General information

Alicetown Foodmarket (1977) Limited

Type: NZ Limited Company (Ltd)
9429040814025
New Zealand Business Number
33917
Company Number
Registered
Company Status
018549921
GST Number

Alicetown Foodmarket (1977) Limited (New Zealand Business Number 9429040814025) was registered on 04 Oct 1977. 2 addresses are in use by the company: 53 Victoria Street, Alicetown, Lower Hutt, 5010 (type: physical, service). Level 2, 330 High Street, Hutt Central, Lower Hutt had been their registered address, up to 17 Jul 2015. Alicetown Foodmarket (1977) Limited used other names, namely: Alicetown Foodmarket Limited from 04 Oct 1977 to 04 Apr 2003. 4000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 2000 shares (50 per cent of shares), namely:
Patel, Sandipkumar Dhanjibhai (a director) located at Avalon, Lower Hutt postcode 5011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 2000 shares); it includes
Patel, Nikitaben Sandipkumar (a director) - located at Avalon, Lower Hutt. Businesscheck's information was updated on 26 Mar 2024.

Current address Type Used since
53 Victoria Street, Alicetown, Lower Hutt, 5010 Physical & service & registered 17 Jul 2015
Contact info
Directors
Name and Address Role Period
Sandipkumar Dhanjibhai Patel
Avalon, Lower Hutt, 5011
Address used since 28 Jul 2020
Avalon, Lower Hutt, 5011
Address used since 17 Jan 2020
Director 17 Jan 2020 - current
Nikitaben Sandipkumar Patel
Avalon, Lower Hutt, 5011
Address used since 28 Jul 2020
Avalon, Lower Hutt, 5011
Address used since 17 Jan 2020
Director 17 Jan 2020 - current
Manishabahen Mineshkumar Patel
Alicetown, Lower Hutt, 5010
Address used since 28 Apr 2015
Director 28 Apr 2015 - 04 Feb 2020
Mineshkumar Ramanlal Patel
Alicetown, Lower Hutt, 5010
Address used since 04 May 2015
Director 28 Apr 2015 - 04 Feb 2020
Luxmi Patel
Miramar, Wellington, 6022
Address used since 01 Jul 2009
Director 18 Dec 1980 - 28 Apr 2015
Champak Patel
Miramar, Wellington, 6022
Address used since 01 Jul 2009
Director 18 Dec 1980 - 01 Apr 2015
Addresses
Previous address Type Period
Level 2, 330 High Street, Hutt Central, Lower Hutt, 5010 Registered & physical 20 Jul 2011 - 17 Jul 2015
Terence Bartlett Chartered Accountants, Cnr Kings Cres & Bloomfield Tce, Lower Hutt, 5010 Registered & physical 23 Jul 2010 - 20 Jul 2011
Terence Bartlett Chartered Accountants, 391-43 Cnr Kings Cres & Bloomfield Tce, Lower Hutt Registered & physical 22 Jul 2009 - 23 Jul 2010
8 Raroa Road, Lower Hutt Registered & physical 16 Jul 2007 - 22 Jul 2009
Same As Registered Office Physical 07 Sep 1998 - 16 Jul 2007
73-75 Queens Drive, Lower Hutt Physical 07 Sep 1998 - 07 Sep 1998
Kpmg Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington Registered 23 Jul 1992 - 16 Jul 2007
Financial Data
Financial info
4000
Total number of Shares
July
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Patel, Sandipkumar Dhanjibhai
Director
Avalon
Lower Hutt
5011
04 Feb 2020 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Patel, Nikitaben Sandipkumar
Director
Avalon
Lower Hutt
5011
04 Feb 2020 - current

Historic shareholders

Shareholder Name Address Period
Patel, Mineshkumar Ramanlal
Individual
Alicetown
Lower Hutt
5010
24 Apr 2015 - 04 Feb 2020
Patel, Manishabahen Mineshkumar
Individual
Alicetown
Lower Hutt
5010
24 Apr 2015 - 04 Feb 2020
Patel, Champak
Individual
Miramar
Wellington
6022
04 Oct 1977 - 24 Apr 2015
Patel, Luxmi
Individual
Miramar
Wellington
6022
04 Oct 1977 - 24 Apr 2015
Location
Companies nearby
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