Liqueo Bulk Storage Limited (issued a business number of 9429038548031) was registered on 14 Oct 1994. 5 addresess are in use by the company: Po Box 996, New Plymouth, New Plymouth, 4340 (type: postal, office). 125 Lynch Street, New Plymouth had been their registered address, up until 29 Aug 2018. Liqueo Bulk Storage Limited used more names, namely: Newtallow Limited from 24 Aug 2004 to 16 Sep 2004, Skalenos Holdings Limited (28 Jun 2004 to 24 Aug 2004) and Tapper Container Park Limited (14 Oct 1994 - 28 Jun 2004). 5935982 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 4155187 shares (70 per cent of shares), namely:
Taranaki By-Products Limited (an entity) located at New Plymouth, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 30 per cent of all shares (1780795 shares); it includes
Glenninburg Holdings Limited (an entity) - located at New Plymouth, New Plymouth. "Storage service nec" (business classification I530960) is the classification the Australian Bureau of Statistics issued Liqueo Bulk Storage Limited. Businesscheck's data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
125 Leach Street, New Plymouth, New Plymouth, 4312 | Registered & physical & service | 29 Aug 2018 |
Po Box 996, New Plymouth, New Plymouth, 4340 | Postal | 07 Oct 2019 |
125 Leach Street, New Plymouth, New Plymouth, 4312 | Office & delivery | 07 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Glenn Raymond Smith
Fitzroy, New Plymouth, 4312
Address used since 13 Aug 2018 |
Director | 13 Aug 2018 - current |
Stephen Eric Dahlenburg
Orakei, Auckland, 1071
Address used since 01 Jan 2019 |
Director | 13 Aug 2018 - current |
Andrew James Borland
Marshland, Christchurch, 8051
Address used since 16 Aug 2011 |
Director | 16 Aug 2011 - 13 Aug 2018 |
Kevin Dixon Cahill
Rd 5, Timaru, 7975
Address used since 13 Oct 2011 |
Director | 13 Oct 2011 - 13 Aug 2018 |
John Grant Sinclair
Lowry Bay, Wellington 6008,
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 27 Oct 2011 |
Bruce William Jans
Napier, 4110
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 30 Sep 2011 |
Arthur William Baylis
Kelvin Heights, Queenstown, 9300
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 23 Aug 2011 |
James Denham Shale
10 Middleton Road, Auckland, 1050
Address used since 09 Sep 2010 |
Director | 09 Sep 2010 - 23 Aug 2011 |
Christopher John Stark
Timaru, 7910
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 14 Oct 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 09 Sep 2010 |
Edward Oral Sullivan
Timaru,
Address used since 23 Jun 2004 |
Director | 23 Jun 2004 - 05 Jul 2010 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 20 Dec 1994 |
Director | 20 Dec 1994 - 20 Oct 2004 |
Humphry John Davy Rolleston
Christchurch,
Address used since 14 Oct 1994 |
Director | 14 Oct 1994 - 30 Aug 2004 |
Simon Kenneth Purcell Tapper
Kohimarama, Auckland,
Address used since 14 Oct 1994 |
Director | 14 Oct 1994 - 31 May 2004 |
Christopher Purcell Tapper
St Heliers, Auckland,
Address used since 14 Oct 1994 |
Director | 14 Oct 1994 - 31 May 2004 |
John Regis Smith
Ilam, Christchurch,
Address used since 14 Oct 1994 |
Director | 14 Oct 1994 - 20 Dec 1994 |
125 Leach Street , New Plymouth , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
125 Lynch Street, New Plymouth, 4310 | Registered & physical | 21 Aug 2018 - 29 Aug 2018 |
Dawson Street, Timaru | Physical & registered | 11 Nov 2004 - 21 Aug 2018 |
C/- Premier Enterprises Limited, 5th Floor, 253 Montreal Street, Christchurch | Physical | 14 Oct 1994 - 11 Nov 2004 |
C/- Premier Enterprises Limited, 5th Floor, 254 Montreal Street, Christchurch | Registered | 14 Oct 1994 - 11 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Taranaki By-products Limited Shareholder NZBN: 9429040175997 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4312 |
29 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Glenninburg Holdings Limited Shareholder NZBN: 9429041291733 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4312 |
13 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Lineage Logistics New Zealand Shareholder NZBN: 9429040973609 Company Number: 1232 Entity |
17 Oct 2006 - 28 May 2018 | |
Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 Entity |
28 May 2018 - 13 Aug 2018 | |
Tapper Holdings Limited Shareholder NZBN: 9429039703118 Company Number: 315446 Entity |
14 Oct 1994 - 03 Nov 2004 | |
Lineage Logistics New Zealand Shareholder NZBN: 9429040973609 Company Number: 1232 Entity |
17 Oct 2006 - 28 May 2018 | |
Scales Holdings Limited Shareholder NZBN: 9429040866468 Company Number: 25850 Entity |
28 May 2018 - 13 Aug 2018 | |
Polarcold Stores Limited Shareholder NZBN: 9429040973609 Company Number: 1232 Entity |
Timaru |
17 Oct 2006 - 28 May 2018 |
Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 Entity |
03 Nov 2004 - 03 Nov 2004 | |
Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 Entity |
14 Oct 1994 - 03 Nov 2004 | |
Emergent Cold Limited Shareholder NZBN: 9429040973609 Company Number: 1232 Entity |
17 Oct 2006 - 28 May 2018 | |
Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 Entity |
03 Nov 2004 - 03 Nov 2004 | |
Premier Enterprises Limited Shareholder NZBN: 9429039000668 Company Number: 543884 Entity |
14 Oct 1994 - 03 Nov 2004 | |
Tapper Holdings Limited Shareholder NZBN: 9429039703118 Company Number: 315446 Entity |
14 Oct 1994 - 03 Nov 2004 | |
Emergent Cold Shareholder NZBN: 9429040973609 Company Number: 1232 Entity |
17 Oct 2006 - 28 May 2018 |
Effective Date | 12 Aug 2018 |
Name | Taranaki By-products Limited |
Type | Ltd |
Ultimate Holding Company Number | 170740 |
Country of origin | NZ |
Address |
52 Cashel Street Christchurch Central Christchurch 8013 |
Silverstream Services Society Incorporated Dawson Street |
|
Dw New Zealand Limited 145 Dawson Street |
|
Aorangi Customs Services Limited 129 Dawson Street |
|
Aurora Fisheries Limited Corner Hayman & Dawson Streets |
|
Spf Multimedia Limited The Railway Station |
Harding Developments Limited 143a King Street |
Ashburton Forks Engineering & Rti 2013 Limited 1823 Ashburton Staveley Road |
G W Adamson & Son Limited 7 Regina Lane |
Maccommercial Limited 94 Adams Road |
Paradise Investments Limited 336a Worsleys Road |
Warrington Storage 2011 Limited Unit 1b 55 Epsom Road |