Aldi Limited, a registered company, was started on 01 Feb 2001. 9429037014247 is the NZ business number it was issued. The company has been run by 8 directors: Anna Rachel Mcgrath - an active director whose contract began on 30 Jul 2020,
Alexander John Richards - an active director whose contract began on 01 May 2023,
Marietta Schorn - an active director whose contract began on 17 Jul 2023,
Viktor Friedrich Jakupec - an active director whose contract began on 01 Oct 2023,
Thomas Jason Daunt - an inactive director whose contract began on 01 Jan 2011 and was terminated on 21 Jun 2023.
Updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service).
Aldi Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up to 15 Feb 2019.
Previous addresses
Address #1: 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical address used from 13 Feb 2019 to 15 Feb 2019
Address #2: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Mar 2011 to 07 Mar 2013
Address #3: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 04 Mar 2011 to 13 Feb 2019
Address #4: Attention: Kevin Reid -sydney, Australia, Pricewaterhousecoopers, Tower, Level 22, 188 Quay Str, Auckland
Registered & physical address used from 04 Feb 2009 to 04 Feb 2009
Address #5: Attn: Kevin Reid - Sydney, Australia, Pwc Tower, Level 22, 188 Quay St, Auckland, 1010 New Zealand
Registered & physical address used from 04 Feb 2009 to 04 Mar 2011
Address #6: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 17 Feb 2004 to 04 Feb 2009
Address #7: B.d.o Spicers, Chartered Accountants & Advisers, 20 Customs Street West, Auckland
Registered address used from 06 Sep 2001 to 17 Feb 2004
Address #8: B.d.o Spicers, Chartered Accountants & Advisers, 29 Customs Street West, Auckland
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #9: C/- Kpmg Legal, 22 Fanshawe Street, Auckland
Registered & physical address used from 09 Aug 2001 to 06 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Aldi Sud Kg | 24 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daunt, Thomas Jason |
Minchinbury Nsw 2770 Australia |
24 Feb 2011 - 24 Feb 2011 |
Individual | Kloeters, Michael |
Michinbury Nsw 2770, Australia New Zealand |
01 Feb 2001 - 24 Feb 2011 |
Ultimate Holding Company
Anna Rachel Mcgrath - Director
Appointment date: 30 Jul 2020
ASIC Name: Aldi Foods Pty Limited
Address: Austinmer Nsw, 2515 Australia
Address used since 05 Mar 2021
Address: Mosman / Nsw, 2088 Australia
Address used since 07 Oct 2020
Address: Minchinbury / Nsw, 2770 Australia
Address: Mosman / Nsw, 2088 Australia
Address used since 30 Jul 2020
Alexander John Richards - Director
Appointment date: 01 May 2023
ASIC Name: Cpdd Holding Pty Ltd
Address: Collaroy Plateau Nsw, 2097 Australia
Address used since 01 May 2023
Marietta Schorn - Director
Appointment date: 17 Jul 2023
ASIC Name: Aldi Foods Pty Limited
Address: Mosman Nsw, 2088 Australia
Address used since 17 Jul 2023
Viktor Friedrich Jakupec - Director
Appointment date: 01 Oct 2023
ASIC Name: Aldi Foods Pty Limited
Address: Unley Park Sa, 5061 Australia
Address used since 01 Oct 2023
Thomas Jason Daunt - Director (Inactive)
Appointment date: 01 Jan 2011
Termination date: 21 Jun 2023
ASIC Name: Aldi Foods Pty Limited
Address: Northbridge, Nsw, 2063 Australia
Address used since 09 Jul 2015
Address: Minchinbury, Nsw, 2770 Australia
Address: Minchinbury, Nsw, 2770 Australia
David Joseph Rinaldo - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 31 Jul 2020
ASIC Name: Aldi Foods Pty Limited
Address: Minchinbury, Nsw, 2770 Australia
Address: Cremorne Point, Nsw, 2090 Australia
Address used since 01 Sep 2017
Stefan Kopp - Director (Inactive)
Appointment date: 01 Jan 2014
Termination date: 31 Dec 2017
ASIC Name: Aldi Foods Pty Limited
Address: Minchinbury Nsw, 2770 Australia
Address: Windsor Downs Nsw, 2756 Australia
Address used since 09 Jul 2015
Address: Minchinbury Nsw, 2770 Australia
Michael Kloeters - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 31 Dec 2010
Address: Michinbury, Nsw 2770, Australia,
Address used since 03 Feb 2003
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