Mt. Albert Food Warehouse Limited, a registered company, was launched on 10 Sep 1990. 9429039206244 is the NZ business identifier it was issued. "Grocery supermarket operation" (ANZSIC G411040) is how the company has been classified. The company has been managed by 8 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 13 Oct 2011 and was terminated on 07 Sep 2015,
Murray William Tonkin - an inactive director whose contract started on 01 Mar 2006 and was terminated on 13 Oct 2011,
Graham James Fabian - an inactive director whose contract started on 26 Feb 1999 and was terminated on 28 Feb 2006,
Parrant Hing - an inactive director whose contract started on 07 Feb 1991 and was terminated on 16 Oct 2001.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (type: registered, physical).
Mt. Albert Food Warehouse Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address up until 22 Feb 2021.
A single entity controls all company shares (exactly 700000 shares) - Equity Funding Limited - located at 2022, Mangere, Auckland.
Previous addresses
Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 02 Feb 2012 to 22 Feb 2021
Address: Roma Road, Mt Roskill, Auckland New Zealand
Physical address used from 14 Nov 1997 to 02 Feb 2012
Address: Roma Road, Mt Roskill New Zealand
Registered address used from 30 Jun 1997 to 02 Feb 2012
Basic Financial info
Total number of Shares: 700000
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700000 | |||
Entity (NZ Limited Company) | Equity Funding Limited Shareholder NZBN: 9429039689566 |
Mangere Auckland 2022 New Zealand |
10 Sep 1990 - |
Ultimate Holding Company
Christopher John Quin - Director
Appointment date: 07 Sep 2015
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Jan 2018
Murray Peter Jordan - Director (Inactive)
Appointment date: 13 Oct 2011
Termination date: 07 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Oct 2011
Murray William Tonkin - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 13 Oct 2011
Address: Herne Bay, Auckland,
Address used since 01 Mar 2006
Graham James Fabian - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 28 Feb 2006
Address: Kohimarama, Auckland,
Address used since 05 Nov 2004
Parrant Hing - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 16 Oct 2001
Address: Blockhouse Bay, Auckland,
Address used since 07 Feb 1991
Ray Hing - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 16 Oct 2001
Address: Glenfield, Auckland,
Address used since 07 Feb 1991
Sue Hing - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 16 Oct 2001
Address: Milford, Auckland,
Address used since 07 Feb 1991
Vivian Vaughan-barnett Wright - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 26 Feb 1999
Address: Golflands, Howick,
Address used since 07 Feb 1991
T & A Carmichael (2013) Limited
60 Roma Road
N & R Developments Limited
60 Roma Road
Retail Property Holdings Limited
Suite 1, 60 Roma Road
Foodstuffs North Island Limited
Suite 1, 60 Roma Road
Turas Limited
60 Roma Road
La Moi Trading Limited
60 Roma Road, Mount Roskill
Chislehurst Holdings Limited
60 Roma Road
Gizzy Groceries Limited
60 Roma Road
Gladstone Retail Limited
60 Roma Road
Lincoln Road Food Warehouse Limited
60 Roma Road
T & A Carmichael (2013) Limited
60 Roma Road
T & A Chawla Limited
Suite 1, 60 Roma Road