Notaristefano Enterprises Limited, a registered company, was started on 25 Nov 1986. 9429039683588 is the NZ business identifier it was issued. "Catering service" (business classification H451320) is how the company has been categorised. The company has been managed by 2 directors: Luigi Notaristefano - an active director whose contract began on 25 Nov 1986,
Heather Christine Notaristefano - an active director whose contract began on 25 Nov 1986.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 69 Clea View, Gulf Harbour, Whangaparaoa, Auckland, 0930 (types include: physical, service).
Notaristefano Enterprises Limited had been using Flat 2, 90 Eskdale Road, Birkdale, North Shore, Auckland as their registered address up until 21 Oct 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
69 Clea View, Gulf Harbour, Whangaparaoa, Auckland, 0930 New Zealand
Previous addresses
Address #1: Flat 2, 90 Eskdale Road, Birkdale, North Shore, Auckland, 0626 New Zealand
Registered address used from 04 May 2020 to 21 Oct 2020
Address #2: 12 Tiber Road, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 21 Mar 2011 to 04 May 2020
Address #3: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 21 Mar 2011 to 01 Jun 2022
Address #4: 12 Tiber Road, Forrest Hill, North Shore, Auckland 0620 New Zealand
Registered address used from 26 Mar 2007 to 21 Mar 2011
Address #5: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629 New Zealand
Physical address used from 26 Mar 2007 to 21 Mar 2011
Address #6: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 17 Feb 2006 to 26 Mar 2007
Address #7: 12 Tiber Road, Milford, Auckland 1309
Registered address used from 06 Feb 2004 to 26 Mar 2007
Address #8: 12 Tiber Road, Milford, Auckland 1309
Physical address used from 06 Feb 2004 to 17 Feb 2006
Address #9: 12 Tiber Road, Milford, Auckland 9
Registered address used from 02 Mar 2000 to 06 Feb 2004
Address #10: 12 Tiber Road, Milford, Auckland 9
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 25 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Notaristefano, Heather Christine |
Gulf Harbour, Whangaparaoa Auckland 0930 New Zealand |
30 Jan 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Notaristefano, Luigi |
Gulf Harbour, Whangaparaoa Auckland 0930 New Zealand |
30 Jan 2004 - |
Luigi Notaristefano - Director
Appointment date: 25 Nov 1986
Address: Gulf Harbour, Whangaparaoa, Auckland, 0930 New Zealand
Address used since 13 Oct 2020
Address: Birkdale, North Shore, Auckland, 0626 New Zealand
Address used since 23 Apr 2020
Address: Forrest Hill, North Shore, Auckland, 0620 New Zealand
Address used since 11 Mar 2011
Heather Christine Notaristefano - Director
Appointment date: 25 Nov 1986
Address: Gulf Harbour, Whangaparaoa, Auckland, 0930 New Zealand
Address used since 13 Oct 2020
Address: Birkdale, North Shore, Auckland, 0626 New Zealand
Address used since 23 Apr 2020
Address: Forrest Hill, North Shore, Auckland, 0620 New Zealand
Address used since 11 Mar 2011
Hume Business Solutions Limited
639 Glenfield Road
Blue Bay Group Limited
58 Penguin Drive
Hq Global Limited
639 Glenfield Road
Traditional Chinese Medicine New Zealand Limited
3/8a Target Road, Totara Vale
Siron Limited
27 Rosalind Road
Technisonic Systems 2013 Limited
639 Glenfield Road
Horizon Business Partners Limited
17a Silverfield
Koru Kitchen Catering 2016 Limited
1 / 8 Ashfield Road.
Kylie Trading Limited
Galdys Avenue
Tachelle Consulting Services Limited
90 Sunset Road
Tall Poppies Catering Company Limited
Apartment I, 1 Hillcrest Ave
Victoria's Kitchen Limited
10 Morriggia Place