Shortcuts

Aldi Stores Limited

Type: NZ Limited Company (Ltd)
9429037382315
NZBN
1011877
Company Number
Registered
Company Status
Current address
Kpmg
18 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Mar 2011

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.

Addresses

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

Contact info
maria.reyes@aldi.com.au
Email
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 Kloeters, Michael Minchinbury
New South Wales, Australia 2770

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: 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

Nearby companies

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