General information

Liquid Gas Holdings Limited

Type: NZ Limited Company (Ltd)
9429036938575
New Zealand Business Number
1131235
Company Number
Registered
Company Status
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Liquid Gas Holdings Limited (NZBN 9429036938575) was launched on 26 Apr 2001. 4 addresses are currently in use by the company: Po Box 15131, Tauranga, Tauranga, 3144 (type: postal, invoice). 214 Devonport Road, Tauranga had been their registered address, until 22 Nov 2018. 30857 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 15428 shares (50% of shares), namely:
Drake, Lance Lammert (an individual) located at Rd 9, Te Puke. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (15429 shares); it includes
Palmer, David Rhaman (an individual) - located at Silverstream, Wellington. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the Australian Bureau of Statistics issued to Liquid Gas Holdings Limited. The Businesscheck information was last updated on 22 Mar 2024.

Current address Type Used since
214 Devonport Road, Tauranga, 3110 Registered & physical & service 22 Nov 2018
Po Box 15131, Tauranga, Tauranga, 3144 Postal & invoice 21 Mar 2023
Contact info
64 21 819573
Phone (Sales)
64 21 443842
Phone (Sales)
64 21 443842
Phone (Phone)
l.drake@lgs.co.nz
Email
d.palmer@lgs.co.nz
Email
www.lgs.co.nz
Website
Directors
Name and Address Role Period
David Rhaman Palmer
Silverstream, Upper Hutt, 5019
Address used since 16 Oct 2018
Director 16 Oct 2018 - current
David Stan Ilich
Browns Bay, North Shore City, 0630
Address used since 09 Apr 2010
Director 26 Jun 2009 - 16 Oct 2018
John Verdun Otto
Kerikeri, 0230
Address used since 15 Mar 2016
Director 26 Apr 2001 - 05 Nov 2015
Ian Mathew Graham
Rd 5, Feilding, 4775
Address used since 09 Apr 2010
Director 11 Feb 2002 - 18 May 2013
Lance Lammert Willie Drake
Rd9, Te Puke,
Address used since 17 May 2008
Director 17 May 2008 - 23 May 2009
James King
Manurewa, Auckland,
Address used since 07 Mar 2007
Director 07 Mar 2007 - 17 May 2008
Grant Murray Ruane
Landsborough Qld 4550, Australia,
Address used since 29 May 2003
Director 26 Apr 2001 - 23 Sep 2004
David Rhaman Palmer
Silverstream, Wellington,
Address used since 16 Nov 2002
Director 16 Nov 2002 - 31 Mar 2003
Lance Lammert Drake
Mount Maunganui,
Address used since 26 Apr 2001
Director 26 Apr 2001 - 12 Mar 2002
Addresses
Previous address Type Period
214 Devonport Road, Tauranga, 3110 Registered & physical 15 May 2018 - 22 Nov 2018
53 Fraser Street, Tauranga Physical & registered 25 Jun 2007 - 15 May 2018
Offices Of Berentson & Company, Unit 1, 59 Eighth Avenue, Tauranga Registered 26 Apr 2001 - 25 Jun 2007
Offices Of Berentson & Company, Unit 1 59 Eighth Avenue, Tauranga Physical 26 Apr 2001 - 26 Apr 2001
Financial Data
Financial info
30857
Total number of Shares
March
Annual return filing month
21 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15428
Shareholder Name Address Period
Drake, Lance Lammert
Individual
Rd 9
Te Puke
31 May 2004 - current
Shares Allocation #2 Number of Shares: 15429
Shareholder Name Address Period
Palmer, David Rhaman
Individual
Silverstream
Wellington
26 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Otto, John Verdun
Individual
Kerikeri
0230
26 Apr 2001 - 08 Mar 2017
Cole, Gail Annette
Individual
Palmerston North
31 May 2004 - 31 May 2004
Graham, Ian Matthew
Individual
Rd5
Feilding
31 May 2004 - 19 Mar 2014
Ilich, David Stan
Individual
Browns Bay
Auckland
26 Apr 2001 - 14 Mar 2019
King, James Roy
Individual
Manurewa
Auckland
26 Apr 2001 - 29 May 2008
Ruane, Grant Murray
Individual
Landsborough
Qld 4550, Australia
26 Apr 2001 - 09 Sep 2010
Cole, Kevin Raymond
Individual
Palmerston North
31 May 2004 - 31 May 2004
Location
Companies nearby
Similar companies
Mapbar Properties Limited
247 Cameron Road
11 Maru Limited
247 Cameron Road
Aspen Commercial Limited
40 Willow Street
Beez In Trees Limited
1277 Cameron Road
Somerset Cottage Limited
30 Bethlehem Road
Aa & Bj Investments Limited
271 Beach Road