Shortcuts

Prodotti Limited

Type: NZ Limited Company (Ltd)
9429043345533
NZBN
6117510
Company Number
Registered
Company Status
121388871
GST Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
Po Box 204085
Highbrook
Auckland 2161
New Zealand
Postal address used since 05 Nov 2019
314 Whitford Road
Whitford
Auckland 2571
New Zealand
Registered address used since 17 Sep 2021
36 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 03 Oct 2022

Prodotti Limited, a registered company, was launched on 13 Oct 2016. 9429043345533 is the business number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. This company has been supervised by 6 directors: Marco Canegallo - an active director whose contract began on 02 Dec 2019,
Brendon James Rutledge-Malyon - an active director whose contract began on 23 Apr 2021,
Lorenzo Pollara Milazzo - an active director whose contract began on 23 Apr 2021,
Tomaso P. - an inactive director whose contract began on 26 Apr 2017 and was terminated on 23 Apr 2021,
Giuseppe Carrozzino - an inactive director whose contract began on 13 Oct 2016 and was terminated on 23 Mar 2021.
Updated on 23 Feb 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 36 Lady Ruby Drive, East Tamaki, Auckland, 2013 (physical address),
36 Lady Ruby Drive, East Tamaki, Auckland, 2013 (service address),
36 Lady Ruby Drive, East Tamaki, Auckland, 2013 (delivery address),
36 Lady Ruby Drive, East Tamaki, Auckland, 2013 (office address) among others.
Prodotti Limited had been using 18B Kerwyn Avenue, East Tamaki, Auckland as their physical address up to 11 Oct 2022.
More names for the company, as we identified at BizDb, included: from 29 Nov 2016 to 03 Oct 2022 they were named Prodotti D'italia Limited, from 26 Sep 2016 to 29 Nov 2016 they were named Biribari Limited.
A total of 300000 shares are issued to 5 shareholders (5 groups). The first group includes 13500 shares (4.5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 246000 shares (82 per cent). Finally the third share allotment (13500 shares 4.5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 36 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & service address used from 11 Oct 2022

Principal place of activity

36 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 18b Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 13 Nov 2019 to 11 Oct 2022

Address #2: 18b Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 13 Nov 2019 to 17 Sep 2021

Address #3: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 13 Oct 2016 to 13 Nov 2019

Contact info
64 09 2767140
05 Nov 2019 Phone
info@pdi.co.nz
05 Nov 2019 Email
accounts@pdi.co.nz
05 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.pdi.co.nz
05 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13500
Individual Borja, Michele Takanini
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 246000
Individual Canegallo, Marco Rd 1
Whitford
2571
New Zealand
Shares Allocation #3 Number of Shares: 13500
Individual James, Mitchell Onehunga
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 13500
Individual Rutledge-malyon, Brendon Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 13500
Individual Pollara Milazzo, Lorenzo One Tree Hill
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cidi International Sa
Company Number: CHE-114.986.975
Lugano
6900
Switzerland
Other Cidi International Sa
Company Number: CHE-114.986.975
Lugano
6900
Switzerland

Ultimate Holding Company

Cidi International Sa
Name
Limited Company
Type
CH
Country of origin
Via C. Maraini 39
Lugano 6900
Switzerland
Address
Directors

Marco Canegallo - Director

Appointment date: 02 Dec 2019

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 02 Dec 2019


Brendon James Rutledge-malyon - Director

Appointment date: 23 Apr 2021

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 23 Apr 2021


Lorenzo Pollara Milazzo - Director

Appointment date: 23 Apr 2021

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 23 Apr 2021


Tomaso P. - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 23 Apr 2021


Giuseppe Carrozzino - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 23 Mar 2021

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 21 Oct 2019

Address: Northpark, Auckland, 2013 New Zealand

Address used since 20 Feb 2017


Ferruccio Piantini - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 02 Dec 2019

Address: Riva Paridiso 30, Paradiso, Switzerland

Address used since 13 Oct 2016

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway

Similar companies

Earthstar Holistic Business Limited
Level 6, 135 Broadway

Horwood Investments Limited
Level 2, 142 Broadway

Impex International Trading 2010 Limited
Level 2, 3 Margot Street

Manukau Liquor Merchants Limited
Level 2, 142 Broadway

Mathias International Limited
Level 2, No 5 Broadway

William Aitken & Co Limited
Level 4 130 Khyber Pass Rd