Liquid Events Limited, a registered company, was started on 26 Jun 2003. 9429035907015 is the business number it was issued. The company has been supervised by 4 directors: Stuart Michael Clumpas - an active director whose contract started on 26 Jun 2003,
Michael Shane Swan - an active director whose contract started on 27 Jul 2023,
Brendan John Hines - an active director whose contract started on 27 Jul 2023,
David Scott Rose - an inactive director whose contract started on 26 Jun 2003 and was terminated on 21 Dec 2010.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 42 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: postal, office).
Liquid Events Limited had been using 45A Church Street, Devonport, Auckland as their registered address until 12 May 2014.
Previous names for this company, as we identified at BizDb, included: from 26 Jun 2003 to 04 Sep 2014 they were named Two Hemispheres Media Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 51 shares (51%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (30%). Finally there is the next share allotment (19 shares 19%) made up of 1 entity.
Principal place of activity
42 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 45a Church Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 10 Jul 2012 to 12 May 2014
Address #2: C/-tomlinson & Associates Limited, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Physical address used from 18 Jul 2006 to 10 Jul 2012
Address #3: C/-tomlinson & Associates Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Registered address used from 06 Jul 2005 to 10 Jul 2012
Address #4: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 06 Jul 2005 to 18 Jul 2006
Address #5: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 26 Jun 2003 to 06 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Clumpas, Stuart Michael |
Devonport North Shore City 0624 New Zealand |
26 Jun 2003 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Swan, Michael Shane |
Mangawhai 0573 New Zealand |
27 Jul 2023 - |
Shares Allocation #3 Number of Shares: 19 | |||
Individual | Hines, Brendan John |
Birkenhead Auckland 0626 New Zealand |
27 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rose, David Scott |
Devonport Auckland New Zealand |
26 Jun 2003 - 22 Dec 2010 |
Stuart Michael Clumpas - Director
Appointment date: 26 Jun 2003
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 Jun 2003
Michael Shane Swan - Director
Appointment date: 27 Jul 2023
Address: Mangawhai, 0573 New Zealand
Address used since 27 Jul 2023
Brendan John Hines - Director
Appointment date: 27 Jul 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Jul 2023
David Scott Rose - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 21 Dec 2010
Address: Devonport, Auckland 0624,
Address used since 03 Apr 2010
Total Entertainments Consultants Limited
45 Church Street
Avalon Interiors Limited
44 Church Street
L&t Trading Limited
39a Church Street
Keely Landscapes Limited
57 Church Street
Auckland Folk Festival Incorporated
21 Vauxhall Road
Developmentactive Limited
14 Vauxhall Road