Shortcuts

Liquorland Limited

Type: NZ Limited Company (Ltd)
9429038655418
NZBN
637107
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Feb 2021

Liquorland Limited, a registered company, was incorporated on 24 Jun 1994. 9429038655418 is the number it was issued. The company has been managed by 16 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Mary Monica Devine - an active director whose contract started on 24 Feb 2022,
Stephen Grant Anderson - an inactive director whose contract started on 31 Oct 2008 and was terminated on 24 Feb 2022,
Murray Peter Jordan - an inactive director whose contract started on 01 Dec 2010 and was terminated on 07 Sep 2015,
Craig Arthur Wilson - an inactive director whose contract started on 01 Apr 2010 and was terminated on 30 Jul 2013.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: registered, physical).
Liquorland Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up until 22 Feb 2021.
More names used by this company, as we managed to find at BizDb, included: from 02 Nov 1995 to 21 Mar 1997 they were named Karsenti Holdings Limited, from 24 Jun 1994 to 02 Nov 1995 they were named Custodian 1019 Limited.
A single entity controls all company shares (exactly 100000 shares) - Foodstuffs Liquor New Zealand Limited - located at 2022, Mangere, Auckland.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 03 Feb 2012 to 22 Feb 2021

Address: 60 Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 07 Nov 2008 to 03 Feb 2012

Address: 60 Roma Road, Mt Roskill New Zealand

Registered address used from 07 Nov 2008 to 03 Feb 2012

Address: 60 Road Road, Mt Roskill, Auckland

Physical address used from 07 Nov 2008 to 07 Nov 2008

Address: 1 Bairds Road, Otahuhu, Auckland

Registered & physical address used from 21 Oct 2002 to 07 Nov 2008

Address: Level 8, 23 Customs Street, Auckland

Physical address used from 11 Jul 1997 to 21 Oct 2002

Address: C/- Bell Gully Buddle Weir, Level 15 The Auckland Club Tower, 34 Shortland Street, Auckland 1

Registered address used from 04 Mar 1996 to 21 Oct 2002

Address: Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland

Registered address used from 08 Nov 1995 to 04 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Financial report filing month: September

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Foodstuffs Liquor New Zealand Limited
Shareholder NZBN: 9429032535488
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Db Breweries Limited
Shareholder NZBN: 9429040638492
Company Number: 71013
Entity Db Breweries Limited
Shareholder NZBN: 9429040638492
Company Number: 71013

Ultimate Holding Company

Foodstuffs Liquor New Zealand Limited
Name
Ltd
Type
2178888
Ultimate Holding Company Number
NZ
Country of origin
60 Roma Road
Mt Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Mary Monica Devine - Director

Appointment date: 24 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Feb 2022


Stephen Grant Anderson - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 24 Feb 2022

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 15 Jul 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Feb 2019


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Craig Arthur Wilson - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jul 2013

Address: Whitby, Wellington 5024,

Address used since 01 Apr 2010


Antony John Carter - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Anthony Scott Mcneil - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 31 Mar 2010

Address: Paremata, Wellington, 5024 New Zealand

Address used since 31 Oct 2008


Brian James Blake - Director (Inactive)

Appointment date: 01 Mar 1998

Termination date: 31 Oct 2008

Address: St Heliers, Auckland,

Address used since 01 Mar 1998


Hamish William Stevens - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 31 Oct 2008

Address: Howick, Auckland,

Address used since 28 Nov 2003


Jeffrey John Shaw - Director (Inactive)

Appointment date: 22 Jan 1996

Termination date: 31 Dec 2000

Address: Epsom, Auckland,

Address used since 22 Jan 1996


Erik Johan Korthals Altes - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 01 Mar 1998

Address: Glendowie, Auckland,

Address used since 01 May 1997


Lucas Nicholas Elias Bunt - Director (Inactive)

Appointment date: 22 Jan 1996

Termination date: 30 Apr 1997

Address: Half Moon Bay, Auckland,

Address used since 22 Jan 1996


Phillip Robert Thorpe Taylor - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 22 Jan 1996

Address: Remuera, Auckland,

Address used since 18 Oct 1995


Graham Andrew Mckenzie - Director (Inactive)

Appointment date: 18 Oct 1995

Termination date: 22 Jan 1996

Address: Kohimarama, Auckland,

Address used since 18 Oct 1995


Graeme David Quigley - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 18 Oct 1995

Address: Herne Bay, Auckland,

Address used since 24 Jun 1994


John Maxwell Collings - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 18 Oct 1995

Address: Remuera, Auckland,

Address used since 24 Jun 1994

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill