Shortcuts

European Grocer Limited

Type: NZ Limited Company (Ltd)
9429030922723
NZBN
3585212
Company Number
Registered
Company Status
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
5 Mulroy Place
Pinehill
Auckland 0632
New Zealand
Registered & physical address used since 27 Apr 2018

European Grocer Limited was incorporated on 06 Oct 2011 and issued an NZ business identifier of 9429030922723. The registered LTD company has been run by 3 directors: Alexey Chemlev - an active director whose contract started on 06 Nov 2012,
George Elisara - an inactive director whose contract started on 06 Oct 2011 and was terminated on 17 Dec 2012,
Nadezda Dikareva - an inactive director whose contract started on 06 Oct 2011 and was terminated on 06 Nov 2012.
As stated in our data (last updated on 25 Oct 2021), this company filed 1 address: 5 Mulroy Place, Pinehill, Auckland, 0632 (category: registered, physical).
Until 27 Apr 2018, European Grocer Limited had been using 14 Ballyboe Place, Pinehill, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Alexey Chemlev (an individual) located at Pinehill, Auckland postcode 0632. European Grocer Limited was classified as "Food wholesaling nec" (business classification F360915).

Addresses

Previous addresses

Address: 14 Ballyboe Place, Pinehill, Auckland, 0632 New Zealand

Physical & registered address used from 14 Feb 2018 to 27 Apr 2018

Address: 14 Ballyboe Place, Pinehill, Auckland, 0632 New Zealand

Registered & physical address used from 02 Nov 2017 to 14 Feb 2018

Address: 124 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand

Registered & physical address used from 04 Jan 2013 to 02 Nov 2017

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Registered address used from 15 Nov 2012 to 04 Jan 2013

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Registered address used from 27 Jul 2012 to 15 Nov 2012

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Physical address used from 27 Jul 2012 to 04 Jan 2013

Address: Suite 1a, Unit 10, 215 Rosedale Road, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 07 May 2012 to 27 Jul 2012

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Registered address used from 30 Apr 2012 to 07 May 2012

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Physical address used from 06 Oct 2011 to 07 May 2012

Address: 32 Ladies Mile, Manly, Whangaparaoa, 0930 New Zealand

Registered address used from 06 Oct 2011 to 30 Apr 2012

Contact info
64 21 327358
Phone
chemlev@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Mar 2019


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Alexey Chemlev Pinehill
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nadezda Dikareva Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual George Elisara Manly
Whangaparaoa
0930
New Zealand
Director Nadezda Dikareva Gulf Harbour
Whangaparaoa
0930
New Zealand
Director George Elisara Manly
Whangaparaoa
0930
New Zealand
Directors

Alexey Chemlev - Director

Appointment date: 06 Nov 2012

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 02 Feb 2019

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 05 Feb 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 06 Nov 2012


George Elisara - Director (Inactive)

Appointment date: 06 Oct 2011

Termination date: 17 Dec 2012

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 19 Jul 2012


Nadezda Dikareva - Director (Inactive)

Appointment date: 06 Oct 2011

Termination date: 06 Nov 2012

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 06 Oct 2011

Nearby companies

Mh Homes Limited
13 Ballyboe Place

Bnwsub Company Limited
20 Ballyboe Place

Icom New Zealand Limited
23 Ballyboe Place

Bj Investment Holdings Limited
22 Ballyboe Place

Jj Solutions Limited
28 Ballyboe Place

Yang's Limited
22 Ballyboe Place

Similar companies

Asia Trading Limited
6/15 Mercari Way

Atlas Roofing Limited
85a Oaktree Avenue

Earthstar Holistic Business Limited
Clive Knauf & Associates

Nz Goodwill International Limited
16 Fernhill Way

Tastegreece Food Trading Limited
Unit A5, 7/9 Tait Place

Zenesco Limited
9 Maidstone Place