Liquid Assets Limited (issued a business number of 9429032887877) was started on 10 Mar 2008. 12 addresess are in use by the company: 52 Stirling Street, Andersons Bay, Dunedin, 9013 (type: registered, service). C/-Gallaway Cook Allan, Cnr High and Princes Streets, Dunedin had been their physical address, up to 20 Mar 2013. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 34 shares (34% of shares), namely:
Innes-Jones, Peter Harmer (an individual) located at Rd 2, Dunedin postcode 9077. In the second group, a total of 1 shareholder holds 33% of all shares (33 shares); it includes
Hughes, Jamie Allan (an individual) - located at Andersons Bay, Dunedin. Next there is the 3rd group of shareholders, share allotment (33 shares, 33%) belongs to 1 entity, namely:
Gamble, Kate Emma, located at Andersons Bay, Dunedin (an individual). "Club - hospitality" (ANZSIC H453010) is the classification the Australian Bureau of Statistics issued to Liquid Assets Limited. Businesscheck's data was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 642 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 20 Mar 2013 |
| 642 Great South Road, Ellerslie, Auckland, 1051 | Office & delivery | 08 Feb 2022 |
| Po Box 11264, Ellerslie, Auckland, 1542 | Postal | 08 Feb 2022 |
| Room 6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 | Postal & office & delivery | 16 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Kate Emma Hughes
Andersons Bay, Dunedin, 9013
Address used since 23 Feb 2010 |
Director | 31 Mar 2008 - current |
|
Jamie Allan Hughes
Andersons Bay, Dunedin, 9013
Address used since 23 Feb 2010 |
Director | 31 Mar 2008 - current |
|
Peter Harmer Innes-jones
Rd 2, Dunedin, 9077
Address used since 31 Mar 2008 |
Director | 31 Mar 2008 - current |
|
Andrew John Anderson
Maori Hill, Dunedin,
Address used since 10 Mar 2008 |
Director | 10 Mar 2008 - 31 Mar 2008 |
| Type | Used since | |
|---|---|---|
| Room 6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 | Postal & office & delivery | 16 Feb 2023 |
| Room6/106 Saint Georges Bay Road, Parnell, Auckland, 1052 | Registered & service | 21 Feb 2024 |
| 52 Stirling Street, Andersons Bay, Dunedin, 9013 | Registered & service | 05 Mar 2025 |
| 642 Great South Road , Ellerslie , Auckland , 1051 |
| Previous address | Type | Period |
|---|---|---|
| C/-gallaway Cook Allan, Cnr High And Princes Streets, Dunedin | Physical & registered | 10 Mar 2008 - 20 Mar 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Innes-jones, Peter Harmer Individual |
Rd 2 Dunedin 9077 |
02 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Jamie Allan Individual |
Andersons Bay Dunedin 9013 |
02 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gamble, Kate Emma Individual |
Andersons Bay Dunedin 9013 |
02 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Anderson, Andrew John Individual |
Maori Hill Dunedin |
10 Mar 2008 - 27 Jun 2010 |
![]() |
Birdwood Residential Estates Limited 642 Great South Road |
![]() |
Outback Surf (2013) Limited 642 Great South Road |
![]() |
Rugby Exchange New Zealand Limited 642 Great South Rd |
![]() |
Aozora Trustees Limited 642 Great South Road |
![]() |
Affordable Living Solutions Limited 642 Great South Road |
![]() |
Ggc Holdings Limited 642 Great South Road |
|
Blue Collar Limited 6 Rockridge Avenue |
|
Scotia Crossing Limited Flat 1, 822 Manukau Road |
|
Thomas Tarawera Lodge Limited 23 Corbett-scott Avenue |
|
Mokalatte Limited 1/159 Norman Lesser Drive |
|
Popo Yogurt Limited 79 Owens Road |
|
Long Bay 2016 Limited Level 2, 142 Broadway |