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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Chaitali Patel |
Petone Lower Hutt 5012 New Zealand |
10 Oct 2011 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Chaitali Patel |
Petone Lower Hutt 5012 New Zealand |
10 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul Leslie Macaskill |
Petone Lower Hutt 5012 New Zealand |
21 Nov 2017 - 18 Apr 2019 |
Director | Paul Leslie Macaskil |
Petone Lower Hutt 5012 New Zealand |
10 Oct 2011 - 21 Nov 2017 |
Individual | Paul Leslie Macaskil |
Petone Lower Hutt 5012 New Zealand |
10 Oct 2011 - 21 Nov 2017 |
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
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
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