Castafiora Holdings Limited was registered on 18 Sep 1987 and issued an NZBN of 9429039588036. This registered LTD company has been managed by 2 directors: Vito Iannece - an active director whose contract began on 13 Dec 1990,
Penelope Ann Dawson - an active director whose contract began on 13 Dec 1990.
According to BizDb's information (updated on 10 Dec 2020), the company registered 1 address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (type: registered, physical).
Up to 08 Nov 2018, Castafiora Holdings Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address.
BizDb found previous names for the company: from 31 Mar 1998 to 01 Nov 2010 they were called Pasta D'oro Limited, from 10 Jul 1995 to 31 Mar 1998 they were called Pasta D'oro Foods Limited and from 18 Sep 1987 to 10 Jul 1995 they were called Pasta D'oro Limited.
A total of 250000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 125000 shares are held by 1 entity, namely:
Penelope Dawson (an individual) located at Dunedin.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 125000 shares) and includes
Vito Iannece - located at Dunedin.
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 05 Aug 2011 to 08 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 11 Nov 1998 to 11 Nov 1998
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 11 Nov 1998 to 19 Jul 2011
Address: Coopers & Lybrand, Level 1 Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 11 Nov 1998 to 11 Nov 1998
Address: 23 Barr Street, Dunedin
Registered address used from 12 Nov 1996 to 11 Nov 1998
Address: 2 Mailer Street, Dunedin
Registered address used from 20 Jul 1995 to 12 Nov 1996
Address: 15 Kitchener Street, Dunedin
Registered address used from 18 Nov 1991 to 20 Jul 1995
Basic Financial info
Total number of Shares: 250000
Annual return filing month: November
Annual return last filed: 17 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125000 | |||
Individual | Penelope Ann Dawson |
Dunedin |
18 Sep 1987 - |
Shares Allocation #2 Number of Shares: 125000 | |||
Individual | Vito Iannece |
Dunedin |
18 Sep 1987 - |
Vito Iannece - Director
Appointment date: 13 Dec 1990
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 02 Dec 2015
Penelope Ann Dawson - Director
Appointment date: 13 Dec 1990
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 02 Dec 2015
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street