Tasman Liquor Company Limited (NZBN 9429038227714) was incorporated on 22 Oct 1996. 2 addresses are currently in use by the company: 22 Ha Crescent, Wiri, Auckland, 2104 (type: registered, physical). 23 Springs Road, East Tamaki, Auckland had been their registered address, until 21 Jun 2001. 6231902 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6231902 shares (100 per cent of shares), namely:
Australian Liquor Marketers Pty Limited (an other) located at Macquarie Park, New South Wales postcode 2113. "Liquor store" (business classification G412310) is the category the ABS issued Tasman Liquor Company Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Ha Crescent, Wiri, Auckland, 2104 | Registered & physical & service | 21 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Blair Murray Mcquade
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
North Ryde Nsw, 2113
Address used since 10 Aug 2020 |
Director | 10 Aug 2020 - current |
Kylie Nicole Wallbridge
Lilyfield, 2040
Address used since 22 Feb 2024 |
Director | 22 Feb 2024 - current |
Deepa Shantilal Sita
Warriewood, 2102
Address used since 22 Feb 2024 |
Director | 22 Feb 2024 - current |
Alistair Garrard Bell
Palm Beach, New South Wales, 2108
Address used since 11 Mar 2022
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
Lindfield, New South Wales, 2070
Address used since 08 Dec 2020 |
Director | 08 Dec 2020 - 22 Feb 2024 |
Christopher William Baddock
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Waverton, Nsw, 2060
Address used since 28 Aug 2019 |
Director | 28 Aug 2019 - 01 Nov 2023 |
Jeffery Knapp Adams
Sydney, Nsw, 2000
Address used since 12 Aug 2020
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Mosman, Nsw, 2088
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - 11 Mar 2022 |
Brad Soller
Randwick, New South Wales, 2031
Address used since 02 Mar 2015
Macquarie Park, 2113
Address used since 01 Jan 1970 |
Director | 02 Mar 2015 - 08 Dec 2020 |
John Raymond Barakat
Baulkham Hills, Nsw, 2153
Address used since 05 Dec 2017
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 05 Dec 2017 - 10 Aug 2020 |
Scott Andrew Marshall
Macquarie Park, New South Wales, 2113
Address used since 01 Jan 1970
North Bondi, New South Wales, 2026
Address used since 01 Feb 2016 |
Director | 01 Feb 2016 - 28 Aug 2019 |
Ian Rognvald Morrice
Macquarie Park, 2113
Address used since 01 Jan 1970
Lavender Bay, New South Wales, 2060
Address used since 31 Mar 2014 |
Director | 14 May 2013 - 05 Dec 2017 |
Gregory Chad Watson
Galston, New South Wales, 2159
Address used since 23 Aug 2012
Macquarie Park, 2113
Address used since 01 Jan 1970 |
Director | 23 Aug 2012 - 31 Jan 2016 |
Adrian Edward Gratwicke
Pymble Nsw, 2073
Address used since 14 Jan 2011 |
Director | 14 Jan 2011 - 02 Mar 2015 |
Andrew Reitzer
Curl Curl Nsw 2096, Australia,
Address used since 05 Sep 2008 |
Director | 23 Sep 2002 - 30 Jun 2013 |
Edwin Michael Jankelowitz
Bellevue Hill, New South Wales, 2023
Address used since 05 Oct 2010 |
Director | 31 Aug 1999 - 14 Jan 2011 |
Sharmaine Logambal Naidoo
Bucklands Beach, Auckland,
Address used since 23 Sep 2002 |
Director | 23 Sep 2002 - 15 Jul 2005 |
Nigel Murray-brown
Balmoral, Auckland,
Address used since 23 Sep 2002 |
Director | 23 Sep 2002 - 23 Jul 2004 |
John Charles Horwood
Mt Eden, Auckland,
Address used since 31 Aug 1999 |
Director | 31 Aug 1999 - 23 Sep 2002 |
Robin Frank Tolladay
Papakura, Auckland,
Address used since 31 Aug 1999 |
Director | 31 Aug 1999 - 30 Oct 2000 |
Haydn Jones
Howick, Auckland,
Address used since 28 Aug 1997 |
Director | 28 Aug 1997 - 31 Aug 1999 |
Stephen Geoffrey Dowton
Quakers Hill, New South Wales 2763, Australia,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 28 Aug 1997 |
Allan Alexander Thompson
St Ives, New South Wales 2075, Australia,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 28 Aug 1997 |
22 Ha Crescent , Wiri, Auckland , 2104 |
Previous address | Type | Period |
---|---|---|
23 Springs Road, East Tamaki, Auckland | Registered | 21 Jun 2001 - 21 Jun 2001 |
30 Ash Road, Wiri, Auckland, 2104 | Physical & registered | 21 Jun 2001 - 21 Oct 2015 |
23 Springs Road, East Tamaki, Auckland | Physical | 12 Jun 2001 - 21 Jun 2001 |
23 Springs Road, East Tamaki, Auckland | Registered | 11 Apr 2000 - 21 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Australian Liquor Marketers Pty Limited Other (Other) |
Macquarie Park, New South Wales 2113 |
22 Oct 1996 - current |
Name | Metcash Limited |
Type | Company |
Country of origin | AU |
Address |
1 Thomas Holt Drive Macquarie Park 2113 |
Bondi Holdings Limited Suite 2, 31 Ha Crescent |
|
Bondi Corporation Limited Unit 2, 31 Ha Crescent, |
|
Car Clean Products NZ Limited 33 Ha Crescent |
|
R. A. Johnstone & Company Limited 33 Ha Crescent |
|
Yhi (new Zealand) Limited 17 Ha Crescent |
|
Hermon Bagels Limited 7 Hautu Drive |
Roscommon Liquor Limited Unit 28, 2 Bishop Dunn Place |
Dubey Traders Limited 10a Regent Street |
Leela Investments Limited 10a Regent Street |
Gary & Sons Limited Flat 1, 33 Hillside Road |
Coastal Liquor Limited 18 Great South Road |
H Eight Limited 12d Puhinui Road |