Artigiano Imports Limited, a registered company, was launched on 01 Feb 2001. 9429037029234 is the New Zealand Business Number it was issued. "Beer, wine and spirit wholesaling" (ANZSIC F360610) is how the company has been classified. This company has been managed by 2 directors: Richard Evan Klein - an active director whose contract began on 01 Feb 2001,
Maria Pia De Razza-Klein - an inactive director whose contract began on 25 Oct 2007 and was terminated on 27 Aug 2009.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 53 Puriri Road, Waikanae, Waikanae, 5036 (type: registered, service).
Artigiano Imports Limited had been using 125 Washington Avenue, Brooklyn, Wellington as their registered address up until 05 Jul 2018.
Past names used by the company, as we established at BizDb, included: from 20 Sep 2007 to 15 Jun 2011 they were called Maria Pia's Selection Limited, from 01 Feb 2001 to 20 Sep 2007 they were called Rk Consulting Limited.
A single entity owns all company shares (exactly 100 shares) - Klein, Richard Evan - located at 5036, Waikanae, Waikanae.
Other active addresses
Address #4: Unit 3, 6 Port Road, Seaview, Lower Hutt, Wellington, 5010 New Zealand
Delivery address used from 27 Jun 2019
Address #5: 53 Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Registered & service address used from 12 Jul 2023
Principal place of activity
71b Washington Avenue, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 125 Washington Avenue, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 28 Jun 2016 to 05 Jul 2018
Address #2: 45 Pukatea Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 16 Jul 2014 to 28 Jun 2016
Address #3: 623 Marine Drive, Days Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 26 Jun 2013 to 16 Jul 2014
Address #4: 90 Nicholson Road, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 16 Jul 2012 to 26 Jun 2013
Address #5: 57b Mulgrave Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 27 Aug 2010 to 16 Jul 2012
Address #6: 90 Nicholson Road, Khandallah, Wellington New Zealand
Registered & physical address used from 01 Feb 2001 to 27 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Klein, Richard Evan |
Waikanae Waikanae 5036 New Zealand |
01 Feb 2001 - |
Richard Evan Klein - Director
Appointment date: 01 Feb 2001
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 04 Jul 2023
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Jun 2016
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 27 Jun 2019
Maria Pia De Razza-klein - Director (Inactive)
Appointment date: 25 Oct 2007
Termination date: 27 Aug 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Oct 2007
Rothsay Group Limited
137 Washington Avenue
New Zealand Cooperage Limited
137 Washington Avenue
Landmass Limited
108 Washington Avenue
Clendon Architects Limited
102 Washington Avenue
Lacon Investments Limited
104 Washington Avenue
Goproperty Inc Limited
104 Washington Avenue
Dhall & Nash Fine Wines Limited
37 Courtney Place
Duck Hunter Wines Limited
50 Manners Street
Fullcircle International Trade Limited
Level 2, 76-86 Manners Street
Parrotdog Hospitality Limited
29 Vivian Street
Sirius Energy Limited
Flat 10, 26 Normanby Street
Truffle Imports Limited
9 Yale Road