Aldi Stores Limited, a registered company, was incorporated on 16 Feb 2000. 9429037382315 is the NZ business identifier it was issued. The company has been supervised 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, our data contains detailed information about 1 address: Kpmg, 18 Viaduct Harbour Avenue, Auckland, 1010 (type: registered, physical).
Aldi Stores Limited had been using Attention: Kevin Reid-Sydney, Australia, Pricewaterhousecoopers Tower, Level 22, 188 Quay Str, Auckland as their registered address until 08 Mar 2011.
Previous addresses
Address: Attention: Kevin Reid-sydney, Australia, Pricewaterhousecoopers Tower, Level 22, 188 Quay Str, Auckland, 1010 New Zealand
Registered address used from 04 Feb 2009 to 08 Mar 2011
Address: Attention: Kevin Reid - Sydney Australia, Pricewaterhousecoopers Tower, Level 22, 188 Quay St, Auckland New Zealand
Physical address used from 04 Feb 2009 to 08 Mar 2011
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 28 Jul 2003 to 04 Feb 2009
Address: B.d.o Spicers, Chartered Accountants & Advisers, 29 Customs Street West, Auckland New Zealand
Registered address used from 06 Sep 2001 to 28 Jul 2003
Address: B.d.o Spicers, Chartered Accountants & Advisers, 29 Customs Street West, Auckland New Zealand
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address: K P M G Legal, 4th Floor, 9 Princes Street, Auckland New Zealand
Registered address used from 09 Aug 2001 to 06 Sep 2001
Address: 13th Floor, Quay Tower, 29 Customs St West, Auckland New Zealand
Physical address used from 09 Aug 2001 to 06 Sep 2001
Address: K P M G Legal, 4th Floor, 9 Princes Street, Auckland New Zealand
Physical address used from 02 Aug 2001 to 09 Aug 2001
Address: K P M G Legal, 4th Floor, 9 Princes Street, Auckland New Zealand
Registered address used from 12 Apr 2000 to 09 Aug 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 | 02 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kloeters, Michael |
Minchinbury New South Wales, Australia 2770 |
16 Feb 2000 - 02 Mar 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: Minchinbury Nsw, 2770 Australia
Address: Northbridge, NSW Australia
Address used since 07 Sep 2015
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: Cremorne Point, Nsw, 2090 Australia
Address used since 01 Sep 2017
Address: Minchinbury, Nsw, 2770 Australia
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: Minchinbury Nsw, 2770 Australia
Address: Windsor Downs Nsw, 2756 Australia
Address used since 07 Sep 2015
Michael Kloeters - Director (Inactive)
Appointment date: 16 Feb 2000
Termination date: 31 Dec 2010
Address: Michinbury, New South Wales, Australia 2770,
Address used since 16 Feb 2000
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue