Liquid Process Solutions Limited (issued an NZBN of 9429046282613) was started on 09 Aug 2017. 2 addresses are currently in use by the company: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). 316A Marine Drive, Rd 1, Lyttelton had been their registered address, up to 22 Jul 2020. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Cottrell, Anna Lucy (an individual) located at Lyttelton postcode 8971. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Kenny, Rohan Charles (a director) - located at Lyttelton. "Food processing machinery or equipment wholesaling" (business classification F341920) is the category the Australian Bureau of Statistics issued to Liquid Process Solutions Limited. Businesscheck's database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 22 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Rohan Charles Kenny
Lyttelton, 8971
Address used since 09 Aug 2017 |
Director | 09 Aug 2017 - current |
Craig Richard Clarke
Whataupoko, Gisborne, 4010
Address used since 09 Aug 2017 |
Director | 09 Aug 2017 - 29 May 2020 |
Previous address | Type | Period |
---|---|---|
316a Marine Drive, Rd 1, Lyttelton, 8971 | Registered & physical | 09 Aug 2017 - 22 Jul 2020 |
Shareholder Name | Address | Period |
---|---|---|
Cottrell, Anna Lucy Individual |
Lyttelton 8971 |
09 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kenny, Rohan Charles Director |
Lyttelton 8971 |
09 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Swann, Rebecca Individual |
Whataupoko Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Ward, Rachel Individual |
Taradale Napier 4112 |
09 Aug 2017 - 22 Jun 2020 |
Clarke, Richard William Individual |
Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Clarke, Jocelyn Wendy Individual |
Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Clarke, Craig Richard Individual |
Whataupoko Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Clarke, Richard William Individual |
Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Swann, Rebecca Individual |
Whataupoko Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Ward, Rachel Individual |
Taradale Napier 4112 |
09 Aug 2017 - 22 Jun 2020 |
Clarke, Jocelyn Wendy Individual |
Gisborne 4010 |
09 Aug 2017 - 22 Jun 2020 |
Becben Limited 294 Marine Drive |
|
Tracey Ower Landscape Architects Limited 290a Marine Drive |
|
Julian Project Delivery Limited 11 Kaioruru Lane |
|
Gbt International Limited 27 Bayview Road |
|
Charteris Bay Yacht Club Incorporated Charteris Bay Yacht Club |
|
Te Whakaraupo Reserves Trust C/- Mr Paul F Pritchett |
Just Reese Limited 8b Heron Street |
Uj Trading Company Limited 290 Clyde Road |
Moffat Limited 45 Illinois Drive |
Thermaflow Limited 7 Seatoun Heights Road |
Dj Electrical Services Limited 268 Dowse Drive |
Barnco Industries Limited 10 Princeton Road |