General information

Lion Liquor Retail Limited

Type: NZ Limited Company (Ltd)
9429040427041
New Zealand Business Number
102294
Company Number
Registered
Company Status

Lion Liquor Retail Limited (NZBN 9429040427041) was registered on 23 Dec 1977. 7 addresess are currently in use by the company: 136 Fanshawe Street, Auckland Central, Auckland, 1010 (type: postal, office). 27 Napier Street, Freemans Bay, Auckland had been their registered address, until 08 Nov 2021. Lion Liquor Retail Limited used more names, namely: Premier Liquor Retailers Limited from 22 Jul 1987 to 26 Mar 1992, Premier Liquor Limited (11 Mar 1987 to 22 Jul 1987) and Glenbrook Steel Exports Limited (23 Dec 1977 - 11 Mar 1987). 13000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 13000000 shares (100% of shares), namely:
Acn 128 004 268 - Lion Pty Ltd (an other) located at Sydney Nsw postcode 2000. Our database was last updated on 12 Apr 2024.

Current address Type Used since
Level 7, 68 York Street, Sydney Nsw 1225 Other (Address For Share Register) & shareregister (Address For Share Register) 17 Jul 2009
136 Fanshawe Street, Auckland Central, Auckland, 1010 Registered & physical & service 08 Nov 2021
136 Fanshawe Street, Auckland Central, Auckland, 1010 Postal & office & delivery 29 Apr 2022
Contact info
rosie.carnegie@lionco.com
Email
merissa.baltokiewicz@lionco.com
Email
http://www.lionco.com/
Website
Directors
Name and Address Role Period
Craig Phillip Baldie
Farm Cove, Auckland, 2012
Address used since 05 Apr 2019
Farm Cove, Auckland, 2012
Address used since 16 Jul 2018
Sunnyhills, Auckland, 2010
Address used since 23 Feb 2015
Sunnyhills, Auckland, 2010
Address used since 05 Apr 2019
Director 23 Feb 2015 - current
Linda Rose Waddington-miller
Mount Eden, Auckland, 1024
Address used since 20 Sep 2021
Director 20 Sep 2021 - current
Christopher Francis Flynn
Whitford, Auckland, 2571
Address used since 05 Apr 2019
Mellons Bay, Auckland, 2014
Address used since 16 May 2016
Whitford, Auckland, 2571
Address used since 01 Jul 2018
Director 16 May 2016 - 20 Sep 2021
Rory John Glass
Rd 1, Whitford, 2571
Address used since 19 Nov 2010
Director 14 Dec 2009 - 26 Feb 2021
David Fallu
Parnell, Auckland, 1052
Address used since 21 Nov 2012
Director 01 Oct 2012 - 15 Feb 2016
Gavin Hucker
Kohimarama, Auckland, 1071
Address used since 27 Jan 2014
Director 27 Jan 2014 - 23 Feb 2015
Jamie Clifford Tomlinson
Dover Heights, Nsw, 2030
Address used since 07 Sep 2010
Director 01 May 2003 - 31 Dec 2014
Brendon John Lawry
Mt Eden, Auckland, 1003
Address used since 07 Feb 2012
Director 07 Feb 2012 - 17 Jan 2014
Gavin James Hucker
Auckland 1071, 1071
Address used since 22 Jun 2009
Director 22 Jun 2009 - 01 Oct 2012
Mark Bary Williams
Saint Heliers, Auckland, 1071
Address used since 18 Jan 2011
Director 18 Jan 2011 - 20 Feb 2012
Pete Noel Kean
Saint Heliers, Auckland, 1071
Address used since 31 May 2010
Director 08 Mar 2005 - 02 May 2011
Mark Darryl Leitch
118 Gladstone Road, Parnell, Auckland, New Zealand,
Address used since 01 Mar 2010
Director 01 Mar 2010 - 09 Oct 2010
Bruce David Longhurst
Mission Bay, Auckland, New Zealand,
Address used since 26 Apr 2005
Director 26 Apr 2005 - 01 Mar 2010
Alexander Charles Greville
Westmere, Auckland, 1022
Address used since 12 Dec 2008
Director 12 Dec 2008 - 14 Dec 2009
Jonathan Carl Klouwens
Herne Bay Auckland,
Address used since 08 Sep 2005
Director 08 Sep 2005 - 12 Dec 2008
James Gough
St Heliers, Auckland, New Zealand,
Address used since 26 Mar 2004
Director 26 Mar 2004 - 26 Apr 2005
Julian Davidson
Mission Bay, Auckland,
Address used since 30 Sep 2002
Director 30 Sep 2002 - 08 Mar 2005
William Clifford Webb
Browns Bay, Auckland,
Address used since 24 Nov 2000
Director 24 Nov 2000 - 26 Mar 2004
Paul Francis Lockey
Vaucluse, Sydney, Nsw,
Address used since 31 May 2001
Director 31 May 2001 - 01 May 2003
Roger Richard George North
Princes Wharf, Auckland, Nz,
Address used since 26 Mar 2002
Director 24 Nov 2000 - 30 Sep 2002
Geoffrey Thomas Ricketts
Parnell, Auckland,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 10 May 2002
Arthur Douglas Myers
Remuera, Auckland,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 02 Aug 2001
Philip Michael Smith
Orakei, Auckland 0008,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 31 May 2001
Paul Francis Lockey
Parnell, Auckland,
Address used since 05 Mar 1999
Director 05 Mar 1999 - 24 Nov 2000
Robin Lance Congreve
Takapuna,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 04 Mar 1999
Michael David Friend
Bucklands Beach, Auckland,
Address used since 18 Apr 1994
Director 18 Apr 1994 - 26 Feb 1999
Kevin John Roberts
Remuera, Auckland,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 31 Jan 1997
Thomas Ross Pickett
Kelburn, Wellington,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 30 Nov 1996
Dennis Lawrence Pickup
Auckland,
Address used since 19 Dec 1991
Director 19 Dec 1991 - 30 Apr 1993
Addresses
Principal place of activity
136 Fanshawe Street , Auckland Central , Auckland , 1010
Previous address Type Period
27 Napier Street, Freemans Bay, Auckland, 1011 Registered & physical 15 Aug 2013 - 08 Nov 2021
3rd Floor, 111 Carlton Gore Road, Newmarket, Auckland Physical & registered 27 May 2002 - 15 Aug 2013
7 Kingdon St, Newmarket, Auckland Registered 03 May 2001 - 27 May 2002
Level 5 , Tower 2, 55-65 Shortland Street, Auckland Physical 01 Sep 2000 - 01 Sep 2000
7 Kingdon St, Newmarket, Auckland Physical 01 Sep 2000 - 27 May 2002
Level 5, Tower 2, 55-65 Shortland Street, Auckland Registered 01 Sep 2000 - 03 May 2001
Level 17, Tower Ii, 55-65 Shortland Street, Auckland Physical 20 Sep 1999 - 01 Sep 2000
Level 17, Tower 2, 55-65 Shortland Street, Auckland Registered 20 Sep 1999 - 01 Sep 2000
Cnr Springs & East Tamaki Rds, East Tamaki, Auckland Registered 24 Nov 1995 - 20 Sep 1999
Financial Data
Financial info
13000000
Total number of Shares
April
Annual return filing month
December
Financial report filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 13000000
Shareholder Name Address Period
Acn 128 004 268 - Lion Pty Ltd
Other (Other)
Sydney Nsw
2000
24 Apr 2009 - current

Historic shareholders

Shareholder Name Address Period
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
23 Dec 1977 - 17 Mar 2008
Lion Nathan Limited
Shareholder NZBN: 9429040972688
Company Number: 1373
Entity
23 Dec 1977 - 17 Mar 2008

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Kirin Holdings Company, Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin JP
Location
Companies nearby
Ghd NZ Holdings Limited
Level 3 Ghd Centre
Ghd Limited
Level 3 Ghd Centre
New Zealand Stand Up Paddling Incorporated
9/23 Napier Street
Ride With Us Limited
43a Napier Street
Revitup Entertainment Limited
58 Napier Street
Mike Wagg Editing Limited
92 Hepburn Street