Bertolli Engineering and Maintenance Limited, a registered company, was started on 03 Jul 2012. 9429030601376 is the NZBN it was issued. "General engineering" (business classification C249910) is how the company is classified. This company has been supervised by 5 directors: Maurice Vincenzo Armani Bertolli - an active director whose contract started on 03 Jul 2012,
Maurice Vincenzo Bertolli - an active director whose contract started on 03 Jul 2012,
Rachelle Susan Dixon - an inactive director whose contract started on 01 Oct 2022 and was terminated on 15 Dec 2022,
Rachelle Dixon - an inactive director whose contract started on 01 Sep 2020 and was terminated on 24 May 2021,
------- --------- - an inactive director whose contract started on 03 Jul 2012 and was terminated on 31 May 2017.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 17 Calla Street, Maungaturoto, Maungaturoto, 0520 (type: registered, service).
Bertolli Engineering and Maintenance Limited had been using 413 Henderson Valley Rd, Henderson Valley, Auckland as their physical address until 10 Sep 2021.
A single entity owns all company shares (exactly 100 shares) - Bertolli, Maurice Vincenzo - located at 0520, Kumeu, Kumeu.
Other active addresses
Address #4: 17 Calla Street, Maungaturoto, Maungaturoto, 0520 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
42 Baycroft Avenue, Parkvale, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 413 Henderson Valley Rd, Henderson Valley, Auckland, 0612 New Zealand
Physical address used from 16 Sep 2020 to 10 Sep 2021
Address #2: 42 Baycroft Avenue, Parkvale, Tauranga, 3112 New Zealand
Registered address used from 07 Oct 2019 to 10 Sep 2021
Address #3: 42 Baycroft Avenue, Parkvale, Tauranga, 3112 New Zealand
Physical address used from 07 Oct 2019 to 16 Sep 2020
Address #4: Unit 5. 82 Taurikura Drive, Tauriko, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Sep 2017 to 07 Oct 2019
Address #5: 212 Archers Road, Glenfield, Auckland, 0743 New Zealand
Physical & registered address used from 18 Apr 2017 to 13 Sep 2017
Address #6: 42 Baycroft Avenue, Parkvale, Tauranga, 3112 New Zealand
Physical address used from 12 Aug 2014 to 18 Apr 2017
Address #7: 70 The Drive, Brookfield, Tauranga, 3110 New Zealand
Physical address used from 19 Aug 2013 to 12 Aug 2014
Address #8: Unit 15 19 Glencarron Place, Bethlehem, Tauranga, 3110 New Zealand
Physical address used from 03 Jul 2012 to 19 Aug 2013
Address #9: Unit 15, 19 Glencarron Place, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 03 Jul 2012 to 18 Apr 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bertolli, Maurice Vincenzo |
Kumeu Kumeu 0810 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Rachelle Susan |
Kumeu Kumeu 0810 New Zealand |
04 Nov 2022 - 04 Sep 2023 |
Individual | Bertolli, Jacqueline |
Parkvale Tauranga 3112 New Zealand |
03 Jul 2012 - 03 Aug 2018 |
Maurice Vincenzo Armani Bertolli - Director
Appointment date: 03 Jul 2012
Address: Parkvale, Tauranga, 3112 New Zealand
Address used since 28 Sep 2019
Address: Parkvale, Tauranga, 3110 New Zealand
Address used since 03 Aug 2018
Maurice Vincenzo Bertolli - Director
Appointment date: 03 Jul 2012
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 01 Jul 2017
Rachelle Susan Dixon - Director (Inactive)
Appointment date: 01 Oct 2022
Termination date: 15 Dec 2022
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 01 Oct 2022
Rachelle Dixon - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 24 May 2021
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 01 Sep 2020
------- --------- - Director (Inactive)
Appointment date: 03 Jul 2012
Termination date: 31 May 2017
Address: Glenfield, Auckland, 0743 New Zealand
Address used since 06 Apr 2017
Progressive Automotive Systems Limited
Unit 6, 82 Taurikura Drive
Palmer Design & Manufacturing Limited
Unit 5, 98 Taurikura Drive
Pro Steel Limited
27 Poturi Street
Wild Kiwi Limited
9 Poturi Street
Zealand Health Manufacturing Limited
1 Whakakake Street
Autech Software Limited
Unit 4, 2 Poturi Street
Arch Pipe Welding Specialist Limited
34 Fairfax Crescent
Bain Industries Tga Limited
8 Brianell Valley Road
Bay Metalwork Limited
162 Whakakake Street
Copper To Chrome Limited
72 Kennedy Rd
Gamminco Limited
162 Whakakake Street
Greerton Engineering Limited
24 Whiore Avenue