Epicurean Dairy Retail Limited was started on 26 Apr 2012 and issued an NZ business number of 9429030694880. The registered LTD company has been supervised by 5 directors: Mark Alan Hamilton - an active director whose contract began on 14 Sep 2018,
Michaela Tracey Dumper - an active director whose contract began on 30 May 2022,
Ofer Shenhav - an inactive director whose contract began on 27 Apr 2012 and was terminated on 30 May 2022,
Angus Allan - an inactive director whose contract began on 26 Apr 2012 and was terminated on 14 Sep 2018,
Ilya Pyzhanov - an inactive director whose contract began on 27 Apr 2012 and was terminated on 09 Dec 2016.
According to our database (last updated on 18 Apr 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 11 Jan 2017, Epicurean Dairy Retail Limited had been using 120 Albert Street, Auckland Central, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Epicurean Dairy Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Epicurean Dairy Retail Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Mar 2016 to 11 Jan 2017
Address: 119 Lansford Crescent, Avondale, Auckland, 0600 New Zealand
Physical address used from 17 Jul 2014 to 24 Mar 2016
Address: Suite 4, 2b/1 William Pickering Drive, Albany, North Shore, 0632 New Zealand
Registered address used from 31 Jul 2013 to 24 Mar 2016
Address: Suite 4, 2b/1 William Pickering Drive, Albany, North Shore, 0632 New Zealand
Registered address used from 26 Apr 2012 to 31 Jul 2013
Address: Suite 4, 2b/1 William Pickering Drive, Albany, North Shore, 0632 New Zealand
Physical address used from 26 Apr 2012 to 17 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Epicurean Dairy Holdings Limited Shareholder NZBN: 9429030777781 |
Auckland Central Auckland 1010 New Zealand |
26 Apr 2012 - |
Ultimate Holding Company
Mark Alan Hamilton - Director
Appointment date: 14 Sep 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Sep 2018
Michaela Tracey Dumper - Director
Appointment date: 30 May 2022
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 May 2022
Ofer Shenhav - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 30 May 2022
Address: Batzra, 60944 Israel
Address used since 03 Jan 2017
Address: Galuyot, 60944 Israel
Address used since 01 Aug 2019
Angus Allan - Director (Inactive)
Appointment date: 26 Apr 2012
Termination date: 14 Sep 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 May 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Nov 2016
Ilya Pyzhanov - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 09 Dec 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 17 Nov 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Keen Trustees Limited
Level 29, 188 Quay Street
Mfh Limited
Level 8, 120 Albert Street
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Yo Holdings Limited
Level 10, 34 Shortland Street