Shortcuts

Lion Liquor Retail Limited

Type: NZ Limited Company (Ltd)
9429040427041
NZBN
102294
Company Number
Registered
Company Status
Current address
Level 7
68 York Street
Sydney Nsw 1225
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Jul 2009
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Nov 2021
136 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 29 Apr 2022

Lion Liquor Retail Limited was registered on 23 Dec 1977 and issued an NZ business identifier of 9429040427041. This registered LTD company has been supervised by 29 directors: Craig Phillip Baldie - an active director whose contract started on 23 Feb 2015,
Linda Rose Waddington-Miller - an active director whose contract started on 20 Sep 2021,
Christopher Francis Flynn - an inactive director whose contract started on 16 May 2016 and was terminated on 20 Sep 2021,
Rory John Glass - an inactive director whose contract started on 14 Dec 2009 and was terminated on 26 Feb 2021,
David Fallu - an inactive director whose contract started on 01 Oct 2012 and was terminated on 15 Feb 2016.
According to BizDb's data (updated on 18 May 2025), the company registered 1 address: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: postal, office).
Until 08 Nov 2021, Lion Liquor Retail Limited had been using 27 Napier Street, Freemans Bay, Auckland as their registered address.
BizDb identified previous aliases for the company: from 22 Jul 1987 to 26 Mar 1992 they were named Premier Liquor Retailers Limited, from 11 Mar 1987 to 22 Jul 1987 they were named Premier Liquor Limited and from 23 Dec 1977 to 11 Mar 1987 they were named Glenbrook Steel Exports Limited.
A total of 13000000 shares are allocated to 1 group (1 sole shareholder). In the first group, 13000000 shares are held by 1 entity, namely:
Acn 128 004 268 - Lion Pty Ltd (an other) located at Sydney Nsw postcode 2000.

Addresses

Principal place of activity

136 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 27 Napier Street, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 15 Aug 2013 to 08 Nov 2021

Address #2: 3rd Floor, 111 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical & registered address used from 27 May 2002 to 15 Aug 2013

Address #3: 7 Kingdon St, Newmarket, Auckland

Registered address used from 03 May 2001 to 27 May 2002

Address #4: Level 5 , Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 01 Sep 2000 to 01 Sep 2000

Address #5: 7 Kingdon St, Newmarket, Auckland

Physical address used from 01 Sep 2000 to 27 May 2002

Address #6: Level 5, Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 01 Sep 2000 to 03 May 2001

Address #7: Level 17, Tower Ii, 55-65 Shortland Street, Auckland

Physical address used from 20 Sep 1999 to 01 Sep 2000

Address #8: Level 17, Tower 2, 55-65 Shortland Street, Auckland

Registered address used from 20 Sep 1999 to 01 Sep 2000

Address #9: Cnr Springs & East Tamaki Rds, East Tamaki, Auckland

Registered address used from 24 Nov 1995 to 20 Sep 1999

Contact info
rosie.carnegie@lionco.com
Email
merissa.baltokiewicz@lionco.com
Email
http://www.lionco.com/
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 13000000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13000000
Other (Other) Acn 128 004 268 - Lion Pty Ltd Sydney Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373

Ultimate Holding Company

21 Jul 1991
Effective Date
Kirin Holdings Company, Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
JP
Country of origin
Directors

Craig Phillip Baldie - Director

Appointment date: 23 Feb 2015

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 05 Apr 2019

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 16 Jul 2018

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 23 Feb 2015

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 05 Apr 2019


Linda Rose Waddington-miller - Director

Appointment date: 20 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 Sep 2021


Christopher Francis Flynn - Director (Inactive)

Appointment date: 16 May 2016

Termination date: 20 Sep 2021

Address: Whitford, Auckland, 2571 New Zealand

Address used since 05 Apr 2019

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 May 2016

Address: Whitford, Auckland, 2571 New Zealand

Address used since 01 Jul 2018


Rory John Glass - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 26 Feb 2021

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 19 Nov 2010


David Fallu - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 15 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Nov 2012


Gavin Hucker - Director (Inactive)

Appointment date: 27 Jan 2014

Termination date: 23 Feb 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Jan 2014


Jamie Clifford Tomlinson - Director (Inactive)

Appointment date: 01 May 2003

Termination date: 31 Dec 2014

Address: Dover Heights, Nsw, 2030 Australia

Address used since 07 Sep 2010


Brendon John Lawry - Director (Inactive)

Appointment date: 07 Feb 2012

Termination date: 17 Jan 2014

Address: Mt Eden, Auckland, 1003 New Zealand

Address used since 07 Feb 2012


Gavin James Hucker - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 01 Oct 2012

Address: Auckland 1071, 1071 New Zealand

Address used since 22 Jun 2009


Mark Bary Williams - Director (Inactive)

Appointment date: 18 Jan 2011

Termination date: 20 Feb 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 18 Jan 2011


Pete Noel Kean - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 02 May 2011

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2010


Mark Darryl Leitch - Director (Inactive)

Appointment date: 01 Mar 2010

Termination date: 09 Oct 2010

Address: 118 Gladstone Road, Parnell, Auckland, New Zealand,

Address used since 01 Mar 2010


Bruce David Longhurst - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 01 Mar 2010

Address: Mission Bay, Auckland, New Zealand,

Address used since 26 Apr 2005


Alexander Charles Greville - Director (Inactive)

Appointment date: 12 Dec 2008

Termination date: 14 Dec 2009

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 Dec 2008


Jonathan Carl Klouwens - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 12 Dec 2008

Address: Herne Bay Auckland,

Address used since 08 Sep 2005


James Gough - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 26 Apr 2005

Address: St Heliers, Auckland, New Zealand,

Address used since 26 Mar 2004


Julian Davidson - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 08 Mar 2005

Address: Mission Bay, Auckland,

Address used since 30 Sep 2002


William Clifford Webb - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 26 Mar 2004

Address: Browns Bay, Auckland,

Address used since 24 Nov 2000


Paul Francis Lockey - Director (Inactive)

Appointment date: 31 May 2001

Termination date: 01 May 2003

Address: Vaucluse, Sydney, Nsw,

Address used since 31 May 2001


Roger Richard George North - Director (Inactive)

Appointment date: 24 Nov 2000

Termination date: 30 Sep 2002

Address: Princes Wharf, Auckland, Nz,

Address used since 26 Mar 2002


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 10 May 2002

Address: Parnell, Auckland,

Address used since 19 Dec 1991


Arthur Douglas Myers - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 02 Aug 2001

Address: Remuera, Auckland,

Address used since 19 Dec 1991


Philip Michael Smith - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 31 May 2001

Address: Orakei, Auckland 0008,

Address used since 19 Dec 1991


Paul Francis Lockey - Director (Inactive)

Appointment date: 05 Mar 1999

Termination date: 24 Nov 2000

Address: Parnell, Auckland,

Address used since 05 Mar 1999


Robin Lance Congreve - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 04 Mar 1999

Address: Takapuna,

Address used since 19 Dec 1991


Michael David Friend - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 26 Feb 1999

Address: Bucklands Beach, Auckland,

Address used since 18 Apr 1994


Kevin John Roberts - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 31 Jan 1997

Address: Remuera, Auckland,

Address used since 19 Dec 1991


Thomas Ross Pickett - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 30 Nov 1996

Address: Kelburn, Wellington,

Address used since 19 Dec 1991


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 30 Apr 1993

Address: Auckland,

Address used since 19 Dec 1991

Nearby companies

Ghd Nz Holdings Limited
Level 3 Ghd Centre

Ghd Limited
Level 3 Ghd Centre

New Zealand Stand Up Paddling Incorporated
9/23 Napier Street

Revitup Entertainment Limited
58 Napier Street

Mike Wagg Editing Limited
92 Hepburn Street

Canal Projects Limited
47 Napier Street