Italian Creams Limited was started on 27 Apr 2011 and issued an NZBN of 9429031120661. This registered LTD company has been supervised by 4 directors: Stefano Nicosia - an active director whose contract began on 13 Feb 2016,
Francesca Marmi - an inactive director whose contract began on 03 Jul 2015 and was terminated on 13 Feb 2016,
Yuri Aristarco - an inactive director whose contract began on 27 Apr 2011 and was terminated on 04 Jan 2016,
Ruben Gerardo Sanchez - an inactive director whose contract began on 27 Apr 2011 and was terminated on 28 Apr 2011.
As stated in our information (updated on 15 Dec 2021), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (type: registered, physical).
Until 21 Mar 2013, Italian Creams Limited had been using 7 Alma Street, Nelson, Nelson as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Domenico Palumbo (an individual) located at The Wood, Nelson postcode 7010.
The 2nd group consists of 1 shareholder, holds 70% shares (exactly 70 shares) and includes
Stefano Nicosia - located at Enner Glynn, Nelson. Italian Creams Limited has been categorised as "Ice cream retailing" (ANZSIC H451235).
Previous addresses
Address #1: 7 Alma Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 08 Mar 2013 to 21 Mar 2013
Address #2: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 09 Dec 2011 to 08 Mar 2013
Address #3: 93 Vanguard Street, Nelson, 7010, 0000 New Zealand
Registered & physical address used from 27 Apr 2011 to 09 Dec 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 06 Apr 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Domenico Palumbo |
The Wood Nelson 7010 New Zealand |
25 Oct 2016 - |
Shares Allocation #2 Number of Shares: 70 | |||
Director | Stefano Nicosia |
Enner Glynn Nelson 7011 New Zealand |
15 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ruben S. | 27 Apr 2011 - 19 Sep 2014 | |
Entity | Artisan Gelato Limited Shareholder NZBN: 9429041203835 Company Number: 5160101 |
10 Dec 2015 - 25 Oct 2016 | |
Individual | Yuri Aristarco |
Hardy Street Nelson 7011 New Zealand |
27 Apr 2011 - 12 Jan 2016 |
Individual | Francesca Marmi |
Enner Glynn Nelson 7011 New Zealand |
22 Jun 2015 - 15 Feb 2016 |
Entity | Artisan Gelato Limited Shareholder NZBN: 9429041203835 Company Number: 5160101 |
10 Dec 2015 - 25 Oct 2016 |
Stefano Nicosia - Director
Appointment date: 13 Feb 2016
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 13 Feb 2016
Francesca Marmi - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 13 Feb 2016
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 03 Jul 2015
Yuri Aristarco - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 04 Jan 2016
Address: Waimea Road, Nelson, 7011 New Zealand
Address used since 01 Jan 2016
Ruben Gerardo Sanchez - Director (Inactive)
Appointment date: 27 Apr 2011
Termination date: 28 Apr 2011
Address: Via Ferrara , 16127 Genova Ge, Italy, 16127 New Zealand
Address used since 27 Apr 2011
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Beach Candy Limited
76 Pirie Street
Bo&yang Enterprise Limited
50a Miles Crescent
K Eis Investments Limited
Level 16
The Frogurt Store Limited
89 Courtenay Place
Vinzco Limited
31a Falkirk Ave
Wooden Spoon - Boutique Freezery Limited
119 Mitchell Street