Granarolo New Zealand Limited, a registered company, was launched on 25 Jul 2000. 9429037202538 is the NZ business number it was issued. "Grocery wholesaling - multiple product ranges" (business classification F360110) is how the company has been categorised. The company has been managed by 11 directors: Filippo M. - an active director whose contract started on 18 Dec 2015,
Barry William O'neill - an active director whose contract started on 24 May 2018,
Emanuele R. - an active director whose contract started on 26 Nov 2018,
Luca R. - an inactive director whose contract started on 26 Jun 2015 and was terminated on 26 Nov 2018,
Emiliano Parini - an inactive director whose contract started on 28 Nov 2016 and was terminated on 26 Nov 2018.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 6 Farmhouse Lane, Saint Johns, Auckland, 1072 (types include: physical, service).
Granarolo New Zealand Limited had been using 6 Farmhouse Lane, Saint Johns, Auckland as their physical address up until 08 Dec 2014.
Former names used by the company, as we established at BizDb, included: from 25 Jul 2000 to 27 Oct 2020 they were called European Foods Limited.
Previous addresses
Address #1: 6 Farmhouse Lane, Saint Johns, Auckland, 1072 New Zealand
Physical address used from 06 Jan 2014 to 08 Dec 2014
Address #2: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Jun 2013 to 06 Jan 2014
Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 05 Dec 2012 to 10 Jun 2013
Address #4: 6 Farmhouse Lane, St Johns, Auckland, 1072 New Zealand
Registered & physical address used from 14 Oct 2011 to 05 Dec 2012
Address #5: 169 Pilkington Road, Panmure, Auckland New Zealand
Registered & physical address used from 07 Nov 2008 to 14 Oct 2011
Address #6: 66 Kings Road, Panmure, Auckland
Registered & physical address used from 02 Feb 2006 to 07 Nov 2008
Address #7: C/o Accounting Management Services, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland
Registered & physical address used from 05 Dec 2003 to 02 Feb 2006
Address #8: C/ Christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland
Registered & physical address used from 12 Sep 2003 to 05 Dec 2003
Address #9: C/- Christmas Gouwland Limited, 2nd Floor Textile House, 29 Union Street, Auckland City
Registered address used from 13 Nov 2001 to 12 Sep 2003
Address #10: C/- Christmas Gouwland Limited, 2nd Floor Textile House, 29 Union Street, Auckland City
Physical address used from 13 Nov 2001 to 13 Nov 2001
Basic Financial info
Total number of Shares: 253270
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 253270 | |||
Other (Other) | Granarolo S.p.a. | 22 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Del Moro, Sandro |
Panmure Auckland 1072 New Zealand |
25 Jul 2000 - 07 Oct 2016 |
Individual | La Cava, Stefano |
Orakei Auckland 1071 New Zealand |
31 Oct 2007 - 07 Oct 2016 |
Other | Null - Granarolo S.p.a | 29 Jun 2015 - 22 Dec 2015 | |
Individual | Canegallo, Marco |
Rd 1 Howick 2571 New Zealand |
04 Nov 2011 - 07 Oct 2016 |
Other | Granarolo S.p.a | 29 Jun 2015 - 22 Dec 2015 | |
Individual | Fantino, Francesca |
Orakei Auckland 1071 New Zealand |
04 Nov 2011 - 07 Oct 2016 |
Individual | Fantino, Michele |
Panmure Auckland 1072 New Zealand |
04 Nov 2011 - 07 Oct 2016 |
Ultimate Holding Company
Filippo M. - Director
Appointment date: 18 Dec 2015
Barry William O'neill - Director
Appointment date: 24 May 2018
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 24 May 2018
Emanuele R. - Director
Appointment date: 26 Nov 2018
Luca R. - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 26 Nov 2018
Emiliano Parini - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 26 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Nov 2016
Sandro Del Moro - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 30 Nov 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Jul 2010
Stefano P. - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 30 Nov 2016
Marco Canegallo - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 04 Oct 2016
Address: Rd 1, Howick, 2571 New Zealand
Address used since 28 Dec 2015
Ferruccio Piantini - Director (Inactive)
Appointment date: 23 Aug 2016
Termination date: 30 Sep 2016
Address: Riva Paridiso 30, Paradiso, Switzerland
Address used since 23 Aug 2016
Stefano La Cava - Director (Inactive)
Appointment date: 23 Nov 2006
Termination date: 28 Dec 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 15 Jul 2010
Domenico Punturiero - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 22 Dec 2000
Address: Mission Bay, Auckland,
Address used since 25 Jul 2000
Earthwise Group Limited
11 Farmhouse Lane
C.m.a Limited
Flat 90, 2 Farmhouse Lane
Hutchwilco Limited
10-14 Farmhouse Lane
Ski Zone Limited
10 Farmhouse Lane
Step One Limited
10 Farmhouse Lane
Eastern Suburbs Panel & Paint 2012 Limited
97 Felton Mathew Avenue
Clorox New Zealand Limited
151 Marua Road
Cook & Nelson Limited
16 Siota Crescent
Espresso Direct Limited
248 Marua Road
John Burton Limited
159 Marua Road
Multicare Limited
29b Hannigan Drive
Oranutrition Limited
16b Debron Avenue