Shortcuts

Emporio Italia Limited

Type: NZ Limited Company (Ltd)
9429038366550
NZBN
714428
Company Number
Registered
Company Status
F371220
Industry classification code
Footwear Wholesaling
Industry classification description
Current address
9 George Street
Mt Eden
Auckland 2024
New Zealand
Physical & registered & service address used since 09 Sep 2019

Emporio Italia Limited, a registered company, was incorporated on 01 Mar 1996. 9429038366550 is the business number it was issued. "Footwear wholesaling" (business classification F371220) is how the company has been categorised. This company has been supervised by 6 directors: Scimia N. - an active director whose contract started on 08 Mar 1996,
Melissa Jane Scimia - an active director whose contract started on 01 Apr 2006,
Melissa Scimia - an active director whose contract started on 01 Apr 2006,
Jane Gillies - an active director whose contract started on 31 Mar 2016,
Jane Allen Gillies - an inactive director whose contract started on 31 Mar 2016 and was terminated on 31 Dec 2023.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 9 George Street, Mt Eden, Auckland, 2024 (type: physical, registered).
Emporio Italia Limited had been using Office Of Ams, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland as their physical address until 09 Sep 2019.
Old names used by the company, as we managed to find at BizDb, included: from 01 Mar 1996 to 29 Mar 1996 they were named Emporio Limited.
One entity owns all company shares (exactly 10000 shares) - Scimia, Nino - located at 2024, Panmure, Auckland.

Addresses

Previous addresses

Address: Office Of Ams, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand

Physical & registered address used from 20 Jul 2006 to 09 Sep 2019

Address: 43a Kesteven Avenue, Glendowie, Auckland

Registered address used from 30 Apr 2002 to 20 Jul 2006

Address: Kennedy Tudehope Railey & Martin, 48/52 Wyndham Street, Auckland Central

Registered address used from 17 Aug 2000 to 30 Apr 2002

Address: 43a Kesteven Ave, Glendowie, Auckland

Physical address used from 17 Aug 2000 to 20 Jul 2006

Address: 82a Tarawera Terrace, St Heliers, Auckland

Physical address used from 17 Aug 2000 to 17 Aug 2000

Address: Kennedy Tudehope Railey & Martin, 48-52 Wyndham Street, Auckland

Physical address used from 17 Aug 2000 to 17 Aug 2000

Address: Kennedy Tudehope Railey & Martin, 48/52 Wyndham Street, Auckland Central

Registered address used from 11 Apr 2000 to 17 Aug 2000

Address: 48/52 Wyndham Street, Auckland

Physical address used from 08 Mar 1996 to 17 Aug 2000

Contact info
emporioitalianz@gmail.com
21 Aug 2018 Email
www.emporio-italia.co.nz
21 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Scimia, Nino Panmure
Auckland

New Zealand
Directors

Scimia N. - Director

Appointment date: 08 Mar 1996


Melissa Jane Scimia - Director

Appointment date: 01 Apr 2006

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Jan 2024


Melissa Scimia - Director

Appointment date: 01 Apr 2006

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 30 Oct 2015


Jane Gillies - Director

Appointment date: 31 Mar 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2016


Jane Allen Gillies - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 31 Dec 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 31 Mar 2016


Domenico Punturiero - Director (Inactive)

Appointment date: 08 Mar 1996

Termination date: 30 Apr 1996

Address: Mission Bay,

Address used since 08 Mar 1996

Nearby companies

Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive

T Bay Studio Limited
Level 1

Ssl New Zealand Limited
2 Fred Thomas Drive

Utrade Connect Limited
2 Fred Thomas Drive

Step Forward Podiatry Limited
2 Fred Thomas Drive

Cause & Fx Limited
Unit 3, 13 Barrys Point Road

Similar companies

Bca Products Limited
34 Barrys Point Road

Choose Food Limited
10a Helicon Place

Koalabi Australia Pty Limited
Floor 27, 188 Quay Street

Manyana Limited
Suite 1, 111 Hurstmere Road

New Balance New Zealand Limited
20 Beaumont Street

Noddy's Corner Limited
Flat 1, 44 Lavery Place