Shortcuts

Castafiora Holdings Limited

Type: NZ Limited Company (Ltd)
9429039588036
NZBN
350301
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Registered & physical address used since 08 Nov 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 125000
Individual Penelope Ann Dawson Dunedin
Shares Allocation #2 Number of Shares: 125000
Individual Vito Iannece Dunedin
Directors

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

Nearby companies

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