Thirsty Liquor Group Limited was launched on 28 May 2015 and issued an NZBN of 9429041777794. This registered LTD company has been managed by 7 directors: Pritiben Govan - an active director whose contract began on 28 May 2015,
Harinder Deep Singh Mann - an active director whose contract began on 28 May 2015,
Inderjit Singh Kalkat - an active director whose contract began on 22 Jun 2015,
Hemlatta Patel - an active director whose contract began on 22 Jun 2015,
John Robert Lawson - an inactive director whose contract began on 22 Jun 2015 and was terminated on 28 Aug 2020.
According to BizDb's information (updated on 27 Apr 2024), the company uses 1 address: 2Nd Floor, 15B Vestey Drive, Mt Wellington, Auckland, 1640 (types include: registered, physical).
BizDb found old names for the company: from 27 May 2015 to 24 Jun 2015 they were called Tl & Bb Limited.
A total of 1100000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 550000 shares are held by 1 entity, namely:
Thirsty Partnership Limited (an entity) located at Mount Wellington, Auckland postcode 1060.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 550000 shares) and includes
Thirst Traders Limited - located at Frankton, Hamilton. Thirsty Liquor Group Limited has been categorised as "Franchisors nec" (ANZSIC L664075).
Basic Financial info
Total number of Shares: 1100000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550000 | |||
Entity (NZ Limited Company) | Thirsty Partnership Limited Shareholder NZBN: 9429041642498 |
Mount Wellington Auckland 1060 New Zealand |
28 May 2015 - |
Shares Allocation #2 Number of Shares: 550000 | |||
Entity (NZ Limited Company) | Thirst Traders Limited Shareholder NZBN: 9429041770825 |
Frankton Hamilton 3204 New Zealand |
28 May 2015 - |
Pritiben Govan - Director
Appointment date: 28 May 2015
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 13 Sep 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 28 May 2015
Harinder Deep Singh Mann - Director
Appointment date: 28 May 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Sep 2016
Inderjit Singh Kalkat - Director
Appointment date: 22 Jun 2015
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Oct 2021
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 22 Jun 2015
Hemlatta Patel - Director
Appointment date: 22 Jun 2015
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 13 Sep 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 22 Sep 2021
Address: Lucas Heights, Auckland, 0632 New Zealand
Address used since 09 Sep 2016
John Robert Lawson - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 28 Aug 2020
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Jun 2015
Craig Allan Lawson - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 28 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 22 Jun 2015
Andrew John Hay - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 28 Aug 2020
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 12 Aug 2020
Address: Whenuapai, Auckland, 0814 New Zealand
Address used since 22 Jun 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Jul 2019
Wholesale Filters Limited
2nd Floor, 15b Vestey Drive
Pt Laundromat Limited
2nd Floor, 15b Vestey Drive
Mackie Trustee Limited
2nd Floor, 15b Vestey Drive
Kelmack Properties Limited
2nd Floor, 15b Vestey Drive
Ts Retail Nz Pty Ltd
2nd Floor, 15b Vestey Drive
Outrigger Limited
2nd Floor, 15b Vestey Drive
Bathroom Direct Franchising Limited
Level 2, 116 Harris Road
Kreem Franchising 2008 Limited
2a Maungakiekie Avenue
Nando's New Zealand Limited
2g Amera Place
Pro-mit Limited
10 Galway Bay Terrace
Tamaki 2015 Limited
50 Korere Terrace
Tolani Franchising Limited
11 Brays Rise