Epicurean Dairy Brand Co Limited was incorporated on 27 Feb 2012 and issued a business number of 9429030775770. This registered LTD company has been run by 7 directors: Akash Shah - an active director whose contract began on 31 Oct 2024,
Amanda Butler - an active director whose contract began on 31 Oct 2024,
Mark Alan Hamilton - an inactive director whose contract began on 14 Sep 2018 and was terminated on 31 Oct 2024,
Michaela Tracey Dumper - an inactive director whose contract began on 30 May 2022 and was terminated on 31 Oct 2024,
Ofer Shenhav - an inactive director whose contract began on 20 Mar 2012 and was terminated on 30 May 2022.
According to our information (updated on 06 Jun 2025), this company filed 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Until 11 Jan 2017, Epicurean Dairy Brand Co Limited had been using 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Acn 009 936 574 - Made (Aust.) Pty Ltd (an other) located at Dandenong South, Vic postcode 3175. Epicurean Dairy Brand Co Limited was classified as "Investment - patents and copyrights" (ANZSIC L664020).
Previous addresses
Address #1: 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Nov 2015 to 11 Jan 2017
Address #2: Suite 4, 2b/1 William Pickering Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 27 Feb 2012 to 05 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Acn 009 936 574 - Made (aust.) Pty Ltd |
Dandenong South Vic 3175 Australia |
31 Oct 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Edhl Limited Shareholder NZBN: 9429030777781 Company Number: 3733737 |
27 Feb 2012 - 31 Oct 2024 |
Ultimate Holding Company
Akash Shah - Director
Appointment date: 31 Oct 2024
Address: #18-02 Village Tower, Singapore, 276955 Singapore
Address used since 31 Oct 2024
Amanda Butler - Director
Appointment date: 31 Oct 2024
ASIC Name: Made Brands Pty Ltd
Address: Sandringham, Victoria, 3191 Australia
Address used since 31 Oct 2024
Mark Alan Hamilton - Director (Inactive)
Appointment date: 14 Sep 2018
Termination date: 31 Oct 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Sep 2018
Michaela Tracey Dumper - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 31 Oct 2024
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 May 2022
Ofer Shenhav - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 30 May 2022
Address: Batzra, 60944 Israel
Address used since 01 Jul 2019
Address: Batzra, 60944 Israel
Address used since 03 Jan 2017
Angus Allan - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 14 Sep 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 17 Nov 2016
Ilya Pyzhanov - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 09 Dec 2016
Address: Henderson, Auckland, 0612 New Zealand
Address used since 17 Nov 2016
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
1above Ip Limited
Level 8, 120 Albert Street
Business Epic Limited
Unit 4g, 41 Albert Street
Knowingly Limited
Unit 4g, 41 Albert Street
Nzimmigrationmedicals Limited
Level 4, One Queen Street
Quipa Holdings Limited
4th Floor, Smith & Caughey Building
Tyche Corporation Limited
Level 29, 188 Quay Street