Shortcuts

Granarolo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037202538
NZBN
1047490
Company Number
Registered
Company Status
F360110
Industry classification code
Grocery Wholesaling - Multiple Product Ranges
Industry classification description
Current address
6 Farmhouse Lane
Saint Johns
Auckland 1072
New Zealand
Registered address used since 06 Jan 2014
6 Farmhouse Lane
Saint Johns
Auckland 1072
New Zealand
Physical & service address used since 08 Dec 2014

Granarolo New Zealand Limited, a registered company, was launched on 25 Jul 2000. 9429037202538 is the NZ business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company has been categorised. The company has been managed by 11 directors: Filippo M. - an active director whose contract started on 18 Dec 2015,
Barry William O'neill - an active director whose contract started on 24 May 2018,
Emanuele R. - an active director whose contract started on 26 Nov 2018,
Luca R. - an inactive director whose contract started on 26 Jun 2015 and was terminated on 26 Nov 2018,
Emiliano Parini - an inactive director whose contract started on 28 Nov 2016 and was terminated on 26 Nov 2018.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Farmhouse Lane, Saint Johns, Auckland, 1072 (types include: physical, service).
Granarolo New Zealand Limited had been using 6 Farmhouse Lane, Saint Johns, Auckland as their physical address up until 08 Dec 2014.
Former names used by the company, as we established at BizDb, included: from 25 Jul 2000 to 27 Oct 2020 they were called European Foods Limited.

Addresses

Previous addresses

Address #1: 6 Farmhouse Lane, Saint Johns, Auckland, 1072 New Zealand

Physical address used from 06 Jan 2014 to 08 Dec 2014

Address #2: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 10 Jun 2013 to 06 Jan 2014

Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Dec 2012 to 10 Jun 2013

Address #4: 6 Farmhouse Lane, St Johns, Auckland, 1072 New Zealand

Registered & physical address used from 14 Oct 2011 to 05 Dec 2012

Address #5: 169 Pilkington Road, Panmure, Auckland New Zealand

Registered & physical address used from 07 Nov 2008 to 14 Oct 2011

Address #6: 66 Kings Road, Panmure, Auckland

Registered & physical address used from 02 Feb 2006 to 07 Nov 2008

Address #7: C/o Accounting Management Services, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland

Registered & physical address used from 05 Dec 2003 to 02 Feb 2006

Address #8: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland

Registered & physical address used from 12 Sep 2003 to 05 Dec 2003

Address #9: C/- Christmas Gouwland Limited, 2nd Floor Textile House, 29 Union Street, Auckland City

Registered address used from 13 Nov 2001 to 12 Sep 2003

Address #10: C/- Christmas Gouwland Limited, 2nd Floor Textile House, 29 Union Street, Auckland City

Physical address used from 13 Nov 2001 to 13 Nov 2001

Contact info
64 9 5517410
06 Dec 2018 Phone
susan@europeanfood.co.nz
Email
ash.singh@granarolo.co.nz
12 Dec 2023 Email
saurabh@europeanfood.co.nz
27 Oct 2020 Email
www.granarolo.co.nz
12 Dec 2023 Website
ghiotti.co.nz
06 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 253270

Annual return filing month: October

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 253270
Other (Other) Granarolo S.p.a.

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Del Moro, Sandro Panmure
Auckland
1072
New Zealand
Individual La Cava, Stefano Orakei
Auckland
1071
New Zealand
Other Null - Granarolo S.p.a
Individual Canegallo, Marco Rd 1
Howick
2571
New Zealand
Other Granarolo S.p.a
Individual Fantino, Francesca Orakei
Auckland
1071
New Zealand
Individual Fantino, Michele Panmure
Auckland
1072
New Zealand

Ultimate Holding Company

31 Oct 2017
Effective Date
Granarolo S.p.a.
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Directors

Filippo M. - Director

Appointment date: 18 Dec 2015


Barry William O'neill - Director

Appointment date: 24 May 2018

Address: Bucklands Beach, Auckland, 2014 New Zealand

Address used since 24 May 2018


Emanuele R. - Director

Appointment date: 26 Nov 2018


Luca R. - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 26 Nov 2018


Emiliano Parini - Director (Inactive)

Appointment date: 28 Nov 2016

Termination date: 26 Nov 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 28 Nov 2016


Sandro Del Moro - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 30 Nov 2016

Address: Panmure, Auckland, 1072 New Zealand

Address used since 15 Jul 2010


Stefano P. - Director (Inactive)

Appointment date: 26 Jun 2015

Termination date: 30 Nov 2016


Marco Canegallo - Director (Inactive)

Appointment date: 02 Feb 2015

Termination date: 04 Oct 2016

Address: Rd 1, Howick, 2571 New Zealand

Address used since 28 Dec 2015


Ferruccio Piantini - Director (Inactive)

Appointment date: 23 Aug 2016

Termination date: 30 Sep 2016

Address: Riva Paridiso 30, Paradiso, Switzerland

Address used since 23 Aug 2016


Stefano La Cava - Director (Inactive)

Appointment date: 23 Nov 2006

Termination date: 28 Dec 2015

Address: Orakei, Auckland, 1071 New Zealand

Address used since 15 Jul 2010


Domenico Punturiero - Director (Inactive)

Appointment date: 25 Jul 2000

Termination date: 22 Dec 2000

Address: Mission Bay, Auckland,

Address used since 25 Jul 2000

Nearby companies

Earthwise Group Limited
11 Farmhouse Lane

C.m.a Limited
Flat 90, 2 Farmhouse Lane

Hutchwilco Limited
10-14 Farmhouse Lane

Ski Zone Limited
10 Farmhouse Lane

Step One Limited
10 Farmhouse Lane

Eastern Suburbs Panel & Paint 2012 Limited
97 Felton Mathew Avenue

Similar companies

Clorox New Zealand Limited
151 Marua Road

Cook & Nelson Limited
16 Siota Crescent

Espresso Direct Limited
248 Marua Road

John Burton Limited
159 Marua Road

Multicare Limited
29b Hannigan Drive

Oranutrition Limited
16b Debron Avenue