Shortcuts

Liquor Concepts Limited

Type: NZ Limited Company (Ltd)
9429037252373
NZBN
1037345
Company Number
Registered
Company Status
075785240
GST Number
Current address
2906 Pouto Road
Rd 1
Te Kopuru 0391
New Zealand
Postal & office & delivery & invoice address used since 22 May 2020
75a Rangiora Road
R D 2
Kaiwaka 0573
New Zealand
Registered & physical & service address used since 17 May 2021

Liquor Concepts Limited, a registered company, was started on 19 May 2000. 9429037252373 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Jacqueline Elise Dahlin - an active director whose contract started on 19 May 2000,
John Graham Dahlin - an inactive director whose contract started on 02 Sep 2004 and was terminated on 27 Mar 2015.
Updated on 22 Apr 2024, our database contains detailed information about 1 address: 75A Rangiora Road, R D 2, Kaiwaka, 0573 (types include: registered, physical).
Liquor Concepts Limited had been using 2906 Pouto Road, Rd 1, Te Kopuru as their registered address until 17 May 2021.
One entity owns all company shares (exactly 100 shares) - Dahlin, Jacqueline Elise - located at 0573, Rd 2, Kaiwaka.

Addresses

Principal place of activity

2906 Pouto Road, Rd 1, Te Kopuru, 0391 New Zealand


Previous addresses

Address #1: 2906 Pouto Road, Rd 1, Te Kopuru, 0391 New Zealand

Registered & physical address used from 08 Jun 2011 to 17 May 2021

Address #2: 169a Hellyer Road R.d.3, Kaukapakapa 0873 New Zealand

Physical address used from 26 May 2010 to 08 Jun 2011

Address #3: 2906 Pouto Road, R.d.1 Te Kopuru, Northland 0391

Physical address used from 25 May 2007 to 26 May 2010

Address #4: 2906 Pouto Road, R.d 1 Te Kopuru, Northland 0391 New Zealand

Registered address used from 25 May 2007 to 08 Jun 2011

Address #5: Unit 5/3 Shirley Road, Grey Lynn, Auckland

Physical & registered address used from 11 May 2005 to 25 May 2007

Address #6: Apartment 407 President Plaza, 1 Hobson Street, Auckland City

Physical & registered address used from 27 Apr 2004 to 11 May 2005

Address #7: Apartment 77, Shed 23 Princes Wharf, 145 Quay Street, Auckland

Registered & physical address used from 07 May 2003 to 27 Apr 2004

Address #8: C/o Hwi Ltd, The Carlton Centre, 100, Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 19 May 2000 to 07 May 2003

Contact info
64 021 515047
22 May 2020 Jacqui Dahlin Office
64 09 4394123
22 May 2020 Office
jacqui@liquorconcepts.co.nz
22 May 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Dahlin, Jacqueline Elise Rd 2
Kaiwaka
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dahlin, John Graham Rd 1
Te Kopuru
0391
New Zealand
Directors

Jacqueline Elise Dahlin - Director

Appointment date: 19 May 2000

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 07 May 2021

Address: Rd 1, Te Kopuru, 0391 New Zealand

Address used since 26 May 2015


John Graham Dahlin - Director (Inactive)

Appointment date: 02 Sep 2004

Termination date: 27 Mar 2015

Address: R.d. 1, Te Kopuru, Northland, New Zealand

Address used since 04 May 2005

Nearby companies

Wgg International Investment Limited
Floor 1, 96a Carlton Gore Road

New Zealand Mortgage Centre Limited
Floor 1, 96a Carlton Gore Road

Kiwi Tax Refunds Limited
Floor 1, 96a Carlton Gore Road

New Zealand Finance & Accounting Limited
Floor 1, 96a Carlton Gore Road

Ultimate Living Limited
96 D Carlton Gore Road

Wgg Asset Holding Limited
Floor 1, 96a Carlton Gore Road