Mondello Enterprises Limited, a registered company, was incorporated on 31 May 1991. 9429039100313 is the NZBN it was issued. "Seafood retailing - fresh" (business classification G412140) is how the company is classified. The company has been managed by 5 directors: Janet Helene Pudney - an active director whose contract started on 20 Apr 2016,
Michael Andrew Delmont - an active director whose contract started on 07 Jun 2019,
Michael Andrew Delmont - an inactive director whose contract started on 01 Jun 1996 and was terminated on 20 Apr 2016,
Peter Delmont - an inactive director whose contract started on 31 May 1991 and was terminated on 27 Mar 2003,
David Sidney Delmont - an inactive director whose contract started on 27 Nov 1998 and was terminated on 27 Mar 2003.
Last updated on 22 Feb 2024, our data contains detailed information about 1 address: 75 Ellice Road, Glenfield, Auckland, 0629 (types include: physical, service).
Mondello Enterprises Limited had been using 134 Wairau Road, Takapuna, Auckland as their physical address up until 13 Apr 2011.
Former names used by this company, as we managed to find at BizDb, included: from 31 May 1991 to 13 Jul 2015 they were called Delking Distributors Limited.
A total of 3000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 298 shares (9.93%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.03%). Finally there is the next share allotment (1 share 0.03%) made up of 1 entity.
Previous addresses
Address: 134 Wairau Road, Takapuna, Auckland New Zealand
Physical address used from 30 May 1997 to 13 Apr 2011
Address: 134 Wairau Road, Takapuna, Auckland New Zealand
Registered address used from 20 Jun 1996 to 13 Apr 2011
Address: Unit 4, 10 Colway Place, Glenfield
Registered address used from 20 Jun 1996 to 20 Jun 1996
Address: 4/10 Colway Pl, Glenfield, Auckland
Registered address used from 16 Mar 1994 to 20 Jun 1996
Address: 33 Verrans Road, Birkenhead, Auckland
Registered address used from 22 May 1992 to 16 Mar 1994
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 298 | |||
Entity (NZ Limited Company) | Ashby Investments Limited Shareholder NZBN: 9429033480503 |
Torbay Auckland 0630 New Zealand |
14 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fothergill, Riki James |
Glenfield Auckland New Zealand |
14 May 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fothergill, Kim Tracey |
Glenfield Auckland New Zealand |
14 May 2007 - |
Shares Allocation #4 Number of Shares: 2700 | |||
Individual | Delmont, Michael Andrew |
Milford Auckland 0620 New Zealand |
31 May 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Delmont, David Sidney |
Cnr Wellesley & Hobson Street Auckland City |
31 May 1991 - 21 Feb 2007 |
Individual | Delmont, Peter |
Takapuna |
31 May 1991 - 21 Feb 2007 |
Janet Helene Pudney - Director
Appointment date: 20 Apr 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2021
Address: Wairau Valley, Auckland, 0629 New Zealand
Address used since 20 Apr 2016
Michael Andrew Delmont - Director
Appointment date: 07 Jun 2019
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Feb 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 07 Jun 2019
Michael Andrew Delmont - Director (Inactive)
Appointment date: 01 Jun 1996
Termination date: 20 Apr 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jun 1996
Peter Delmont - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 27 Mar 2003
Address: Milford, Auckland,
Address used since 31 May 1991
David Sidney Delmont - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 27 Mar 2003
Address: Cnr Wellesley & Hobson Street, Auckland City,
Address used since 27 Nov 1998
Stabilus Limited
75 Ellice Road
Auckland Civil Limited
75 Ellice Road
Simple Express Limited
Unit 11
The South Seas Drama Trust
3/75 Ellice Ave
The South Seas Media Studies Training Trust Board
3/75 Ellice Road
Totara Bio Limited
Suite 11, 75 Ellice Road
Ace Mariner Products Limited
3 Glen Bay Close
C&c International Group Limited
3 Glen Bay Close
New Zealand Live Fish Market Limited
Unit 4, 100 Don Mackinnon Drive
Ohy-oye Seafood Trading Limited
150 Aberdeen Road
Sej Limited
10 Glen Bay Close
Victory Seafood Limited
121 Athena Drive