 shares (34%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33%). Lastly the 3rd share allotment (33 shares 33%) made up of 1 entity.
Other active addresses
Address #4: Room 6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Postal & office & delivery address used from 16 Feb 2023
Address #5: Room6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 21 Feb 2024
Principal place of activity
642 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous address
Address #1: C/-gallaway Cook Allan, Cnr High And Princes Streets, Dunedin New Zealand
Physical & registered address used from 10 Mar 2008 to 20 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Innes-jones, Peter Harmer |
Rd 2 Dunedin 9077 New Zealand |
02 Apr 2008 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Hughes, Jamie Allan |
Andersons Bay Dunedin 9013 New Zealand |
02 Apr 2008 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Gamble, Kate Emma |
Andersons Bay Dunedin 9013 New Zealand |
02 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Andrew John |
Maori Hill Dunedin |
10 Mar 2008 - 27 Jun 2010 |
Kate Emma Hughes - Director
Appointment date: 31 Mar 2008
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 23 Feb 2010
Jamie Allan Hughes - Director
Appointment date: 31 Mar 2008
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 23 Feb 2010
Peter Harmer Innes-jones - Director
Appointment date: 31 Mar 2008
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 31 Mar 2008
Andrew John Anderson - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 31 Mar 2008
Address: Maori Hill, Dunedin, New Zealand
Address used since 10 Mar 2008
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Spare Room Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road
Bayly Consultants Limited
185 Marua Road
Blue Collar Limited
6 Rockridge Avenue
Mascot Trading Co. (nz) Limited
23a Gavin Street
New Food Limited
710 Great South Road
Scoop Gelato Nz Limited
Flat 14, 46 Amy Street
The Stash Limited
11 Adam Street