Liquid Action Limited, a registered company, was started on 08 Feb 2008. 9429032915495 is the NZ business identifier it was issued. "Irrigation system design service" (ANZSIC M692347) is how the company was categorised. The company has been managed by 2 directors: Lynne Frances Broughan - an active director whose contract began on 08 Feb 2008,
Matthew Burroughs Broughan - an active director whose contract began on 08 Feb 2008.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Liquid Action Limited had been using Level 1, 19-21 Maxwell Road, Blenheim as their registered address up until 02 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 02 Sep 2011 to 08 Sep 2011 they were named Liquid Action Limited, from 08 Feb 2008 to 02 Sep 2011 they were named Burroughs Vineyard Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 100 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 300 shares (30%). Finally the 3rd share allocation (300 shares 30%) made up of 1 entity.
Previous addresses
Address: Level 1, 19-21 Maxwell Road, Blenheim, 7201 New Zealand
Registered & physical address used from 25 May 2016 to 02 Aug 2021
Address: Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8014 New Zealand
Registered & physical address used from 15 Jul 2015 to 25 May 2016
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 24 Feb 2012 to 15 Jul 2015
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 18 Nov 2011 to 24 Feb 2012
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Nov 2011 to 18 Nov 2011
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 08 Feb 2008 to 03 Nov 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cairns, Tony John |
Tuamarina 7273 New Zealand |
23 Aug 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Broughan, Lynne Frances |
Rd 3 Blenheim 7273 New Zealand |
03 Oct 2011 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Broughan, Matthew Burroughs |
Rd 3 Blenheim 7273 New Zealand |
08 Feb 2008 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Foster, Joshua David |
Burleigh Blenheim 7201 New Zealand |
16 Aug 2022 - |
Shares Allocation #5 Number of Shares: 200 | |||
Individual | Lissaman, Benjamin Robert |
Rd 1 Seddon 7285 New Zealand |
03 Aug 2018 - |
Lynne Frances Broughan - Director
Appointment date: 08 Feb 2008
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 08 Mar 2016
Matthew Burroughs Broughan - Director
Appointment date: 08 Feb 2008
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 08 Mar 2016
Uve Bianche Limited
Level 1, 19-21 Maxwell Road
Cpr Airshop Limited
Level 1, 19-21 Maxwell Road
Robinson Forest Management Limited
Level 1, 19-21 Maxwell Road
Lift N Shift Marlborough Limited
Level 1, 19-21 Maxwell Road
Rondel Property Investment Limited
Level 1, 19-21 Maxwell Road
Waikawa Terraces Limited
Level 1, 19-21 Maxwell Road
B D Scott Consulting Limited
11 Huntsbury Avenue
Irrigation Direct Limited
39 Windsor Drive
Loncel Technologies 2014 Limited
1429 Omahu Road
Property Solutions (nelson) 2005 Limited
320 Hardy Street
Think Water (nz) Pty Limited
42 Huntingdon Drive
Waterworks Irrigation Limited
Same As Registered Office Address