Neopolitan Pizza Limited, a registered company, was registered on 23 Sep 1987. 9429039540331 is the business number it was issued. This company has been managed by 8 directors: Andrea Bizzarri - an active director whose contract started on 11 Oct 1999,
Muriel Song - an inactive director whose contract started on 23 Sep 1989 and was terminated on 09 Dec 1999,
Steve Cesar Song - an inactive director whose contract started on 29 May 1992 and was terminated on 09 Dec 1999,
Manu Chhotubhai Bhanabhai - an inactive director whose contract started on 23 Jul 1993 and was terminated on 09 Dec 1999,
Clive Reginald Ellis - an inactive director whose contract started on 23 Jul 1993 and was terminated on 09 Dec 1999.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Shadwell Place, St Heliers, Auckland, 1072 (type: physical, registered).
Neopolitan Pizza Limited had been using 16 Shadwell Place, St Heliers, Auckland as their registered address up until 16 Sep 2013.
Previous names for the company, as we found at BizDb, included: from 23 Sep 1987 to 26 Jun 1991 they were named Strongline Antenna Company Limited.
One entity owns all company shares (exactly 1000 shares) - Bizzarri, Andrea - located at 1072, St Heliers, Auckland.
Previous addresses
Address: 16 Shadwell Place, St Heliers, Auckland New Zealand
Registered address used from 25 Sep 2009 to 16 Sep 2013
Address: 16 Shadwell Place, St Heliers, Auckalnd New Zealand
Physical address used from 25 Sep 2009 to 16 Sep 2013
Address: 109 Great South Road, Greenlane, Auckland
Registered & physical address used from 19 Feb 2004 to 25 Sep 2009
Address: C/- Paul Jackson, Chartered Accountants, Level 2, 3 Margot Str, Newmarket, Auckland
Registered & physical address used from 01 Oct 2003 to 19 Feb 2004
Address: 8a Napoleon Avenue, Milford, Auckland
Registered address used from 14 Jul 1999 to 01 Oct 2003
Address: 8a Napoleon Avenue, Milford, Auckland
Physical address used from 14 Jul 1999 to 14 Jul 1999
Address: Paul Jackson, 268 - 270 Manukau Rd, Epsom, Auckland
Physical address used from 14 Jul 1999 to 01 Oct 2003
Address: 11c Richards Avenue, Milford, Auckland
Registered address used from 28 Jul 1996 to 14 Jul 1999
Address: 715 Mt Albert Road, Mt Albert
Registered address used from 30 Nov 1994 to 28 Jul 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Bizzarri, Andrea |
St Heliers Auckland 1072 New Zealand |
23 Sep 1987 - |
Andrea Bizzarri - Director
Appointment date: 11 Oct 1999
Address: St Heliers, Auckland, 1072 New Zealand
Address used since 06 Sep 2013
Muriel Song - Director (Inactive)
Appointment date: 23 Sep 1989
Termination date: 09 Dec 1999
Address: St Heliers, Auckland,
Address used since 23 Sep 1989
Steve Cesar Song - Director (Inactive)
Appointment date: 29 May 1992
Termination date: 09 Dec 1999
Address: Avondale, Auckland,
Address used since 29 May 1992
Manu Chhotubhai Bhanabhai - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 09 Dec 1999
Address: Papatoetoe, Auckland,
Address used since 23 Jul 1993
Clive Reginald Ellis - Director (Inactive)
Appointment date: 23 Jul 1993
Termination date: 09 Dec 1999
Address: Greenhithe, Auckland,
Address used since 23 Jul 1993
Andrea Bizzarri - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 09 Dec 1999
Address: Kohimarama,
Address used since 09 Dec 1999
Armando Cozzolino - Director (Inactive)
Appointment date: 10 May 1996
Termination date: 11 Oct 1999
Address: Milford, Auckland,
Address used since 10 May 1996
Caryl Eddy Song - Director (Inactive)
Appointment date: 23 Sep 1989
Termination date: 23 Jul 1993
Address: Mt Roskill, Auckland,
Address used since 23 Sep 1989
Parkway Investments Limited
19 Shadwell Place
Excel Transport Limited
302 St Heliers Bay Road
Landal's Limited
16a Lintaine Place
Sterling Haulage Limited
300 St Heliers Bay Road
W&p Alliance Limited
29b Castledine Crescent
Premier Project Management Limited
10 Lintaine Place