Nero Italia Nz Limited was registered on 01 Mar 2016 and issued a number of 9429042213215. This registered LTD company has been run by 3 directors: Michelle Stairmand - an active director whose contract began on 01 Mar 2016,
Sharon Antonia James - an inactive director whose contract began on 29 Aug 2017 and was terminated on 06 Apr 2018,
John Visser - an inactive director whose contract began on 01 Mar 2016 and was terminated on 09 Aug 2016.
As stated in BizDb's database (updated on 25 May 2025), this company registered 1 address: 16 Compass Place, Te Atatu Peninsula, Auckland, 0610 (type: postal, office).
Up to 13 Aug 2020, Nero Italia Nz Limited had been using Unit 3/6 Westgate Drive, Westgate, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Stairmand, Michelle (a director) located at Rd 2, Auckland postcode 0782. Nero Italia Nz Limited was classified as "Coffee shops" (ANZSIC H451120).
Other active addresses
Address #4: 16 Compass Place,, Te Atatu Peninsula, Auckland, 0610 New Zealand
Office & delivery address used from 04 May 2021
Address #5: 16 Compass Place, Te Atatu Peninsula, Auckland, 0610 New Zealand
Postal address used from 19 Jul 2024
Principal place of activity
16 Compass Place,, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: Unit 3/6 Westgate Drive, Westgate, Auckland, 0614 New Zealand
Registered & physical address used from 15 Jun 2017 to 13 Aug 2020
Address #2: Unit D/5-7 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 17 Aug 2016 to 15 Jun 2017
Address #3: 5 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 01 Mar 2016 to 17 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Stairmand, Michelle |
Rd 2 Auckland 0782 New Zealand |
01 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | James, Sharon Antonia |
Henderson Auckland 0612 New Zealand |
06 Sep 2017 - 06 Apr 2018 |
| Individual | Visser, John |
Schnapper Rock Auckland 0632 New Zealand |
01 Mar 2016 - 09 Aug 2016 |
| Entity | Nero Holdings Limited Shareholder NZBN: 9429042261117 Company Number: 5930959 |
31 Mar 2016 - 09 Aug 2016 | |
| Director | John Visser |
Schnapper Rock Auckland 0632 New Zealand |
01 Mar 2016 - 09 Aug 2016 |
| Entity | Nero Holdings Limited Shareholder NZBN: 9429042261117 Company Number: 5930959 |
31 Mar 2016 - 09 Aug 2016 |
Michelle Stairmand - Director
Appointment date: 01 Mar 2016
Address: Rd 2, Auckland, 0782 New Zealand
Address used since 31 Jul 2023
Address: Ranui, Auckland, 0612 New Zealand
Address used since 01 Mar 2016
Sharon Antonia James - Director (Inactive)
Appointment date: 29 Aug 2017
Termination date: 06 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 29 Aug 2017
John Visser - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 09 Aug 2016
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Mar 2016
Westgate Hunting & Fishing Limited
26 Cabernet Crescent
Franscot Limited
26 Cabernet Crescent
Horticentre Limited
18 Cabernet Crescent
M & M K Properties Limited
1 Westgate Drive
Mackay Building Solutions Limited
1 Westgate Drive
Hardcore Construction Limited
1 Westgate Drive
A & G Trading Limited
108 Tiriwa Drive
Gocoffeego Limited
339 Royal Road
Idassa Limited
4 Kasia Close
Moo Cafe Limited
16 Seacrest Drive
U Turn Caffeination Limited
61 Fred Taylor Drive
Zf Group Limited
3 Vermeer Place