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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2940 | |||
Individual | Charlene Tracey Warin |
Cockle Bay Auckland 2014 New Zealand |
31 Mar 2021 - |
Individual | Shannon Leigh Samuels |
Point England Auckland |
22 Jul 2008 - |
Individual | Anthony Taimoana Samuels |
Point England Auckland |
22 Jul 2008 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Shannon Leigh Samuels |
Point England Auckland |
22 Jul 2008 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Anthony Taimoana Samuels |
Point England Auckland |
22 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeffrey John Foster |
Auckland 1001 |
12 Aug 1993 - 31 Mar 2021 |
Individual | Benita Susan Foster |
Auckland 1001 |
12 Aug 1993 - 22 Jul 2008 |
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
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
Bespoke Four Limited
Level 1,
Communications And Electrical Services Limited
Level 1
Data Stream Nz Limited
12 Chaucer Place
Projoints Limited
16 Pakuranga Highway
Safe Lines Limited
6 Mitchelson Street
The Ventilation Warehouse (nz) Limited
C/-james Keat