Shortcuts

Liquid Gas Holdings Limited

Type: NZ Limited Company (Ltd)
9429036938575
NZBN
1131235
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
214 Devonport Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 22 Nov 2018
Po Box 15131
Tauranga
Tauranga 3144
New Zealand
Postal & invoice address used since 21 Mar 2023

Liquid Gas Holdings Limited, a registered company, was registered on 26 Apr 2001. 9429036938575 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. This company has been supervised by 9 directors: David Rhaman Palmer - an active director whose contract began on 16 Oct 2018,
David Stan Ilich - an inactive director whose contract began on 26 Jun 2009 and was terminated on 16 Oct 2018,
John Verdun Otto - an inactive director whose contract began on 26 Apr 2001 and was terminated on 05 Nov 2015,
Ian Mathew Graham - an inactive director whose contract began on 11 Feb 2002 and was terminated on 18 May 2013,
Lance Lammert Willie Drake - an inactive director whose contract began on 17 May 2008 and was terminated on 23 May 2009.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 15131, Tauranga, Tauranga, 3144 (types include: postal, invoice).
Liquid Gas Holdings Limited had been using 214 Devonport Road, Tauranga as their registered address until 22 Nov 2018.
A total of 30857 shares are issued to 2 shareholders (2 groups). The first group is comprised of 15428 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15429 shares (50%).

Addresses

Previous addresses

Address #1: 214 Devonport Road, Tauranga, 3110 New Zealand

Registered & physical address used from 15 May 2018 to 22 Nov 2018

Address #2: 53 Fraser Street, Tauranga New Zealand

Physical & registered address used from 25 Jun 2007 to 15 May 2018

Address #3: Offices Of Berentson & Company, Unit 1, 59 Eighth Avenue, Tauranga

Registered address used from 26 Apr 2001 to 25 Jun 2007

Address #4: Offices Of Berentson & Company, Unit 1 59 Eighth Avenue, Tauranga

Physical address used from 26 Apr 2001 to 26 Apr 2001

Contact info
64 21 819573
21 Mar 2023 Sales
64 21 443842
21 Mar 2023 Sales
64 21 443842
14 Mar 2019 Phone
l.drake@lgs.co.nz
21 Mar 2023 Email
d.palmer@lgs.co.nz
14 Mar 2019 Email
www.lgs.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30857

Annual return filing month: March

Annual return last filed: 21 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15428
Individual Drake, Lance Lammert Rd 9
Te Puke

New Zealand
Shares Allocation #2 Number of Shares: 15429
Individual Palmer, David Rhaman Silverstream
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Otto, John Verdun Kerikeri
0230

New Zealand
Individual Cole, Gail Annette Palmerston North
Individual Graham, Ian Matthew Rd5
Feilding

New Zealand
Individual Ilich, David Stan Browns Bay
Auckland
Individual King, James Roy Manurewa
Auckland
Individual Ruane, Grant Murray Landsborough
Qld 4550, Australia
Individual Cole, Kevin Raymond Palmerston North
Directors

David Rhaman Palmer - Director

Appointment date: 16 Oct 2018

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 16 Oct 2018


David Stan Ilich - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 16 Oct 2018

Address: Browns Bay, North Shore City, 0630 New Zealand

Address used since 09 Apr 2010


John Verdun Otto - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 05 Nov 2015

Address: Kerikeri, 0230 New Zealand

Address used since 15 Mar 2016


Ian Mathew Graham - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 18 May 2013

Address: Rd 5, Feilding, 4775 New Zealand

Address used since 09 Apr 2010


Lance Lammert Willie Drake - Director (Inactive)

Appointment date: 17 May 2008

Termination date: 23 May 2009

Address: Rd9, Te Puke,

Address used since 17 May 2008


James King - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 17 May 2008

Address: Manurewa, Auckland,

Address used since 07 Mar 2007


Grant Murray Ruane - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 23 Sep 2004

Address: Landsborough Qld 4550, Australia,

Address used since 29 May 2003


David Rhaman Palmer - Director (Inactive)

Appointment date: 16 Nov 2002

Termination date: 31 Mar 2003

Address: Silverstream, Wellington,

Address used since 16 Nov 2002


Lance Lammert Drake - Director (Inactive)

Appointment date: 26 Apr 2001

Termination date: 12 Mar 2002

Address: Mount Maunganui,

Address used since 26 Apr 2001

Nearby companies
Similar companies

11 Maru Limited
Kpmg

Ae Moko Limited
57 Spring Street

Aspen Commercial Limited
40 Willow Street

Mapbar Properties Limited
247 Cameron Road

Pl & M Byrne Limited
Ingham Mora Ltd

Wren Holdings Limited
141 Cameron Road