Shortcuts

Liquipro Limited

Type: NZ Limited Company (Ltd)
9429038806568
NZBN
601028
Company Number
Registered
Company Status
E310904
Industry classification code
Distribution Line, Electricity Or Communication, Construction And Maintenance
Industry classification description
Current address
1 Maurice Road
Penrose
Auckland 1061
New Zealand
Registered & physical address used since 18 Dec 2019

Liquipro Limited, a registered company, was incorporated on 12 Aug 1993. 9429038806568 is the number it was issued. "Distribution line, electricity or communication, construction and maintenance" (business classification E310904) is how the company has been classified. The company has been run by 4 directors: Anthony Taimoana Samuels - an active director whose contract started on 01 Sep 2006,
Shannon Leigh Samuels - an inactive director whose contract started on 01 Sep 2006 and was terminated on 01 Apr 2013,
Benita Susan Foster - an inactive director whose contract started on 12 Aug 1993 and was terminated on 01 Apr 2012,
Jeffrey John Foster - an inactive director whose contract started on 12 Aug 1993 and was terminated on 01 Apr 2012.
Last updated on 01 Nov 2021, the BizDb data contains detailed information about 1 address: 1 Maurice Road, Penrose, Auckland, 1061 (category: registered, physical).
Liquipro Limited had been using 3 Hill Street, Onehunga, Auckland as their registered address up to 18 Dec 2019.
Former names for this company, as we managed to find at BizDb, included: from 08 Nov 2007 to 10 Mar 2011 they were named Foster & Associates Lmi Limited, from 12 Aug 1993 to 08 Nov 2007 they were named Foster & Associates L.m.i. Limited.
A total of 3000 shares are issued to 5 shareholders (3 groups). The first group includes 2940 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 30 shares (1%). Finally we have the third share allotment (30 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 3 Hill Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 18 Mar 2019 to 18 Dec 2019

Address: Ground Floor, 6 Boston Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 16 Aug 2012 to 18 Mar 2019

Address: 3 Hills Street, Onehunga, Auckland

Registered address used from 14 Sep 2000 to 14 Sep 2000

Address: 3 Hill St, Onehunga, Auckland New Zealand

Registered address used from 14 Sep 2000 to 16 Aug 2012

Address: 3 Gloucester Park Road, Onehunga, Auckland

Registered address used from 10 Sep 2000 to 14 Sep 2000

Address: 3 Hills Street, Onehunga, Auckland New Zealand

Physical address used from 23 Aug 1995 to 16 Aug 2012

Address: 3 Gloucester Park Road, Onehunga, Auckland

Physical address used from 23 Aug 1995 to 23 Aug 1995

Address: 3 Hillside Street, Onehunga, Auckland

Physical address used from 23 Aug 1995 to 23 Aug 1995

Contact info
64 9 6221835
Phone
asamuels@liquipro.com
Email
www.liquipro.com
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 13 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2940
Individual Charlene Tracey Warin Cockle Bay
Auckland
2014
New Zealand
Individual Shannon Leigh Samuels Point England
Auckland
Individual Anthony Taimoana Samuels Point England
Auckland
Shares Allocation #2 Number of Shares: 30
Individual Shannon Leigh Samuels Point England
Auckland
Shares Allocation #3 Number of Shares: 30
Individual Anthony Taimoana Samuels Point England
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jeffrey John Foster Auckland 1001
Individual Benita Susan Foster Auckland 1001
Directors

Anthony Taimoana Samuels - Director

Appointment date: 01 Sep 2006

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Sep 2006


Shannon Leigh Samuels - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 01 Apr 2013

Address: Point England, Auckland, 1072 New Zealand

Address used since 01 Sep 2006


Benita Susan Foster - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 01 Apr 2012

Address: Auckland 1001,

Address used since 12 Aug 1993


Jeffrey John Foster - Director (Inactive)

Appointment date: 12 Aug 1993

Termination date: 01 Apr 2012

Address: Auckland 1001,

Address used since 12 Aug 1993

Nearby companies

Adg Media Limited
Shop 9, 31 Princes Street

Supreme Plastic Roofing Limited
Unit 1 29 -31 Princes Street

Chillex Mid Island Limited
5 Hill Street

Avon Picture Mouldings Limited
Suite 2, 2 Gloucester Park Road

The Frame Workshop & Gallery Limited
2 Gloucester Park Road

Weiti Green Limited
Level 2

Similar companies