Shortcuts

Alicetown Foodmarket (1977) Limited

Type: NZ Limited Company (Ltd)
9429040814025
NZBN
33917
Company Number
Registered
Company Status
018549921
GST Number
Current address
53 Victoria Street
Alicetown
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 17 Jul 2015

Alicetown Foodmarket (1977) Limited, a registered company, was incorporated on 04 Oct 1977. 9429040814025 is the business number it was issued. The company has been run by 6 directors: Sandipkumar Dhanjibhai Patel - an active director whose contract started on 17 Jan 2020,
Nikitaben Sandipkumar Patel - an active director whose contract started on 17 Jan 2020,
Manishabahen Mineshkumar Patel - an inactive director whose contract started on 28 Apr 2015 and was terminated on 04 Feb 2020,
Mineshkumar Ramanlal Patel - an inactive director whose contract started on 28 Apr 2015 and was terminated on 04 Feb 2020,
Luxmi Patel - an inactive director whose contract started on 18 Dec 1980 and was terminated on 28 Apr 2015.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: 53 Victoria Street, Alicetown, Lower Hutt, 5010 (type: physical, service).
Alicetown Foodmarket (1977) Limited had been using Level 2, 330 High Street, Hutt Central, Lower Hutt as their registered address up to 17 Jul 2015.
Old names used by the company, as we managed to find at BizDb, included: from 04 Oct 1977 to 04 Apr 2003 they were named Alicetown Foodmarket Limited.
A total of 4000 shares are allocated to 2 shareholders (2 groups). The first group consists of 2000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2000 shares (50%).

Addresses

Previous addresses

Address: Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 Jul 2011 to 17 Jul 2015

Address: Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt, 5010 New Zealand

Registered & physical address used from 23 Jul 2010 to 20 Jul 2011

Address: Terence Bartlett Chartered Accountants, 391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt New Zealand

Registered & physical address used from 22 Jul 2009 to 23 Jul 2010

Address: 8 Raroa Road, Lower Hutt

Registered & physical address used from 16 Jul 2007 to 22 Jul 2009

Address: Same As Registered Office

Physical address used from 07 Sep 1998 to 16 Jul 2007

Address: 73-75 Queens Drive, Lower Hutt

Physical address used from 07 Sep 1998 to 07 Sep 1998

Address: Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 23 Jul 1992 to 16 Jul 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Director Patel, Sandipkumar Dhanjibhai Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 2000
Director Patel, Nikitaben Sandipkumar Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patel, Mineshkumar Ramanlal Alicetown
Lower Hutt
5010
New Zealand
Individual Patel, Manishabahen Mineshkumar Alicetown
Lower Hutt
5010
New Zealand
Individual Patel, Champak Miramar
Wellington
6022
New Zealand
Individual Patel, Luxmi Miramar
Wellington
6022
New Zealand
Directors

Sandipkumar Dhanjibhai Patel - Director

Appointment date: 17 Jan 2020

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 28 Jul 2020

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 17 Jan 2020


Nikitaben Sandipkumar Patel - Director

Appointment date: 17 Jan 2020

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 28 Jul 2020

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 17 Jan 2020


Manishabahen Mineshkumar Patel - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 04 Feb 2020

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 28 Apr 2015


Mineshkumar Ramanlal Patel - Director (Inactive)

Appointment date: 28 Apr 2015

Termination date: 04 Feb 2020

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 04 May 2015


Luxmi Patel - Director (Inactive)

Appointment date: 18 Dec 1980

Termination date: 28 Apr 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 2009


Champak Patel - Director (Inactive)

Appointment date: 18 Dec 1980

Termination date: 01 Apr 2015

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 2009

Nearby companies

Martin Signs Limited
55 Victoria Street

Catlan Technologies Limited
39 Tui Street

Medea Corp Limited
40 Tui Street

Van Rijswijk Property Limited
26 Tui Street

La Casa Serenity Limited
26 Tui Street

Ming&li Limited
436 Cuba Street