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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Tamara Joan Individual |
Grey Lynn Auckland 1021 |
23 Dec 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Der Fluit, Peter William Individual |
Morningside Auckland 1022 |
26 Jul 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Matuschka, Craig James Individual |
St Heliers Auckland 1071 |
15 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Michael Arthur James Individual |
Grey Lynn Auckland 1021 |
23 Dec 2003 - 31 Mar 2022 |
Bridget Gilbert Landscape Architecture Limited 481a Richmond Road |
|
Dalston Limited 481 Richmond Road |
|
Ziln Limited Level 1 |
|
Latino Pacifico Fair & Awards Limited 3 Castle Street |
|
Latin American Concepts New Zealand Limited 3 Castle Street |
|
Churros Churros New Zealand Limited 3 Castle Street |