Shortcuts

Mediterranean Foods Limited

Type: NZ Limited Company (Ltd)
9429037546175
NZBN
967280
Company Number
Registered
Company Status
Current address
22 Rua Street
Lyall Bay
Wellington 6022
New Zealand
Registered & physical & service address used since 04 Nov 2021
30 Landfill Road
Owhiro Bay
Wellington 6023
New Zealand
Registered & service address used since 19 Jun 2023
12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 27 Oct 2023

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).

Addresses

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

Contact info
64 4 3877878
31 Oct 2018 Phone
strato.cotsilinis@gmail.com
31 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Cuccurullo, Yolanda Marie Island Bay
Wellington 6023

New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Cuccurullo, Gino Island Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Cuccurullo, Caterina Mimma Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Cuccurullo, Joseph Mark Island Bay
Wellington 6023

New Zealand
Directors

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

Nearby companies

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