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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Alexey Chemlev |
Pinehill Auckland 0632 New Zealand |
06 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nadezda Dikareva |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Oct 2011 - 06 Nov 2012 |
Individual | George Elisara |
Manly Whangaparaoa 0930 New Zealand |
06 Oct 2011 - 18 Dec 2012 |
Director | Nadezda Dikareva |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Oct 2011 - 06 Nov 2012 |
Director | George Elisara |
Manly Whangaparaoa 0930 New Zealand |
06 Oct 2011 - 18 Dec 2012 |
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
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
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