Shortcuts

Alcohol Licensing Limited

Type: NZ Limited Company (Ltd)
9429037671358
NZBN
944081
Company Number
Registered
Company Status
O772007
Industry classification code
Licensing And Permit Issuance
Industry classification description
Current address
Unit 2f No 5 Ceres Court
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 11 Nov 2013
7 Milford Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 20 Dec 2023

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.

Addresses

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

Contact info
64 21 483133
07 Nov 2019 Mobile
64 480 6529
07 Nov 2019 Office Line
greame@llc.co.nz
14 Nov 2018 Email
www.llc.co.nz
14 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Scott, Douglas Greame Birkenhead
Auckland
0626
New Zealand
Directors

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

Nearby companies

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

Similar companies

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