Shortcuts

Central Landscape Supplies (west) Limited

Type: NZ Limited Company (Ltd)
9429037613174
NZBN
954357
Company Number
Registered
Company Status
Current address
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 18 Jul 2019
Unit 1/9 Rothwell Avenue
Rosedale
Auckland 0632
New Zealand
Registered address used since 19 May 2025

Central Landscape Supplies (West) Limited was registered on 20 Apr 1999 and issued an NZ business identifier of 9429037613174. The registered LTD company has been managed by 2 directors: Daniel Adam Rissetto - an active director whose contract began on 01 Apr 2005,
Wayne Daryl Rissetto - an inactive director whose contract began on 20 Apr 1999 and was terminated on 01 Apr 2005.
According to BizDb's data (last updated on 07 Jun 2025), this company registered 1 address: Unit 1/9 Rothwell Avenue, Rosedale, Auckland, 0632 (category: registered, registered).
Up to 18 Jul 2019, Central Landscape Supplies (West) Limited had been using 1 Parkhead Place, Rosedale, Auckland as their physical address.
BizDb identified old names for this company: from 20 Apr 1999 to 25 Jun 2002 they were named Central Landscape Supplies (Swanson) Limited.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Rissetto, Nichole Leaine (an individual) located at Swanson, Auckland postcode 0612,
Rissetto, Daniel Adam (an individual) located at Swanson, Auckland.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Rissetto, Daniel Adam - located at Swanson, Auckland.

Addresses

Previous addresses

Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 23 Apr 2012 to 18 Jul 2019

Address #2: 42c Tawa Drive, Albany, North Shore City, 0632 New Zealand

Registered & physical address used from 20 Jul 2010 to 23 Apr 2012

Address #3: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 16 Sep 2008 to 20 Jul 2010

Address #4: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address #5: Peter Neumegen & Associates, Penrose Chambers, 34 O'rourke Road, Penrose, Auckland

Registered address used from 07 Nov 2001 to 16 Sep 2008

Address #6: 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 07 Nov 2001 to 16 Sep 2008

Address #7: 93 Church Street, Onehunga, Auckland

Physical address used from 09 Jul 2001 to 07 Nov 2001

Address #8: 93 Chirch Street, Onehunga, Auckland

Registered address used from 12 Apr 2000 to 07 Nov 2001

Address #9: 93 Church Street, Onehunga, Auckland

Registered address used from 01 Dec 1999 to 12 Apr 2000

Address #10: 93 Chirch Street, Onehunga, Auckland

Registered address used from 20 Apr 1999 to 01 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Rissetto, Nichole Leaine Swanson
Auckland
0612
New Zealand
Individual Rissetto, Daniel Adam Swanson
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rissetto, Daniel Adam Swanson
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rissetto, Wayne Daryl Howick
Auckland
Individual Rissetto, Ingrid Helma Howick
Auckland
Individual Pepper, Nichole Leaine Swanson
Auckland
1010
New Zealand
Directors

Daniel Adam Rissetto - Director

Appointment date: 01 Apr 2005

Address: Swanson, Auckland, 0612 New Zealand

Address used since 03 Aug 2015


Wayne Daryl Rissetto - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 01 Apr 2005

Address: Howick, Auckland,

Address used since 20 Apr 1999

Nearby companies

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Limit 8 Limited
1 Parkhead Place

Caskin Investments Limited
1 Parkhead Place, Albany