Epicurean Dairy Limited, a registered company, was registered on 24 Feb 2012. 9429030775947 is the NZ business identifier it was issued. "Yoghurt mfg" (ANZSIC C113380) is how the company has been categorised. This company has been supervised by 9 directors: Mark Alan Hamilton - an active director whose contract started on 11 Apr 2017,
Roderick David Gethen - an active director whose contract started on 02 May 2018,
Christopher B. - an active director whose contract started on 02 May 2018,
Jonathan Goldstone - an active director whose contract started on 02 May 2018,
Ofer Shenhav - an inactive director whose contract started on 20 Mar 2012 and was terminated on 07 Jul 2023.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Epicurean Dairy Limited had been using 120 Albert Street, Auckland Central, Auckland as their registered address until 11 Jan 2017.
Other names for the company, as we found at BizDb, included: from 24 Feb 2012 to 01 Mar 2012 they were named Edl Limited.
One entity owns all company shares (exactly 1000 shares) - Epicurean Dairy Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Mar 2016 to 11 Jan 2017
Address #2: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 24 Feb 2012 to 24 Mar 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 29 Aug 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 |
24 Feb 2012 - |
Ultimate Holding Company
Mark Alan Hamilton - Director
Appointment date: 11 Apr 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Apr 2017
Roderick David Gethen - Director
Appointment date: 02 May 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 May 2018
Christopher B. - Director
Appointment date: 02 May 2018
Jonathan Goldstone - Director
Appointment date: 02 May 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 May 2018
Ofer Shenhav - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 07 Jul 2023
Address: Batzra, 60944 Israel
Address used since 03 Jan 2017
Address: Galuyot, 60944 Israel
Address used since 01 Aug 2019
Amelia H. - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 07 Jul 2023
Michael Brian Harrod - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 07 Jul 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 May 2018
Angus Allan - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 14 Sep 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 May 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Nov 2016
Ilya Pyzhanov - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 18 Nov 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 28 Aug 2014
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
Cathedral Cove Naturals Limited
9/18 Hannigan Drive
Co Yo Limited
302 Great North Road
Gopals Sweets & Snacks Limited
268 Karangahape Road
Raglan Food Co. Limited
6 Robert Street
The Dairy Culture Company Limited
13 Mclean Street
Yozone Limited
2 Maunganui Road