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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Drake, Lance Lammert Individual |
Rd 9 Te Puke |
31 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Palmer, David Rhaman Individual |
Silverstream Wellington |
26 Apr 2001 - current |
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 |
Czech And Slovak Club Tauranga Incorporated 19b Briarley Street |
|
Elizabeth Street Cafe Company Limited 22 Briarley Street |
|
Table Tennis Tauranga Incorporated 22 Briarley Street |
|
Davista Architecture Limited 62 Fraser Street |
|
Kids Unplugged Limited 44 Fraser Street |
|
Cheerful Food NZ Limited 1 Macmillan Street |
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 |