Shortcuts

Liqueo Bulk Storage Limited

Type: NZ Limited Company (Ltd)
9429038548031
NZBN
661790
Company Number
Registered
Company Status
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
125 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Registered & physical & service address used since 29 Aug 2018
Po Box 996
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 07 Oct 2019
125 Leach Street
New Plymouth
New Plymouth 4312
New Zealand
Office & delivery address used since 07 Oct 2019

Liqueo Bulk Storage Limited, a registered company, was registered on 14 Oct 1994. 9429038548031 is the number it was issued. "Storage service nec" (business classification I530960) is how the company is classified. This company has been managed by 16 directors: Glenn Raymond Smith - an active director whose contract started on 13 Aug 2018,
Stephen Eric Dahlenburg - an active director whose contract started on 13 Aug 2018,
Andrew James Borland - an inactive director whose contract started on 16 Aug 2011 and was terminated on 13 Aug 2018,
Kevin Dixon Cahill - an inactive director whose contract started on 13 Oct 2011 and was terminated on 13 Aug 2018,
John Grant Sinclair - an inactive director whose contract started on 23 Jun 2004 and was terminated on 27 Oct 2011.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Po Box 996, New Plymouth, New Plymouth, 4340 (type: postal, office).
Liqueo Bulk Storage Limited had been using 125 Lynch Street, New Plymouth as their registered address up until 29 Aug 2018.
Old names used by this company, as we found at BizDb, included: from 24 Aug 2004 to 16 Sep 2004 they were named Newtallow Limited, from 28 Jun 2004 to 24 Aug 2004 they were named Skalenos Holdings Limited and from 14 Oct 1994 to 28 Jun 2004 they were named Tapper Container Park Limited.
A total of 5935982 shares are allotted to 2 shareholders (2 groups). The first group consists of 4155187 shares (70%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1780795 shares (30%).

Addresses

Principal place of activity

125 Leach Street, New Plymouth, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 125 Lynch Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 21 Aug 2018 to 29 Aug 2018

Address #2: Dawson Street, Timaru New Zealand

Physical & registered address used from 11 Nov 2004 to 21 Aug 2018

Address #3: C/- Premier Enterprises Limited, 5th Floor, 253 Montreal Street, Christchurch

Physical address used from 14 Oct 1994 to 11 Nov 2004

Address #4: C/- Premier Enterprises Limited, 5th Floor, 254 Montreal Street, Christchurch

Registered address used from 14 Oct 1994 to 11 Nov 2004

Contact info
64 6 7699660
16 Jan 2019 Phone
sue@sbtgroup.co.nz
07 Oct 2019 nzbn-reserved-invoice-email-address-purpose
sue@sbtgroup.co.nz
16 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5935982

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4155187
Entity (NZ Limited Company) Taranaki By-products Limited
Shareholder NZBN: 9429040175997
New Plymouth
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1780795
Entity (NZ Limited Company) Glenninburg Holdings Limited
Shareholder NZBN: 9429041291733
New Plymouth
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lineage Logistics New Zealand
Shareholder NZBN: 9429040973609
Company Number: 1232
Entity Scales Holdings Limited
Shareholder NZBN: 9429040866468
Company Number: 25850
Entity Tapper Holdings Limited
Shareholder NZBN: 9429039703118
Company Number: 315446
Entity Lineage Logistics New Zealand
Shareholder NZBN: 9429040973609
Company Number: 1232
Entity Scales Holdings Limited
Shareholder NZBN: 9429040866468
Company Number: 25850
Entity Polarcold Stores Limited
Shareholder NZBN: 9429040973609
Company Number: 1232
Timaru
Entity Premier Enterprises Limited
Shareholder NZBN: 9429039000668
Company Number: 543884
Entity Premier Enterprises Limited
Shareholder NZBN: 9429039000668
Company Number: 543884
Entity Emergent Cold Limited
Shareholder NZBN: 9429040973609
Company Number: 1232
Entity Premier Enterprises Limited
Shareholder NZBN: 9429039000668
Company Number: 543884
Entity Premier Enterprises Limited
Shareholder NZBN: 9429039000668
Company Number: 543884
Entity Tapper Holdings Limited
Shareholder NZBN: 9429039703118
Company Number: 315446
Entity Emergent Cold
Shareholder NZBN: 9429040973609
Company Number: 1232

Ultimate Holding Company

12 Aug 2018
Effective Date
Taranaki By-products Limited
Name
Ltd
Type
170740
Ultimate Holding Company Number
NZ
Country of origin
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Glenn Raymond Smith - Director

Appointment date: 13 Aug 2018

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 13 Aug 2018


Stephen Eric Dahlenburg - Director

Appointment date: 13 Aug 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Jan 2019


Andrew James Borland - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 13 Aug 2018

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 16 Aug 2011


Kevin Dixon Cahill - Director (Inactive)

Appointment date: 13 Oct 2011

Termination date: 13 Aug 2018

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 13 Oct 2011


John Grant Sinclair - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 27 Oct 2011

Address: Lowry Bay, Wellington 6008,

Address used since 23 Jun 2004


Bruce William Jans - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 30 Sep 2011

Address: Napier, 4110 New Zealand

Address used since 23 Jun 2004


Arthur William Baylis - Director (Inactive)

Appointment date: 15 Jun 2010

Termination date: 23 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 15 Jun 2010


James Denham Shale - Director (Inactive)

Appointment date: 09 Sep 2010

Termination date: 23 Aug 2011

Address: 10 Middleton Road, Auckland, 1050 New Zealand

Address used since 09 Sep 2010


Christopher John Stark - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 14 Oct 2010

Address: Timaru, 7910 New Zealand

Address used since 23 Jun 2004


Allan James Hubbard - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 09 Sep 2010

Address: Timaru, 7910 New Zealand

Address used since 23 Jun 2004


Edward Oral Sullivan - Director (Inactive)

Appointment date: 23 Jun 2004

Termination date: 05 Jul 2010

Address: Timaru,

Address used since 23 Jun 2004


Richard Alexander Bruce Gaffikin - Director (Inactive)

Appointment date: 20 Dec 1994

Termination date: 20 Oct 2004

Address: Christchurch,

Address used since 20 Dec 1994


Humphry John Davy Rolleston - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 30 Aug 2004

Address: Christchurch,

Address used since 14 Oct 1994


Simon Kenneth Purcell Tapper - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 31 May 2004

Address: Kohimarama, Auckland,

Address used since 14 Oct 1994


Christopher Purcell Tapper - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 31 May 2004

Address: St Heliers, Auckland,

Address used since 14 Oct 1994


John Regis Smith - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 20 Dec 1994

Address: Ilam, Christchurch,

Address used since 14 Oct 1994

Nearby companies

Silverstream Services Society Incorporated
Dawson Street

Dw New Zealand Limited
145 Dawson Street

Aorangi Customs Services Limited
129 Dawson Street

Aurora Fisheries Limited
Corner Hayman & Dawson Streets

Spf Multimedia Limited
The Railway Station

Belmont Park Stud Limited
Stephen Gawler

Similar companies

Ashburton Forks Engineering & Rti 2013 Limited
1823 Ashburton Staveley Road

G W Adamson & Son Limited
7 Regina Lane

Harding Developments Limited
39 George Street

Maccommercial Limited
94 Adams Road

Mayfield Motel Holdings Limited
208 Havelock Street

X19 Holdings Limited
29 Main Street