Shortcuts

Aldi Limited

Type: NZ Limited Company (Ltd)
9429037014247
NZBN
1114452
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered address used since 07 Mar 2013
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 15 Feb 2019

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.

Addresses

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

Contact info
64 9675 9302
Phone
tony.achie@aldi.com.au
Email
maria.reyes@aldi.com.au
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Aldi Sud Kg

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daunt, Thomas Jason Minchinbury
Nsw
2770
Australia
Individual Kloeters, Michael Michinbury
Nsw 2770, Australia

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hofer Kg
Name
Limited Partnership
Type
91524515
Ultimate Holding Company Number
AT
Country of origin
Directors

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

Nearby companies

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