Shortcuts

Alicetown Espresso Limited

Type: NZ Limited Company (Ltd)
9429030921122
NZBN
3588391
Company Number
Registered
Company Status
G411020
Industry classification code
General Store Operation - Mainly Grocery
Industry classification description
Current address
Level 3, 120 Featherston Street
Wellington 6011
New Zealand
Physical address used since 03 May 2017
3 Adelaide Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 22 Nov 2018

Alicetown Espresso Limited, a registered company, was launched on 10 Oct 2011. 9429030921122 is the NZ business number it was issued. "General store operation - mainly grocery" (business classification G411020) is how the company is categorised. This company has been supervised by 3 directors: Paul Leslie Macaskil - an active director whose contract began on 10 Oct 2011,
Chaitali Patel - an active director whose contract began on 10 Oct 2011,
Paul Leslie Macaskill - an inactive director whose contract began on 10 Oct 2011 and was terminated on 23 Nov 2018.
Last updated on 07 Jan 2021, our database contains detailed information about 2 addresses the company uses, namely: 3 Adelaide Street, Petone, Lower Hutt, 5012 (registered address),
Level 3, 120 Featherston Street, Wellington, 6011 (physical address).
Alicetown Espresso Limited had been using Level 3, 120 Featherston Street, Wellington as their registered address up until 22 Nov 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (0.2 per cent).

Addresses

Previous addresses

Address #1: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 03 May 2017 to 22 Nov 2018

Address #2: 4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 New Zealand

Physical & registered address used from 12 Nov 2013 to 03 May 2017

Address #3: Level 1,155 High Street, Lower Hutt, 5040 New Zealand

Physical & registered address used from 25 Nov 2011 to 12 Nov 2013

Address #4: 155 High Street, Lower Hutt, Lower Hutt, 5011 New Zealand

Registered & physical address used from 10 Oct 2011 to 25 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Individual Chaitali Patel Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Chaitali Patel Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paul Leslie Macaskill Petone
Lower Hutt
5012
New Zealand
Director Paul Leslie Macaskil Petone
Lower Hutt
5012
New Zealand
Individual Paul Leslie Macaskil Petone
Lower Hutt
5012
New Zealand
Directors

Paul Leslie Macaskil - Director

Appointment date: 10 Oct 2011

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 10 Oct 2011


Chaitali Patel - Director

Appointment date: 10 Oct 2011

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 10 Oct 2011


Paul Leslie Macaskill - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 23 Nov 2018

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 10 Oct 2011

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Awpl Retail Solutions Limited
Level 1, Crowe Horwath House

Common Sense Organics Limited
260 Wakefield Street

Daffodil Enterprises Limited
Level 5, Molesworth House

Dahya Investments Limited
Suite 10, 180 Lambton Quay

Patels Superette 2000 Limited
100 Aro Street

S T Jackson Holdings Limited
Level 4, Hayman Centre