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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dahlin, Jacqueline Elise |
Rd 2 Kaiwaka 0573 New Zealand |
19 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dahlin, John Graham |
Rd 1 Te Kopuru 0391 New Zealand |
02 Sep 2004 - 07 Apr 2015 |
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
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