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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Chaitali Patel Individual |
Petone Lower Hutt 5012 |
10 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Chaitali Patel Director |
Petone Lower Hutt 5012 |
10 Oct 2011 - current |
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 |
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 |
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 |