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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Foodstuffs Liquor New Zealand Limited Shareholder NZBN: 9429032535488 |
Mangere Auckland 2022 New Zealand |
31 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Db Breweries Limited Shareholder NZBN: 9429040638492 Company Number: 71013 |
24 Jun 1994 - 31 Oct 2008 | |
Entity | Db Breweries Limited Shareholder NZBN: 9429040638492 Company Number: 71013 |
24 Jun 1994 - 31 Oct 2008 |
Ultimate Holding Company
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
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