Liquid Texas Limited, a registered company, was incorporated on 02 May 2011. 9429031120982 is the NZ business identifier it was issued. "Sales advisory service" (ANZSIC M696285) is how the company is categorised. The company has been supervised by 3 directors: Craig Campbell - an active director whose contract began on 17 Aug 2012,
Tracey Paula Dulieu-Parlane - an inactive director whose contract began on 02 May 2011 and was terminated on 11 Nov 2012,
Michael Edward Parlane - an inactive director whose contract began on 02 May 2011 and was terminated on 21 Aug 2012.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Liquid Texas Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 13 Jul 2017.
One entity controls all company shares (exactly 100 shares) - Campbell, Craig - located at 8013, Cass Bay, Lyttelton.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Nov 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 29 Jan 2013 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 29 Jan 2013 to 19 Nov 2014
Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 09 Aug 2012 to 29 Jan 2013
Address: 62 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2011 to 09 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Campbell, Craig |
Cass Bay Lyttelton 8082 New Zealand |
21 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parlane, Michael Edward |
Rd 4 Christchurch 7674 New Zealand |
02 May 2011 - 21 Aug 2012 |
Individual | Dulieu-parlane, Tracey Paula |
Rd 4 Christchurch 7674 New Zealand |
02 May 2011 - 21 Nov 2012 |
Director | Michael Edward Parlane |
Rd 4 Christchurch 7674 New Zealand |
02 May 2011 - 21 Aug 2012 |
Director | Tracey Paula Dulieu-parlane |
Rd 4 Christchurch 7674 New Zealand |
02 May 2011 - 21 Nov 2012 |
Craig Campbell - Director
Appointment date: 17 Aug 2012
Address: Cass Bay, Lyttelton, 8082 New Zealand
Address used since 01 Mar 2017
Tracey Paula Dulieu-parlane - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 11 Nov 2012
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 02 May 2011
Michael Edward Parlane - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 21 Aug 2012
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 02 May 2011
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Avon Consulting Limited
Level 1, 22 Foster Street
H&j Carte Blanche Limited
3 Otley Street
Kiwi Kartel Limited
84 Ranfurly Street
Love Nz Fresh Limited
52 Cashel Street
Manaia Online Limited
115 Sherborne Street
Premier Cleaning Limited
196 Salisbury Street