Alpino Cucina E Vino Limited, a registered company, was registered on 21 Oct 2013. 9429030012707 is the NZBN it was issued. "Restaurant operation" (business classification H451130) is how the company has been classified. The company has been managed by 3 directors: Kim Smythe - an active director whose contract started on 21 Oct 2013,
Noel Cimadom - an active director whose contract started on 21 Oct 2013,
Riccardo Carminati - an active director whose contract started on 01 Apr 2022.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 54 The Boulevard, Te Rapa, Hamilton, 3200 (type: registered, service).
Alpino Cucina E Vino Limited had been using 30 Duke Street, Cambridge as their registered address up until 05 Oct 2022.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 10 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45%). Lastly there is the next share allocation (45 shares 45%) made up of 1 entity.
Previous address
Address #1: 30 Duke Street, Cambridge, 3434 New Zealand
Registered & physical address used from 21 Oct 2013 to 05 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Carminati, Riccardo |
Ohaupo Ohaupo 3803 New Zealand |
22 Jan 2020 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Smythe, Kim |
Otumoetai Tauranga 3110 New Zealand |
21 Oct 2013 - |
Shares Allocation #3 Number of Shares: 45 | |||
Director | Cimadom, Noel |
Otumoetai Tauranga 3110 New Zealand |
21 Oct 2013 - |
Kim Smythe - Director
Appointment date: 21 Oct 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Sep 2021
Address: Cambridge, 3493 New Zealand
Address used since 21 Oct 2013
Noel Cimadom - Director
Appointment date: 21 Oct 2013
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Sep 2021
Address: Cambridge, 3493 New Zealand
Address used since 21 Oct 2013
Riccardo Carminati - Director
Appointment date: 01 Apr 2022
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 01 Apr 2022
Reeves Farms Limited
30 Duke Street
Jonita Enterprises Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Zulu Maintenance Limited
30 Duke Street
B C Ideas Limited
26 Duke Street
Cambridge Union Limited
98 Victoria Street
Clarence Hotel Limited
30 Duke Street
Fresh Roast Limited
12 Kingdon Street
Thyme Square Limited
26 Duke Street
Willow Glen 2015 Limited
9a Anzac Street