Liquip Sales (Nz) Limited (NZBN 9429039685322) was incorporated on 17 Oct 1986. 7 addresess are in use by the company: P O Box 38720, Wellington Mail Centre, Petone, 5012 (type: postal, office). Price Waterhouse, 11-17 Church Street, Wellington had been their registered address, until 19 Jan 2010. 33000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 33000 shares (100 per cent of shares), namely:
Glogau, Trevor Herbert (an individual) located at Wellington. "Industrial machinery or equipment wholesaling nec" (ANZSIC F341930) is the category the Australian Bureau of Statistics issued Liquip Sales (Nz) Limited. Businesscheck's database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
273a Tinakori Road, Thorndon, Wellington, 6011 | Physical & service | 30 May 1995 |
90 Sydney St, Petone, Lower Hutt 5012 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Jan 2010 |
90 Sydney Street, Petone, Lower Hutt, 5012 | Registered | 19 Jan 2010 |
P O Box 38720, Wellington Mail Centre, Petone, 5012 | Postal | 04 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Trevor Herbert Glogau
Thorndon, Wellington, 6011
Address used since 09 Feb 2016 |
Director | 17 Oct 1986 - current |
Type | Used since | |
---|---|---|
P O Box 38720, Wellington Mail Centre, Petone, 5012 | Postal | 04 Feb 2020 |
90 Sydney Street, Petone, Lower Hutt, 5012 | Office & delivery | 04 Feb 2020 |
90 Sydney Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
Price Waterhouse, 11-17 Church Street, Wellington | Registered | 12 Mar 1999 - 19 Jan 2010 |
265 Tinakori Road, Thorndon, Wellington | Registered | 02 May 1996 - 12 Mar 1999 |
70a Spencer Street, Crofton Downs, Wellington | Registered | 30 May 1995 - 02 May 1996 |
265 Tinakori Road, Thorndon, Wellington | Physical | 30 May 1995 - 30 May 1995 |
Shareholder Name | Address | Period |
---|---|---|
Glogau, Trevor Herbert Individual |
Wellington |
17 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Allnatt, Craig Individual |
Rosenheath Wellington |
15 Jan 2007 - 26 Jul 2019 |
Dk Golf Limited 88 Sydney Street |
|
General Sheetmetals Limited 89 Nelson Street |
|
Te Rata Road Limited 89 Nelson Street |
|
Fink & Adams Properties Limited 85b Nelson Street |
|
Proserve Electrical Limited 85b Nelson Street |
|
And Therefore None Limited 10 Regent Street |
Rmc Industries Limited 8 Marsden Avenue |
Genium Group Limited 168 Broadway Avenue |
Enviroquip (nz) Limited 98 Aorangi Street |
Egmont Air Limited 149 Glover Road |
Mainland Conveyor Services Limited 1029 Two Chain Road |
Just Reese Limited 8b Heron Street |