Shortcuts

Local Liquor Limited

Type: NZ Limited Company (Ltd)
9429036496471
NZBN
1210633
Company Number
Registered
Company Status
Current address
3044 Great North Road
New Lynn
Waitakere City New Zealand
Physical address used since 26 Oct 2005
Private Bag 93016
New Lynn
Auckland 0640
New Zealand
Postal address used since 13 Apr 2023
3044 Great North Road
New Lynn
Waitakere City 0600
New Zealand
Office address used since 13 Apr 2023

Local Liquor Limited, a registered company, was launched on 14 May 2002. 9429036496471 is the NZ business identifier it was issued. The company has been managed by 23 directors: Linda Ann Cooper - an active director whose contract started on 26 Oct 2022,
Leanne Karyn Taylor - an inactive director whose contract started on 25 Oct 2022 and was terminated on 26 Feb 2024,
Penelope Anne Hulse - an inactive director whose contract started on 01 Nov 2016 and was terminated on 26 Oct 2022,
Neil Henderson - an inactive director whose contract started on 29 Oct 2013 and was terminated on 25 Oct 2022,
Mark Jonathan Roberts - an inactive director whose contract started on 29 Oct 2019 and was terminated on 25 Oct 2022.
Last updated on 15 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 (registered address),
Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 (service address),
Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 (office address),
Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 (delivery address) among others.
Local Liquor Limited had been using 3044 Great North Road, New Lynn, Waitakere City as their registered address up to 21 Mar 2024.
One entity controls all company shares (exactly 50 shares) - Portage Licensing - located at 1026, Avondale, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Office & delivery address used from 13 Mar 2024

Address #5: Level 1, 703 Rosebank Road, Avondale, Auckland, 1026 New Zealand

Registered & service address used from 21 Mar 2024

Previous addresses

Address #1: 3044 Great North Road, New Lynn, Waitakere City New Zealand

Registered & service address used from 26 Oct 2005 to 21 Mar 2024

Address #2: 126 Railside Avenue, Henderson

Registered & physical address used from 14 May 2002 to 26 Oct 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Other (Other) Portage Licensing Avondale
Auckland
1026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spearman, Murray James Whenuapai
Directors

Linda Ann Cooper - Director

Appointment date: 26 Oct 2022

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 26 Oct 2022


Leanne Karyn Taylor - Director (Inactive)

Appointment date: 25 Oct 2022

Termination date: 26 Feb 2024

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 25 Oct 2022


Penelope Anne Hulse - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 26 Oct 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Nov 2016


Neil Henderson - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 25 Oct 2022

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 29 Oct 2013


Mark Jonathan Roberts - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 25 Oct 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 29 Oct 2019


Lynette Yvonne Adams - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 08 Oct 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Nov 2016


Sandra Lorraine Coney - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 22 Oct 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2016


Janet Clews - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 01 Nov 2016

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 25 Feb 2013


Ross Dallow - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 01 Nov 2016

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 26 Feb 2013


Stephen Tollestrup - Director (Inactive)

Appointment date: 29 Oct 2013

Termination date: 01 Nov 2016

Address: Henderson Valley, Auckland, 0612 New Zealand

Address used since 29 Oct 2013


Duncan Macdonald - Director (Inactive)

Appointment date: 25 Feb 2013

Termination date: 29 Oct 2013

Address: Avondale, Auckland, 1026 New Zealand

Address used since 25 Feb 2013


Judy Lawley - Director (Inactive)

Appointment date: 26 Feb 2013

Termination date: 12 Oct 2013

Address: Henderson Valley, Auckland, 0618 New Zealand

Address used since 26 Feb 2013


Elizabeth Grimmer - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 26 Feb 2013

Address: Te Atatu South, Waitakere, 0612 New Zealand

Address used since 23 Nov 2010


Assid Khaleel Corban - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 26 Feb 2013

Address: Henderson, Waitakere, 0612 New Zealand

Address used since 23 Nov 2010


Ami Chand - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 25 Feb 2013

Address: Kelston, Waitakere, 0602 New Zealand

Address used since 26 Oct 2010


Sandra Taylor - Director (Inactive)

Appointment date: 26 Oct 2010

Termination date: 25 Feb 2013

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 26 Oct 2010


Robert William Stanic - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 23 Nov 2010

Address: Te Atatu South, Waitakere City, 0610 New Zealand

Address used since 09 Nov 2004


Kevin Patrick Healy - Director (Inactive)

Appointment date: 09 Nov 2004

Termination date: 26 Oct 2010

Address: Waiatarua, Waitakere City, 0604 New Zealand

Address used since 09 Nov 2004


Derek Quentin Battersby - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 26 Oct 2010

Address: New Lynn, Waitakere, 0600 New Zealand

Address used since 22 Feb 2010


Brent John Peters - Director (Inactive)

Appointment date: 03 Mar 2008

Termination date: 26 Oct 2010

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 22 Feb 2010


Janet Mary Clews - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 03 Mar 2008

Address: Glen Eden, Auckland,

Address used since 02 Nov 2004


Vern Walsh - Director (Inactive)

Appointment date: 02 Nov 2004

Termination date: 03 Mar 2008

Address: Blockhouse Bay, Auckland,

Address used since 02 Nov 2004


Murray James Spearman - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 30 Nov 2004

Address: Whenuapai,

Address used since 14 May 2002

Nearby companies

Carney Property Limited
3049 Great North Road

Cad Cam Nz Limited
3049 Great North Road

Signet 2011 Limited
4135 Great North Road

Brambco Limited
3061 Great North Road

Mr Kitchens & Bathrooms Limited
4325a Great North Road

Nadason & Sons Company Limited
Suite 5, 4055 Great North Road