Emigranti Limited, a registered company, was registered on 14 Nov 1995. 9429038401909 is the NZ business identifier it was issued. This company has been run by 4 directors: Luigi Barattieri - an active director whose contract began on 06 Sep 1999,
Pierangela Pirovano - an inactive director whose contract began on 10 Jul 1996 and was terminated on 26 Apr 2005,
John Gareth Thomas - an inactive director whose contract began on 04 Jun 1999 and was terminated on 06 Sep 1999,
John Gareth Thomas - an inactive director whose contract began on 14 Nov 1995 and was terminated on 31 Mar 1999.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 247 Cameron Road, Tauranga, Tauranga, 3110 (type: registered, service).
Emigranti Limited had been using 141 Cameron Road, Tauranga as their physical address up to 03 Sep 2019.
Past names for the company, as we found at BizDb, included: from 22 May 1996 to 28 May 2003 they were named Piccola Italia Limited, from 14 Nov 1995 to 22 May 1996 they were named Ginelli Marketing Nz Limited.
A single entity owns all company shares (exactly 10000 shares) - Barattieri, Luigi - located at 3110, Otumoetai, Tauranga.
Previous addresses
Address #1: 141 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Nov 2012 to 03 Sep 2019
Address #2: L B Dawson & Associates Limited, Chartered Accountants, First Floor, 126 Eleventh Ave, Tauranga New Zealand
Registered & physical address used from 02 Jun 2005 to 02 Nov 2012
Address #3: Dawson Torr Limited, Chartered Accountants, First Floor, 126 Eleventh Ave, Tauranga
Registered & physical address used from 06 Jun 2003 to 02 Jun 2005
Address #4: C/- Lb Dawson & Associates Ltd, Chartered Accountants, First Floor, 126 Eleventh Ave, Tauranga
Physical address used from 04 Jun 2001 to 04 Jun 2001
Address #5: C/- Lb Dawson & Associates Ltd, Chartered Accountants, First Floor, 126 Eleventh Ave, Tauranga
Registered address used from 04 Jun 2001 to 06 Jun 2003
Address #6: Unit F 8 Torrens Road Pakuranga
Physical & registered address used from 28 Oct 2000 to 04 Jun 2001
Address #7: 136 Queens Road, Panmure, Auckland 6
Physical & registered address used from 17 Nov 1999 to 28 Oct 2000
Address #8: Pompallier Centre, 2 Pompallier Terrace, Ponsonby
Physical & registered address used from 30 Jul 1998 to 17 Nov 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Barattieri, Luigi |
Otumoetai Tauranga 3110 New Zealand |
14 Nov 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pirovano, Pierangela |
Tauranga |
14 Nov 1995 - 10 May 2006 |
Luigi Barattieri - Director
Appointment date: 06 Sep 1999
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 15 Jan 2015
Pierangela Pirovano - Director (Inactive)
Appointment date: 10 Jul 1996
Termination date: 26 Apr 2005
Address: Ohauiti, Tauranga,
Address used since 10 Jul 1996
John Gareth Thomas - Director (Inactive)
Appointment date: 04 Jun 1999
Termination date: 06 Sep 1999
Address: R D 1, Katikati,
Address used since 04 Jun 1999
John Gareth Thomas - Director (Inactive)
Appointment date: 14 Nov 1995
Termination date: 31 Mar 1999
Address: Ellerslie, Auckland,
Address used since 14 Nov 1995
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
Rowan Tree Charitable Trust
Manning Warner
Sadgrove Charitable Trust
Manning Warner
Zanz Limited Partnership
C/o Manning Warner Browne Limited
Tr Limited
147 Cameron Road