Liquidtech Limited was started on 20 Feb 2004 and issued an NZ business identifier of 9429035522072. The registered LTD company has been supervised by 2 directors: Leah Julie Wilson - an active director whose contract started on 20 Feb 2004,
Allan Jason Wilson - an active director whose contract started on 20 Feb 2004.
According to our data (last updated on 27 Mar 2024), the company registered 1 address: 6 Sirrah Street, Okitu, Gisborne, 4010 (types include: service.
Up to 07 Nov 2013, Liquidtech Limited had been using 6 Sirrah Street, Okitu, Gisborne as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wilson, Leah Julie (an individual) located at Okitu, Gisborne postcode 4010.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wilson, Allan Jason - located at Okitu, Gisborne.
Previous addresses
Address: 6 Sirrah Street, Okitu, Gisborne, 4010 New Zealand
Physical & registered address used from 07 Nov 2013 to 07 Nov 2013
Address: 248 Moteo Pa Road, Puketapu, Napier, 4183 New Zealand
Registered & physical address used from 19 Jul 2013 to 07 Nov 2013
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 New Zealand
Physical address used from 21 Feb 2011 to 19 Jul 2013
Address: Black & White Accounting Limited, 43 Carlyle Street, Napier, 4110 New Zealand
Registered address used from 07 Feb 2011 to 19 Jul 2013
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered address used from 24 Sep 2009 to 07 Feb 2011
Address: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical address used from 24 Sep 2009 to 21 Feb 2011
Address: Pene Johnstone Accounting, Cnr Austin St & Cadbury Road, Onekawa, Napier
Registered & physical address used from 20 Jul 2004 to 24 Sep 2009
Address: Pene Johnstone Accounting, 112 Tait Drive, Greenmeadows, Napier
Physical & registered address used from 20 Feb 2004 to 20 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Leah Julie |
Okitu Gisborne 4010 New Zealand |
20 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilson, Allan Jason |
Okitu Gisborne 4010 New Zealand |
20 Feb 2004 - |
Leah Julie Wilson - Director
Appointment date: 20 Feb 2004
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 28 Oct 2013
Allan Jason Wilson - Director
Appointment date: 20 Feb 2004
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 28 Oct 2013
Incubator Design Limited
104 Moana Road
Xerses Limited
102 Moana Road
Third Wave Physiotherapy Limited
102 Moana Road
Touchstone Limited
24a Sirrah Street
Meng Yee Enterprises Limited
98 Moana Rd
Design Arts Limited
90 Moana Road