Epicurean Dairy Limited (NZBN 9429030775947) was launched on 24 Feb 2012. 2 addresses are currently in use by the company: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: registered, physical). 120 Albert Street, Auckland Central, Auckland had been their registered address, up to 11 Jan 2017. Epicurean Dairy Limited used more aliases, namely: Edl Limited from 24 Feb 2012 to 01 Mar 2012. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Acn 009 936 574 - Made (Aust.) Pty Ltd (an other) located at Dandenong South, Vic postcode 3175. "Yoghurt mfg" (ANZSIC C113380) is the classification the Australian Bureau of Statistics issued Epicurean Dairy Limited. Our data was last updated on 19 Apr 2025.
Current address | Type | Used since |
---|---|---|
119 Lansford Crescent, Avondale, Auckland, 0600 | Service & physical | 24 Feb 2012 |
Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 | Registered | 11 Jan 2017 |
Name and Address | Role | Period |
---|---|---|
Akash Shah
#18-02 Village Tower, Singapore, 276955
Address used since 31 Oct 2024 |
Director | 31 Oct 2024 - current |
Amanda Butler
Sandringham, Victoria, 3191
Address used since 31 Oct 2024 |
Director | 31 Oct 2024 - current |
Mark Alan Hamilton
Epsom, Auckland, 1023
Address used since 11 Apr 2017 |
Director | 11 Apr 2017 - 31 Oct 2024 |
Roderick David Gethen
Wellington Central, Wellington, 6011
Address used since 02 Aug 2024
Khandallah, Wellington, 6035
Address used since 02 May 2018 |
Director | 02 May 2018 - 31 Oct 2024 |
Christopher B. | Director | 02 May 2018 - 31 Oct 2024 |
Jonathan Goldstone
Ponsonby, Auckland, 1011
Address used since 31 Jul 2024
Wadestown, Wellington, 6012
Address used since 02 May 2018 |
Director | 02 May 2018 - 31 Oct 2024 |
Ofer Shenhav
Batzra, 60944
Address used since 03 Jan 2017
Galuyot, 60944
Address used since 01 Aug 2019 |
Director | 20 Mar 2012 - 07 Jul 2023 |
Amelia H. | Director | 02 May 2018 - 07 Jul 2023 |
Michael Brian Harrod
Ponsonby, Auckland, 1011
Address used since 02 May 2018 |
Director | 02 May 2018 - 07 Jul 2023 |
Angus Allan
Ponsonby, Auckland, 1011
Address used since 25 May 2018
Ponsonby, Auckland, 1011
Address used since 17 Nov 2016 |
Director | 24 Feb 2012 - 14 Sep 2018 |
Ilya Pyzhanov
Henderson, Auckland, 0612
Address used since 28 Aug 2014 |
Director | 20 Mar 2012 - 18 Nov 2016 |
Previous address | Type | Period |
---|---|---|
120 Albert Street, Auckland Central, Auckland, 1010 | Registered | 24 Mar 2016 - 11 Jan 2017 |
Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 | Registered | 24 Feb 2012 - 24 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Acn 009 936 574 - Made (aust.) Pty Ltd Other (Other) |
Dandenong South Vic 3175 |
31 Oct 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Edhl Limited Shareholder NZBN: 9429030777781 Company Number: 3733737 Entity |
24 Feb 2012 - 31 Oct 2024 | |
Epicurean Dairy Holdings Limited Shareholder NZBN: 9429030777781 Company Number: 3733737 Entity |
Auckland Central Auckland 1010 |
24 Feb 2012 - 31 Oct 2024 |
Name | Epicurean Dairy Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 3733737 |
Country of origin | NZ |
Address |
Level 4, 4 Graham Street Auckland Central Auckland 1010 |
![]() |
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 |
Yozone Limited 18 Galaxy Place |
Wright Partnership Limited Suite 1, 202 Eastbourne Street |
Johncass Three Limited 549 Avonhead Road |
R.n.d Limited Level 3 |
Gopals Sweets & Snacks Limited 21 Subway Road |
Raglan Food Co. Limited 30 Nau Mai Road |