Mediterranean Foods Limited was launched on 22 Jul 1999 and issued an NZBN of 9429037546175. The registered LTD company has been run by 2 directors: Gino Cuccurullo - an active director whose contract started on 22 Jul 1999,
Joseph Mark Cuccurullo - an active director whose contract started on 22 Jul 1999.
As stated in BizDb's information (last updated on 05 Apr 2024), the company registered 1 address: 12 Allen Street, Te Aro, Wellington, 6011 (type: registered, service).
Up to 04 Nov 2021, Mediterranean Foods Limited had been using Unit 21 68-74 Kingsford Smith Street, Rongotai, Wellington as their registered address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Cuccurullo, Yolanda Marie (an individual) located at Island Bay, Wellington 6023.
The second group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Cuccurullo, Gino - located at Island Bay, Wellington.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Cuccurullo, Caterina Mimma, located at Island Bay, Wellington (an individual).
Previous addresses
Address #1: Unit 21 68-74 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Registered address used from 10 Nov 2011 to 04 Nov 2021
Address #2: 42 Constable Street, Newtown, Wellington, 6021 New Zealand
Physical address used from 03 Oct 2008 to 04 Nov 2021
Address #3: Wiggins Building, 40-42 Constable Street, Newtown, Wellington
Registered address used from 04 Jan 2002 to 04 Jan 2002
Address #4: C/- Gillingham Horne & Co C A, 2nd Floor, Central House, 26 Brandon Street, Wellington New Zealand
Registered address used from 04 Jan 2002 to 10 Nov 2011
Address #5: Wiggins Building, 40-42 Constable Street, Newtown, Wellington
Registered address used from 12 Apr 2000 to 04 Jan 2002
Address #6: Wiggins Building, 40-42 Constable Street, Newtown, Wellington
Physical address used from 22 Jul 1999 to 22 Jul 1999
Address #7: 42 Constable Street, Newton, Wellington
Physical address used from 22 Jul 1999 to 22 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Cuccurullo, Yolanda Marie |
Island Bay Wellington 6023 New Zealand |
22 Jul 1999 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cuccurullo, Gino |
Island Bay Wellington 6023 New Zealand |
22 Jul 1999 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Cuccurullo, Caterina Mimma |
Island Bay Wellington 6023 New Zealand |
22 Jul 1999 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Cuccurullo, Joseph Mark |
Island Bay Wellington 6023 New Zealand |
22 Jul 1999 - |
Gino Cuccurullo - Director
Appointment date: 22 Jul 1999
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 04 Oct 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Oct 2015
Joseph Mark Cuccurullo - Director
Appointment date: 22 Jul 1999
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Nov 2009
Vein & Skin Clinic Limited
Unit 21 68-74 Kingsford Smith Street
Homeport Limited
Unit 21 68-74 Kingsford Smith Street
Anthony Alexander Accounting Limited
60-66 Kingsford Smith Street
Parrotdog Brewing Limited
60-66 Kingsford Smith Street
Marlowe Limited
60-66 Kingsford Smith Street
Parrotdog Retail Limited
60-66 Kingsford Smith Street