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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13500 | |||
Individual | Borja, Michele |
Takanini Takanini 2112 New Zealand |
22 Dec 2021 - |
Shares Allocation #2 Number of Shares: 246000 | |||
Individual | Canegallo, Marco |
Rd 1 Whitford 2571 New Zealand |
04 Jul 2019 - |
Shares Allocation #3 Number of Shares: 13500 | |||
Individual | James, Mitchell |
Onehunga Auckland 1061 New Zealand |
23 Apr 2021 - |
Shares Allocation #4 Number of Shares: 13500 | |||
Individual | Rutledge-malyon, Brendon |
Manly Whangaparaoa 0930 New Zealand |
23 Apr 2021 - |
Shares Allocation #5 Number of Shares: 13500 | |||
Individual | Pollara Milazzo, Lorenzo |
One Tree Hill Auckland 1061 New Zealand |
23 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cidi International Sa Company Number: CHE-114.986.975 |
Lugano 6900 Switzerland |
13 Oct 2016 - 23 Apr 2021 |
Other | Cidi International Sa Company Number: CHE-114.986.975 |
Lugano 6900 Switzerland |
13 Oct 2016 - 23 Apr 2021 |
Ultimate Holding Company
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
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
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