Liquid Action Limited (NZBN 9429032915495) was registered on 08 Feb 2008. 2 addresses are currently in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered). Level 1, 19-21 Maxwell Road, Blenheim had been their registered address, until 02 Aug 2021. Liquid Action Limited used more aliases, namely: Liquid Action Limited from 02 Sep 2011 to 08 Sep 2011, Burroughs Vineyard Limited (08 Feb 2008 to 02 Sep 2011). 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 100 shares (10% of shares), namely:
Cairns, Tony John (an individual) located at Tuamarina postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 30% of all shares (exactly 300 shares); it includes
Broughan, Lynne Frances (a director) - located at Rd 3, Blenheim. Next there is the 3rd group of shareholders, share allocation (300 shares, 30%) belongs to 1 entity, namely:
Broughan, Matthew Burroughs, located at Rd 3, Blenheim (an individual). "Irrigation system design service" (ANZSIC M692347) is the category the Australian Bureau of Statistics issued to Liquid Action Limited. The Businesscheck data was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
2 Alfred Street, Mayfield, Blenheim, 7201 | Physical & registered & service | 02 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Lynne Frances Broughan
Rd 3, Blenheim, 7273
Address used since 08 Mar 2016 |
Director | 08 Feb 2008 - current |
Matthew Burroughs Broughan
Rd 3, Blenheim, 7273
Address used since 08 Mar 2016 |
Director | 08 Feb 2008 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 19-21 Maxwell Road, Blenheim, 7201 | Registered & physical | 25 May 2016 - 02 Aug 2021 |
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8014 | Registered & physical | 15 Jul 2015 - 25 May 2016 |
12a St Albans Street, Saint Albans, Christchurch, 8014 | Physical & registered | 24 Feb 2012 - 15 Jul 2015 |
7 Willowview Drive, Redwood, Christchurch, 8051 | Registered & physical | 18 Nov 2011 - 24 Feb 2012 |
22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 03 Nov 2011 - 18 Nov 2011 |
Winstanley Kerridge, 22 Scott Street, Blenheim | Registered & physical | 08 Feb 2008 - 03 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cairns, Tony John Individual |
Tuamarina 7273 |
23 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Broughan, Lynne Frances Director |
Rd 3 Blenheim 7273 |
03 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Broughan, Matthew Burroughs Individual |
Rd 3 Blenheim 7273 |
08 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Joshua David Individual |
Burleigh Blenheim 7201 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lissaman, Benjamin Robert Individual |
Rd 1 Seddon 7285 |
03 Aug 2018 - current |
Uve Bianche Limited Level 1, 19-21 Maxwell Road |
|
Cpr Airshop Limited Level 1, 19-21 Maxwell Road |
|
Robinson Forest Management Limited Level 1, 19-21 Maxwell Road |
|
Lift N Shift Marlborough Limited Level 1, 19-21 Maxwell Road |
|
Rondel Property Investment Limited Level 1, 19-21 Maxwell Road |
|
Waikawa Terraces Limited Level 1, 19-21 Maxwell Road |
Property Solutions (nelson) 2005 Limited 148 Hewetson Road |
B D Scott Consulting Limited 11 Huntsbury Avenue |
Irrigation Direct Limited 39 Windsor Drive |
Loncel Technologies 2014 Limited 1429 Omahu Road |
Waterite Pumps & Electrical Limited 41 Jocelyn Street |
Dairywise Limited 136 Carmichael Road |