Baroni Foods Limited was incorporated on 08 Feb 2000 and issued a number of 9429037375560. This registered LTD company has been run by 3 directors: Alfio Baroni - an active director whose contract started on 08 Feb 2000,
George Ian Mather - an inactive director whose contract started on 08 Feb 2000 and was terminated on 31 Oct 2000,
Gerald Francis Crotty - an inactive director whose contract started on 08 Feb 2000 and was terminated on 31 Oct 2000.
As stated in BizDb's database (updated on 20 Mar 2024), the company registered 2 addresses: 44 Gasson Street, Sydenham, Christchurch, 8023 (office address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (physical address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (service address),
26 Pepperwood Place, Shirley, Christchurch, 8061 (registered address) among others.
Until 24 Jun 2014, Baroni Foods Limited had been using 44 Gasson Street, Sydenham, Christchurch 8023 as their registered address.
BizDb identified former names used by the company: from 08 Feb 2000 to 03 Dec 2003 they were called Mediterranean Foods New Zealand Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Baroni, Alfio (an individual) located at 26 Pepperwood Place, Shirley, Christchurch postcode 8061.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Baroni, Angela Gail - located at 26 Pepperwood Place, Shirley, Christchurch. Baroni Foods Limited is categorised as "Food wholesaling nec" (business classification F360915).
Principal place of activity
44 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 44 Gasson Street, Sydenham, Christchurch 8023 New Zealand
Registered & physical address used from 17 Apr 2009 to 24 Jun 2014
Address #2: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch
Physical & registered address used from 29 May 2007 to 17 Apr 2009
Address #3: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch
Registered & physical address used from 09 Jun 2004 to 29 May 2007
Address #4: Ami Building, 116 Riccarton Road, Christchurch
Registered & physical address used from 06 Feb 2004 to 09 Jun 2004
Address #5: Brown Glassford & Co. Ltd, First Floor, 55 Kilmore Street, Christchurch
Physical address used from 19 Jun 2001 to 06 Feb 2004
Address #6: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Registered address used from 19 Jun 2001 to 06 Feb 2004
Address #7: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Physical address used from 19 Jun 2001 to 19 Jun 2001
Address #8: Peter A Glassford, First Floor, 55 Kilmore Street, Christchurch
Registered address used from 12 Apr 2000 to 19 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Baroni, Alfio |
26 Pepperwood Place Shirley, Christchurch 8061 New Zealand |
08 Feb 2000 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Baroni, Angela Gail |
26 Pepperwood Place Shirley, Christchurch 8061 New Zealand |
08 Feb 2000 - |
Alfio Baroni - Director
Appointment date: 08 Feb 2000
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 27 Nov 2010
George Ian Mather - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 31 Oct 2000
Address: Christchurch,
Address used since 08 Feb 2000
Gerald Francis Crotty - Director (Inactive)
Appointment date: 08 Feb 2000
Termination date: 31 Oct 2000
Address: R D 1, Kaiapoi,
Address used since 08 Feb 2000
Gas Appliance Specialists Limited
20 Pepperwood Place
Three Greens Limited
38 Pepperwood Place
Rhl Property Trustees Limited
10 Pepperwood Place
Rhl Consulting Limited
10 Pepperwood Place
Next Step Hr Solutions Limited
17 Lytham Green
Freeride New Zealand (frnz) Limited
246 Lake Terrace Road
China White Limited
31 Oxley Avenue
Fresh Tech Limited
G.beecroft & Associates Ltd
Kapatone Enterprises Limited
Level 4, 123 Victoria Street
Prarther Limited
81 Effingham Street
Red Elephant Trading Limited
613 Gloucester Street
Satchmo Investments Limited
646 Avonside Drive