General information

Alicetown Espresso Limited

Type: NZ Limited Company (Ltd)
9429030921122
New Zealand Business Number
3588391
Company Number
Registered
Company Status
G411020 - General Store Operation - Mainly Grocery
Industry classification codes with description

Alicetown Espresso Limited (NZBN 9429030921122) was incorporated on 10 Oct 2011. 1 address is in use by the company: 3 Adelaide Street, Petone, Lower Hutt, 5012 (type: registered, physical). Level 3, 120 Featherston Street, Wellington had been their registered address, up until 22 Nov 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 998 shares (99.8% of shares), namely:
Chaitali Patel (an individual) located at Petone, Lower Hutt postcode 5012. When considering the second group, a total of 1 shareholder holds 0.2% of all shares (2 shares); it includes
Chaitali Patel (a director) - located at Petone, Lower Hutt. "General store operation - mainly grocery" (ANZSIC G411020) is the classification the Australian Bureau of Statistics issued to Alicetown Espresso Limited. Our database was last updated on 07 Jan 2021.

Current address Type Used since
Level 3, 120 Featherston Street, Wellington, 6011 Physical 03 May 2017
3 Adelaide Street, Petone, Lower Hutt, 5012 Registered 22 Nov 2018
Directors
Name and Address Role Period
Paul Leslie Macaskil
Petone, Lower Hutt, 5012
Address used since 10 Oct 2011
Director 10 Oct 2011 - current
Chaitali Patel
Petone, Lower Hutt, 5012
Address used since 10 Oct 2011
Director 10 Oct 2011 - current
Paul Leslie Macaskill
Petone, Lower Hutt, 5012
Address used since 10 Oct 2011
Director 10 Oct 2011 - 23 Nov 2018
Addresses
Previous address Type Period
Level 3, 120 Featherston Street, Wellington, 6011 Registered 03 May 2017 - 22 Nov 2018
4th Floor, Mackay House, 92 Queens Drive, Lower Hutt, 5010 Physical & registered 12 Nov 2013 - 03 May 2017
Level 1,155 High Street, Lower Hutt, 5040 Physical & registered 25 Nov 2011 - 12 Nov 2013
155 High Street, Lower Hutt, Lower Hutt, 5011 Registered & physical 10 Oct 2011 - 25 Nov 2011
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
10 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 998
Shareholder Name Address Period
Chaitali Patel
Individual
Petone
Lower Hutt
5012
10 Oct 2011 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Chaitali Patel
Director
Petone
Lower Hutt
5012
10 Oct 2011 - current

Historic shareholders

Shareholder Name Address Period
Paul Leslie Macaskill
Individual
Petone
Lower Hutt
5012
21 Nov 2017 - 18 Apr 2019
Paul Leslie Macaskil
Director
Petone
Lower Hutt
5012
10 Oct 2011 - 21 Nov 2017
Paul Leslie Macaskil
Individual
Petone
Lower Hutt
5012
10 Oct 2011 - 21 Nov 2017
Location
Companies nearby
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
Daffodil Enterprises Limited
Level 6
Patels Superette 2000 Limited
100 Aro Street
Kumar Ventures Limited
14 Corsham Grove
Us2u.co Limited
28 Tawa Street
Laxmi Enterprise Limited
91 Amesbury Drive
Saggi Film Company Limited
273c Maungaraki Road