Liquid Studios Limited, a registered company, was incorporated on 26 Jul 1999. 9429037523701 is the business number it was issued. The company has been run by 8 directors: Peter William Van Der Fluit - an active director whose contract started on 31 Jan 2001,
Tamara Joan O'neill - an active director whose contract started on 26 Feb 2015,
Craig James Matuschka - an active director whose contract started on 15 Sep 2023,
Michael Arthur James O'neill - an inactive director whose contract started on 26 Jul 1999 and was terminated on 31 Mar 2022,
Marie Jennings - an inactive director whose contract started on 26 Jul 1999 and was terminated on 30 Nov 2001.
Last updated on 10 Mar 2024, the BizDb data contains detailed information about 1 address: 475 Richmond Road, Grey Lynn, Auckland, 1021 (category: registered, physical).
Liquid Studios Limited had been using Level 1, 9 Hopetoun Street, Newton, Auckland as their physical address up to 15 Feb 2005.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group includes 21000 shares (42%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 16500 shares (33%). Finally there is the next share allotment (12500 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 1, 9 Hopetoun Street, Newton, Auckland
Physical address used from 03 Apr 2001 to 15 Feb 2005
Address: Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address: Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland
Registered address used from 03 Apr 2001 to 15 Feb 2005
Address: Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland
Registered address used from 12 Apr 2000 to 03 Apr 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21000 | |||
Individual | O'neill, Tamara Joan |
Grey Lynn Auckland 1021 New Zealand |
23 Dec 2003 - |
Shares Allocation #2 Number of Shares: 16500 | |||
Individual | Van Der Fluit, Peter William |
Morningside Auckland 1022 New Zealand |
26 Jul 1999 - |
Shares Allocation #3 Number of Shares: 12500 | |||
Individual | Matuschka, Craig James |
St Heliers Auckland 1071 New Zealand |
15 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Michael Arthur James |
Grey Lynn Auckland 1021 New Zealand |
23 Dec 2003 - 31 Mar 2022 |
Peter William Van Der Fluit - Director
Appointment date: 31 Jan 2001
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 10 Nov 2023
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Dec 2017
Address: Westmere, Auckland, 1021 New Zealand
Address used since 13 Nov 2012
Tamara Joan O'neill - Director
Appointment date: 26 Feb 2015
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Dec 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 26 Feb 2015
Craig James Matuschka - Director
Appointment date: 15 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Sep 2023
Michael Arthur James O'neill - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 31 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Marie Jennings - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 30 Nov 2001
Address: Ponsonby, Auckland,
Address used since 26 Jul 1999
Michael Hugh Stephenson - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 30 Nov 2001
Address: Grey Lynn, Auckland,
Address used since 31 Jan 2001
Stephen Raynor Pearson - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 25 Nov 1999
Address: Herne Bay, Auckland,
Address used since 26 Jul 1999
Knox Christopher - Director (Inactive)
Appointment date: 26 Jul 1999
Termination date: 25 Nov 1999
Address: Herne Bay, Auckland,
Address used since 26 Jul 1999
Bridget Gilbert Landscape Architecture Limited
481a Richmond Road
Dalston Limited
481 Richmond Road
Ziln Limited
Level 1
Latino Pacifico Fair & Awards Limited
3 Castle Street
Latin American Concepts New Zealand Limited
3 Castle Street
Churros Churros New Zealand Limited
3 Castle Street