Aldi Limited (NZBN 9429037014247) was started on 01 Feb 2001. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service). 18 Viaduct Harbour Avenue, Auckland had been their physical address, until 15 Feb 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares). Businesscheck's information was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered | 07 Mar 2013 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & service | 15 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Anna Rachel Mcgrath
Austinmer Nsw, 2515
Address used since 05 Mar 2021
Mosman / Nsw, 2088
Address used since 07 Oct 2020
Minchinbury / Nsw, 2770
Address used since 01 Jan 1970
Mosman / Nsw, 2088
Address used since 30 Jul 2020 |
Director | 30 Jul 2020 - current |
Alexander John Richards
Collaroy Plateau Nsw, 2097
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Marietta Schorn
Mosman Nsw, 2088
Address used since 17 Jul 2023 |
Director | 17 Jul 2023 - current |
Viktor Friedrich Jakupec
Unley Park Sa, 5061
Address used since 01 Oct 2023 |
Director | 01 Oct 2023 - current |
Thomas Jason Daunt
Northbridge, Nsw, 2063
Address used since 09 Jul 2015
Minchinbury, Nsw, 2770
Address used since 01 Jan 1970
Minchinbury, Nsw, 2770
Address used since 01 Jan 1970 |
Director | 01 Jan 2011 - 21 Jun 2023 |
David Joseph Rinaldo
Minchinbury, Nsw, 2770
Address used since 01 Jan 1970
Cremorne Point, Nsw, 2090
Address used since 01 Sep 2017 |
Director | 01 Sep 2017 - 31 Jul 2020 |
Stefan Kopp
Minchinbury Nsw, 2770
Address used since 01 Jan 1970
Windsor Downs Nsw, 2756
Address used since 09 Jul 2015
Minchinbury Nsw, 2770
Address used since 01 Jan 1970 |
Director | 01 Jan 2014 - 31 Dec 2017 |
Michael Kloeters
Michinbury, Nsw 2770, Australia,
Address used since 03 Feb 2003 |
Director | 01 Feb 2001 - 31 Dec 2010 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland, 1010 | Physical | 13 Feb 2019 - 15 Feb 2019 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered | 04 Mar 2011 - 07 Mar 2013 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical | 04 Mar 2011 - 13 Feb 2019 |
Attention: Kevin Reid -sydney, Australia, Pricewaterhousecoopers, Tower, Level 22, 188 Quay Str, Auckland | Registered & physical | 04 Feb 2009 - 04 Feb 2009 |
Attn: Kevin Reid - Sydney, Australia, Pwc Tower, Level 22, 188 Quay St, Auckland, 1010 | Registered & physical | 04 Feb 2009 - 04 Mar 2011 |
Bdo Spicers, Level 8, 120 Albert Street, Auckland | Physical & registered | 17 Feb 2004 - 04 Feb 2009 |
B.d.o Spicers, Chartered Accountants & Advisers, 20 Customs Street West, Auckland | Registered | 06 Sep 2001 - 17 Feb 2004 |
B.d.o Spicers, Chartered Accountants & Advisers, 29 Customs Street West, Auckland | Physical | 06 Sep 2001 - 06 Sep 2001 |
C/- Kpmg Legal, 22 Fanshawe Street, Auckland | Registered & physical | 09 Aug 2001 - 06 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Aldi Sud Kg Other (Other) |
24 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Daunt, Thomas Jason Individual |
Minchinbury Nsw 2770 |
24 Feb 2011 - 24 Feb 2011 |
Kloeters, Michael Individual |
Michinbury Nsw 2770, Australia |
01 Feb 2001 - 24 Feb 2011 |
Effective Date | 21 Jul 1991 |
Name | Hofer Kg |
Type | Limited Partnership |
Ultimate Holding Company Number | 91524515 |
Country of origin | AT |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |