Shortcuts

Liquid Studios Limited

Type: NZ Limited Company (Ltd)
9429037523701
NZBN
971591
Company Number
Registered
Company Status
Current address
475 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 15 Feb 2005

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 21000
Individual O'neill, Tamara Joan Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 16500
Individual Van Der Fluit, Peter William Morningside
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 12500
Individual Matuschka, Craig James St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Michael Arthur James Grey Lynn
Auckland
1021
New Zealand
Directors

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