Mediterranean Foods (Nelson) Limited was started on 16 May 2002 and issued an NZ business number of 9429036494910. The registered LTD company has been managed by 4 directors: Peter Russell - an active director whose contract began on 12 Jul 2006,
Katherine Claire Russell - an active director whose contract began on 26 Oct 2016,
John Esposito - an inactive director whose contract began on 16 May 2002 and was terminated on 14 Nov 2016,
Gino Cuccurullo - an inactive director whose contract began on 16 May 2002 and was terminated on 14 Nov 2016.
According to our database (last updated on 26 Mar 2024), the company uses 1 address: 257A Queen Street, Richmond, Richmond, 7020 (types include: office, registered).
Up to 22 Feb 2024, Mediterranean Foods (Nelson) Limited had been using 49 Oxford Street, Richmond, Richmond as their registered address.
A total of 667 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 665 shares are held by 3 entities, namely:
Harley Trustee No. 92 Limited (an entity) located at Christchurch postcode 8013,
Russell, Peter (an individual) located at Rd 1, Brightwater postcode 7091,
Russell, Katherine Claire (an individual) located at Rd 1, Brightwater postcode 7091.
Then there is a group that consists of 1 shareholder, holds 0.15% shares (exactly 1 share) and includes
Russell, Peter - located at Rd 1, Brightwater.
The 3rd share allocation (1 share, 0.15%) belongs to 1 entity, namely:
Russell, Katherine Claire, located at Rd 1, Brightwater (an individual).
Principal place of activity
257a Queen Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 07 Jun 2023 to 22 Feb 2024
Address #2: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 10 Jun 2015 to 04 May 2016
Address #3: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 11 Dec 2014 to 10 Jun 2015
Address #4: 68-74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical & registered address used from 13 Jan 2012 to 11 Dec 2014
Address #5: C/-gillingham Horne & Co, 2nd Floor, Central House, 26 Brandon Street, Wellington New Zealand
Physical & registered address used from 19 Apr 2005 to 13 Jan 2012
Address #6: C/- Brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka
Physical & registered address used from 12 Feb 2004 to 19 Apr 2005
Address #7: C/- Gillingham Horne & Co, 2nd Floor, Central House, 26 Brandon Str, Wellington, Wellington
Registered & physical address used from 16 May 2002 to 12 Feb 2004
Basic Financial info
Total number of Shares: 667
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 665 | |||
Entity (NZ Limited Company) | Harley Trustee No. 92 Limited Shareholder NZBN: 9429051879464 |
Christchurch 8013 New Zealand |
27 Feb 2024 - |
Individual | Russell, Peter |
Rd 1 Brightwater 7091 New Zealand |
16 May 2002 - |
Individual | Russell, Katherine Claire |
Rd 1 Brightwater 7091 New Zealand |
12 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Russell, Peter |
Rd 1 Brightwater 7091 New Zealand |
16 May 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Russell, Katherine Claire |
Rd 1 Brightwater 7091 New Zealand |
12 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter Graeme Russell, Katherine Claire Russell And Brown & Associates Trustees Limited |
Nelson Nelson 7010 New Zealand |
12 Apr 2005 - 27 Feb 2024 |
Other | Peter Graeme Russell, Katherine Claire Russell And Brown & Associates Trustees Limited |
Nelson Nelson 7010 New Zealand |
12 Apr 2005 - 27 Feb 2024 |
Other | Paolo Giovanni Esposito, Cassandra Ruth Esposito And Trevor Nelson Cameron | 12 Apr 2005 - 14 Nov 2016 | |
Individual | Russell, Natalie Jean |
Nelson Nelson 7010 New Zealand |
15 Aug 2012 - 25 May 2018 |
Individual | Esposito, Paolo Giovanni |
Nelson Nelson 7010 New Zealand |
25 Jun 2014 - 14 Nov 2016 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
Nelson Nelson 7010 New Zealand |
26 Oct 2016 - 25 May 2018 |
Entity | Whitby House Trustee Limited Shareholder NZBN: 9429041502983 Company Number: 5503069 |
Nelson Nelson 7010 New Zealand |
26 Oct 2016 - 25 May 2018 |
Individual | Russell, Derek Roger |
Nelson Nelson 7010 New Zealand |
15 Aug 2012 - 25 May 2018 |
Individual | Russell, Natalie Jean |
Nelson Nelson 7010 New Zealand |
15 Aug 2012 - 25 May 2018 |
Individual | Cuccurullo, Gino |
Island Bay Wellington |
16 May 2002 - 14 Nov 2016 |
Other | Null - Paolo Giovanni Esposito, Cassandra Ruth Esposito And Trevor Nelson Cameron | 12 Apr 2005 - 14 Nov 2016 | |
Individual | Esposito, John |
The Wood Nelson 7010 New Zealand |
16 May 2002 - 14 Nov 2016 |
Individual | Esposito, Cassandra Ruth |
The Wood Nelson 7010 New Zealand |
12 Apr 2005 - 25 Jun 2014 |
Entity | Duncan Cotterill Nelson Trustee (2012) Limited Shareholder NZBN: 9429030817845 Company Number: 3709336 |
15 Aug 2012 - 26 Oct 2016 | |
Entity | Duncan Cotterill Nelson Trustee (2012) Limited Shareholder NZBN: 9429030817845 Company Number: 3709336 |
15 Aug 2012 - 26 Oct 2016 | |
Individual | Russell, Derek Roger |
Nelson Nelson 7010 New Zealand |
15 Aug 2012 - 25 May 2018 |
Peter Russell - Director
Appointment date: 12 Jul 2006
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 15 Nov 2012
Katherine Claire Russell - Director
Appointment date: 26 Oct 2016
Address: Rd 1, Brightwater, 7091 New Zealand
Address used since 26 Oct 2016
John Esposito - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 14 Nov 2016
Address: The Wood, Nelson, 7010 New Zealand
Address used since 15 Nov 2012
Gino Cuccurullo - Director (Inactive)
Appointment date: 16 May 2002
Termination date: 14 Nov 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Nov 2015
Pib Investments Limited
257a Queen Street
Nz Electrical Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street