Alcohol Licensing Limited, a registered company, was registered on 11 Feb 1999. 9429037671358 is the NZBN it was issued. "Licensing and permit issuance" (business classification O772007) is how the company was categorised. The company has been supervised by 3 directors: Douglas Greame Scott - an active director whose contract began on 10 Nov 1999,
Bronya Maria Nola - an inactive director whose contract began on 25 Oct 2004 and was terminated on 24 Nov 2011,
Ivan Edward James Cosgrave - an inactive director whose contract began on 11 Feb 1999 and was terminated on 23 Jun 2000.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 7 Milford Road, Milford, Auckland, 0620 (types include: registered, service).
Alcohol Licensing Limited had been using 9A Lovell Court, Albany, Auckland as their physical address until 11 Nov 2013.
Previous names for this company, as we found at BizDb, included: from 08 Sep 2014 to 22 Feb 2017 they were called Alcohol & Liquor Licensing Limited, from 25 Feb 2004 to 08 Sep 2014 they were called Liquor Licensing Consultants Limited and from 20 Feb 2004 to 25 Feb 2004 they were called Liquor Licensing Consultants (1983) Limited.
One entity controls all company shares (exactly 100 shares) - Scott, Douglas Greame - located at 0620, Birkenhead, Auckland.
Previous addresses
Address #1: 9a Lovell Court, Albany, Auckland, 0751 New Zealand
Physical & registered address used from 30 Apr 2013 to 11 Nov 2013
Address #2: Level 7 West Plaza Building, Cnr Albert & Fanshawe Streets, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2012 to 30 Apr 2013
Address #3: 2a Milton Road, Northcote Point, Auckland, 0627 New Zealand
Registered address used from 16 Nov 2011 to 05 Nov 2012
Address #4: 2a Milton Road, Northcote Point, North Shore City 0627 New Zealand
Registered address used from 22 Oct 2009 to 16 Nov 2011
Address #5: 2a Milton Road,, Northcote Point,, North Shore City, 0627, New Zealand.
Registered address used from 18 Oct 2006 to 22 Oct 2009
Address #6: 2 A Milton Road, Northcote Point, Northshore City 1310 New Zealand
Physical address used from 26 Nov 2003 to 05 Nov 2012
Address #7: 2 A Milton Road, Northcote Point, Northshore City 1310
Registered address used from 25 Sep 2003 to 18 Oct 2006
Address #8: Unit 1, 82 Ennis Avenue, Pakuranga, Auckland
Registered address used from 15 May 2000 to 25 Sep 2003
Address #9: 1/39 Church Street, Northcote Point
Physical address used from 15 May 2000 to 26 Nov 2003
Address #10: Unit 1, 82 Ennis Avenue, Pakuranga, Auckland
Physical address used from 15 May 2000 to 15 May 2000
Address #11: Unit 1, 82 Ennis Avenue, Pakuranga, Auckland
Registered address used from 12 Apr 2000 to 15 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Douglas Greame |
Birkenhead Auckland 0626 New Zealand |
19 Nov 2003 - |
Douglas Greame Scott - Director
Appointment date: 10 Nov 1999
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 May 2023
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Sep 2020
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 07 Aug 2015
Bronya Maria Nola - Director (Inactive)
Appointment date: 25 Oct 2004
Termination date: 24 Nov 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 16 Nov 2011
Ivan Edward James Cosgrave - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 23 Jun 2000
Address: 82 Ennis Avenue, Pakuranga, Auckland,
Address used since 11 Feb 1999
Jam79 Holdings Limited
2h, 5 Ceres Court
The Waikino Brewing And Distilling Company Limited
Unit 2f 5ceres Court
Cerito Limited
Building1, Unit D 5 Ceres Court
Acts Blinds Limited
5 Ceres Court Unit 1d
Colony Consultants Limited
Unit 2 5 Ceres Court
Terotek (nz) Limited
2a 5 Ceres Court
Establish Ece Ip Limited
17c Corinthian Drive
Hcip Limited
152 Fanshawe Street
Hera Certifications Limited
17 Gladding Place
Jag Contracting Limited
96 Ford Road
Nano Clear Nz 2015 Limited
247 Cameron Road
Sharpdrive Limited
275 Hukanui Road