Casa Del Gelato Holdings Limited was incorporated on 18 Dec 2009 and issued a New Zealand Business Number of 9429031720472. This registered LTD company has been supervised by 2 directors: Michael John Seamer - an active director whose contract began on 18 Dec 2009,
Maria Pilot - an inactive director whose contract began on 18 Dec 2009 and was terminated on 26 Jun 2021.
As stated in the BizDb data (updated on 24 Apr 2024), the company uses 3 addresses: 10/392 Pacific Coast Highway, Orewa, Auckland, 0922 (registered address),
10/392 Pacific Coast Highway, Orewa, Auckland, 0922 (physical address),
10/392 Pacific Coast Highway, Orewa, Auckland, 0922 (service address),
Flat 1, 37 Milford Road, Milford, Auckland, 0620 (delivery address) among others.
Up to 19 Jul 2021, Casa Del Gelato Holdings Limited had been using 1/37 Milford Rd, Milford, Auckland as their physical address.
BizDb found more names used by the company: from 08 Jul 2010 to 18 Jul 2012 they were called Birkenhead Gelato Limited, from 18 Dec 2009 to 08 Jul 2010 they were called Parnell Gelato Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Seamer, Michael John (a director) located at Orewa, Orewa postcode 0931. Casa Del Gelato Holdings Limited was categorised as "Sales agent for manufacturer or wholesaler" (ANZSIC F380050).
Principal place of activity
Flat 1, 37 Milford Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 1/37 Milford Rd, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 08 Jun 2018 to 19 Jul 2021
Address #2: 81 Waitotara Drive, Waipapa, Kerikeri, 0295 New Zealand
Registered & physical address used from 01 Mar 2016 to 08 Jun 2018
Address #3: 102 Pacific Parade, Army Bay, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 13 Jun 2014 to 01 Mar 2016
Address #4: 42 Mayall Avenue, Beach Haven, North Shore City, 0626 New Zealand
Registered & physical address used from 02 Jun 2011 to 13 Jun 2014
Address #5: 76 Hilling Street, Titirangi, Waitakere, 0604 New Zealand
Registered & physical address used from 16 Jul 2010 to 02 Jun 2011
Address #6: 11 Brookfield Street, St Heliers, Auckland New Zealand
Physical & registered address used from 18 Dec 2009 to 16 Jul 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 08 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Seamer, Michael John |
Orewa Orewa 0931 New Zealand |
05 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pilot, Maria |
Army Bay Whangaparaoa 0930 New Zealand |
18 Dec 2009 - 13 Jul 2021 |
Michael John Seamer - Director
Appointment date: 18 Dec 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 May 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 12 Jul 2016
Maria Pilot - Director (Inactive)
Appointment date: 18 Dec 2009
Termination date: 26 Jun 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 09 Jul 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 May 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 12 Jul 2016
Far North Hardware Limited
65 Waitotara Drive
Baylines Limited
231c Waipapa Road
Bi-fold Systems Limited
1a Douglas Street
Chemlight Nz Limited
477 Matarau Road
Ezycabinz (2017) Limited
11 Te Wairoa Street
Hospitality Reverie Limited
61 Williams Road
New Zealand Marine Distribution Limited
6 Chatsfield Place
Te Hiku Tarmac Limited
1283 Bulls Road