Segafredo Zanetti New Zealand Limited was registered on 13 Feb 2014 and issued an NZ business identifier of 9429041096109. The registered LTD company has been managed by 8 directors: Andrew John Grandfield - an active director whose contract started on 01 Jan 2019,
Pascal H. - an active director whose contract started on 16 Nov 2022,
Rachael Jeannie Alp - an inactive director whose contract started on 26 Oct 2018 and was terminated on 28 Nov 2022,
Luca Giorgella - an inactive director whose contract started on 13 Feb 2014 and was terminated on 31 Dec 2018,
Maurizio Marotta - an inactive director whose contract started on 03 Jul 2017 and was terminated on 26 Oct 2018.
As stated in BizDb's data (last updated on 23 Mar 2024), this company filed 1 address: Po Box 67141, Mount Eden, Auckland, 1349 (type: postal, office).
Up to 20 Sep 2018, Segafredo Zanetti New Zealand Limited had been using 100 Mount Eden Road, Mount Eden, Auckland as their registered address.
A total of 3000100 shares are issued to 1 group (1 sole shareholder). In the first group, 3000100 shares are held by 1 entity, namely:
Segafredo Zanetti Australia Pty Limited (an other) located at Alexandria, Nsw postcode 2015. Segafredo Zanetti New Zealand Limited has been classified as "Food processing machinery or equipment wholesaling" (business classification F341920).
Principal place of activity
1a Arthur Brown Place, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 100 Mount Eden Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 16 Apr 2014 to 20 Sep 2018
Address #2: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2014 to 16 Apr 2014
Basic Financial info
Total number of Shares: 3000100
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000100 | |||
Other (Other) | Segafredo Zanetti Australia Pty Limited |
Alexandria Nsw 2015 Australia |
13 Feb 2014 - |
Andrew John Grandfield - Director
Appointment date: 01 Jan 2019
ASIC Name: Segafredo Zanetti Australia Pty Limited
Address: Gymea Bay, New South Wales, 2227 Australia
Address used since 01 Jan 2019
Pascal H. - Director
Appointment date: 16 Nov 2022
Rachael Jeannie Alp - Director (Inactive)
Appointment date: 26 Oct 2018
Termination date: 28 Nov 2022
Address: Rd 3, Drury, 2579 New Zealand
Address used since 26 Oct 2018
Luca Giorgella - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 31 Dec 2018
ASIC Name: Segafredo Zanetti Australia Pty Limited
Address: Alexandria, New South Wales, Australia
Address: Scarborough, Wa, 6019 Australia
Address used since 13 Feb 2014
Address: Alexandria, New South Wales, Australia
Maurizio Marotta - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 26 Oct 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 12 Sep 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Jul 2017
Mario Archidiacono - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 26 Jul 2017
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 03 Dec 2015
Maria Pilar Arbona Palmeiro Goncalves Braga Pimenta - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 07 Apr 2016
ASIC Name: Segafredo Zanetti Australia Pty Ltd
Address: Alexandria, New South Wales, Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 13 Feb 2014
Address: Alexandria, New South Wales, Australia
Martin Howard - Director (Inactive)
Appointment date: 07 Mar 2014
Termination date: 31 Dec 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 07 Mar 2014
Eden Espresso Limited
98 Mount Eden Road
Stunt Core Unit Limited
Unit 2c/151 Mount Eden Road
Nz Strong Construction Limited
108 Mount Eden Road
Nz Strong Group Limited
108 Mount Eden Road
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Anken Technology Limited
12 Atanga Avenue
Mazih Pty Limited
Suite 3, 27 Bath Street
Our Farm Gate Limited
139 Carlton Gore Road
Smokai Limited
Bdo Auckland, 29 Northcroft Street
Viniquip International Limited
Level 7, 53 Fort Street
Wells Hygiene Limited
Level 2, 5-7 Kingdon Street