General information

Liquid Studios Limited

Type: NZ Limited Company (Ltd)
9429037523701
New Zealand Business Number
971591
Company Number
Registered
Company Status

Liquid Studios Limited (issued an NZBN of 9429037523701) was registered on 26 Jul 1999. 2 addresses are in use by the company: 475 Richmond Road, Grey Lynn, Auckland, 1021 (type: registered, physical). Level 1, 9 Hopetoun Street, Newton, Auckland had been their physical address, up to 15 Feb 2005. 50000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 21000 shares (42 per cent of shares), namely:
O'neill, Tamara Joan (an individual) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 1 shareholder holds 33 per cent of all shares (exactly 16500 shares); it includes
Van Der Fluit, Peter William (an individual) - located at Morningside, Auckland. Moving on to the next group of shareholders, share allotment (12500 shares, 25%) belongs to 1 entity, namely:
Matuschka, Craig James, located at St Heliers, Auckland (an individual). The Businesscheck database was updated on 19 Apr 2024.

Current address Type Used since
475 Richmond Road, Grey Lynn, Auckland, 1021 Registered & physical & service 15 Feb 2005
Directors
Name and Address Role Period
Peter William Van Der Fluit
Grey Lynn, Auckland, 1021
Address used since 10 Nov 2023
Morningside, Auckland, 1022
Address used since 01 Dec 2017
Westmere, Auckland, 1021
Address used since 13 Nov 2012
Director 31 Jan 2001 - current
Tamara Joan O'neill
Grey Lynn, Auckland, 1021
Address used since 08 Dec 2020
Grey Lynn, Auckland, 1021
Address used since 01 Dec 2017
Herne Bay, Auckland, 1011
Address used since 26 Feb 2015
Director 26 Feb 2015 - current
Craig James Matuschka
St Heliers, Auckland, 1071
Address used since 15 Sep 2023
Director 15 Sep 2023 - current
Michael Arthur James O'neill
Grey Lynn, Auckland, 1021
Address used since 08 Dec 2020
Herne Bay, Auckland, 1011
Address used since 24 Nov 2006
Grey Lynn, Auckland, 1021
Address used since 01 Dec 2017
Director 26 Jul 1999 - 31 Mar 2022
Marie Jennings
Ponsonby, Auckland,
Address used since 26 Jul 1999
Director 26 Jul 1999 - 30 Nov 2001
Michael Hugh Stephenson
Grey Lynn, Auckland,
Address used since 31 Jan 2001
Director 31 Jan 2001 - 30 Nov 2001
Stephen Raynor Pearson
Herne Bay, Auckland,
Address used since 26 Jul 1999
Director 26 Jul 1999 - 25 Nov 1999
Knox Christopher
Herne Bay, Auckland,
Address used since 26 Jul 1999
Director 26 Jul 1999 - 25 Nov 1999
Addresses
Previous address Type Period
Level 1, 9 Hopetoun Street, Newton, Auckland Physical 03 Apr 2001 - 15 Feb 2005
Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland Physical 03 Apr 2001 - 03 Apr 2001
Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland Registered 03 Apr 2001 - 15 Feb 2005
Level 6, Baycorp House, 15 Hopetoun Street, Newton, Auckland Registered 12 Apr 2000 - 03 Apr 2001
Financial Data
Financial info
50000
Total number of Shares
November
Annual return filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 21000
Shareholder Name Address Period
O'neill, Tamara Joan
Individual
Grey Lynn
Auckland
1021
23 Dec 2003 - current
Shares Allocation #2 Number of Shares: 16500
Shareholder Name Address Period
Van Der Fluit, Peter William
Individual
Morningside
Auckland
1022
26 Jul 1999 - current
Shares Allocation #3 Number of Shares: 12500
Shareholder Name Address Period
Matuschka, Craig James
Individual
St Heliers
Auckland
1071
15 Sep 2023 - current

Historic shareholders

Shareholder Name Address Period
O'neill, Michael Arthur James
Individual
Grey Lynn
Auckland
1021
23 Dec 2003 - 31 Mar 2022
Location