Shortcuts

Mediterranean Foods (wgtn) Limited

Type: NZ Limited Company (Ltd)
9429038849626
NZBN
587975
Company Number
Registered
Company Status
Current address
22 Rua Street
Lyall Bay
Wellington 6022
New Zealand
Registered & physical & service address used since 13 May 2022
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 24 Mar 2023
30 Landfill Road
Owhiro Bay
Wellington 6023
New Zealand
Service & registered address used since 19 Jun 2023

Mediterranean Foods (Wgtn) Limited, a registered company, was launched on 22 Sep 1993. 9429038849626 is the NZBN it was issued. This company has been managed by 2 directors: Joseph Mark Cuccurullo - an active director whose contract began on 22 Sep 1993,
Gino Cuccurullo - an active director whose contract began on 22 Sep 1993.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 30 Landfill Road, Owhiro Bay, Wellington, 6023 (type: service, registered).
Mediterranean Foods (Wgtn) Limited had been using Unit 21 68-74 Kingsford Smith St, Rongotai, Wellington as their registered address up until 13 May 2022.
Former names for the company, as we established at BizDb, included: from 22 Sep 1993 to 23 Aug 1999 they were called Wellington Fisheries Limited.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 25 shares (25 per cent). Lastly there is the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 21 68-74 Kingsford Smith St, Rongotai, Wellington, 6022 New Zealand

Registered & physical address used from 19 May 2011 to 13 May 2022

Address #2: C/-gillingham Horne & Co, 2nd Floor, Central House, 26 Brandon Street, Wellington New Zealand

Physical address used from 10 Sep 2004 to 19 May 2011

Address #3: C/-gillingham Horne & Co, 2nd Floor, Centyral House, 26 Brandon Street, Wellington New Zealand

Registered address used from 10 Sep 2004 to 10 Sep 2004

Address #4: 2nd Floor, Central House, 26 Brandon Street, Wellington

Registered address used from 06 Nov 2001 to 10 Sep 2004

Address #5: 42 Constable Street, Newtown, Wellington

Physical address used from 01 Jul 1997 to 10 Sep 2004

Address #6: 2nd Floor, Central House, 26 Brandon Street, Wellington

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 18 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Cuccurullo, Caterina Mimma Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Cuccurullo, Joseph Mark Island Bay
Wellington 6023

New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Cuccurullo, Gino Island Bay
Wellington
6023
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Cuccurullo, Yolanda Marie Island Bay
Wellington 6023

New Zealand
Directors

Joseph Mark Cuccurullo - Director

Appointment date: 22 Sep 1993

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 27 May 2009


Gino Cuccurullo - Director

Appointment date: 22 Sep 1993

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 28 May 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Jul 2010

Nearby companies

Aeroplus Limited
Unit 21

Cause-way Limited
Unit 21 68-74 Kingsford Smith St

Kitty Kat Productions Limited
Unit 21

Facio Limited
Unit 21, 68-74 Kingsford Smith Street

Sport Fly Fishing New Zealand Incorporated
Unit 21

T Leaf T Limited
68-74 Kingsford Smith Street