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%).
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
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 | Period |
---|---|---|---|
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 |
29 Nov 2018 - |
Shares Allocation #2 Number of Shares: 1780795 | |||
Entity (NZ Limited Company) | Glenninburg Holdings Limited Shareholder NZBN: 9429041291733 |
New Plymouth New Plymouth 4312 New Zealand |
13 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lineage Logistics New Zealand Shareholder NZBN: 9429040973609 Company Number: 1232 |
17 Oct 2006 - 28 May 2018 | |
Entity | Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 |
28 May 2018 - 13 Aug 2018 | |
Entity | Tapper Holdings Limited Shareholder NZBN: 9429039703118 Company Number: 315446 |
14 Oct 1994 - 03 Nov 2004 | |
Entity | Lineage Logistics New Zealand Shareholder NZBN: 9429040973609 Company Number: 1232 |
17 Oct 2006 - 28 May 2018 | |
Entity | Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 |
28 May 2018 - 13 Aug 2018 | |
Entity | Polarcold Stores Limited Shareholder NZBN: 9429040973609 Company Number: 1232 |
Timaru |
17 Oct 2006 - 28 May 2018 |
Entity | Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 |
03 Nov 2004 - 03 Nov 2004 | |
Entity | Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 |
14 Oct 1994 - 03 Nov 2004 | |
Entity | Emergent Cold Limited Shareholder NZBN: 9429040973609 Company Number: 1232 |
17 Oct 2006 - 28 May 2018 | |
Entity | Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 |
03 Nov 2004 - 03 Nov 2004 | |
Entity | Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 |
14 Oct 1994 - 03 Nov 2004 | |
Entity | Tapper Holdings Limited Shareholder NZBN: 9429039703118 Company Number: 315446 |
14 Oct 1994 - 03 Nov 2004 | |
Entity | Emergent Cold Shareholder NZBN: 9429040973609 Company Number: 1232 |
17 Oct 2006 - 28 May 2018 |
Ultimate Holding Company
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
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
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