A Touch Of Italy Limited was started on 12 Mar 1996 and issued an NZ business identifier of 9429038366017. The registered LTD company has been run by 2 directors: Philip John Clarke - an active director whose contract started on 23 Apr 1997,
Gregory Rathburn - an inactive director whose contract started on 12 Mar 1996 and was terminated on 23 Apr 1997.
As stated in our data (last updated on 22 Mar 2024), the company registered 1 address: 12 Kentia Way, Somerville, Auckland, 2014 (category: postal, delivery).
Up to 02 Feb 2018, A Touch Of Italy Limited had been using 4Th Floor, 253 Queen Street, Auckland as their physical address.
BizDb identified past names used by the company: from 12 Mar 1996 to 27 Mar 1997 they were named Kma Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 23 shares are held by 1 entity, namely:
Clarke, Philip John (an individual) located at Somerville, Auckland postcode 2014.
The 2nd group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
Clarke, Philip John - located at Somerville, Auckland.
The third share allotment (44 shares, 44%) belongs to 2 entities, namely:
Clarke, Philip John, located at Somerville, Auckland (an individual),
Rathbun, Gregory Noel, located at Rd 9, Whangarei (an individual). A Touch Of Italy Limited has been classified as "Beer, wine and spirit wholesaling" (business classification F360610).
Other active addresses
Address #4: 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Office address used from 09 Mar 2021
Address #5: 12 Kentia Way, Somerville, Auckland, 2014 New Zealand
Postal & delivery address used from 07 Mar 2023
Principal place of activity
739 Chapel Road, Dannemora, Auckland, 2016 New Zealand
Previous addresses
Address #1: 4th Floor, 253 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2011 to 02 Feb 2018
Address #2: C/- Gilligan Shepherd, 4th Floor 253 Queen Street, Auckland New Zealand
Registered address used from 12 Apr 2000 to 31 Mar 2011
Address #3: C/- Gilligan Shepherd, 4th Floor 253 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: C/- Gilligan Shepherd, 4th Floor 253 Queen Street, Auckland New Zealand
Physical address used from 13 Mar 1996 to 31 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23 | |||
Individual | Clarke, Philip John |
Somerville Auckland 2014 New Zealand |
12 Mar 1996 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Clarke, Philip John |
Somerville Auckland 2014 New Zealand |
08 Nov 2004 - |
Shares Allocation #3 Number of Shares: 44 | |||
Individual | Clarke, Philip John |
Somerville Auckland 2014 New Zealand |
12 Mar 1996 - |
Individual | Rathbun, Gregory Noel |
Rd 9 Whangarei 0179 New Zealand |
12 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Rosemary Ann |
Howick Auckland |
12 Mar 1996 - 08 Nov 2004 |
Individual | Rathbun, Gregory Noel |
Pakuranga Auckland |
08 Nov 2004 - 08 Nov 2004 |
Individual | Pound, Russell Lyndsey |
Pakuranga Auckland New Zealand |
01 Apr 2004 - 12 Nov 2012 |
Individual | Clarke, Ann Rosemary |
Somerville Auckland 2014 New Zealand |
08 Nov 2004 - 08 Nov 2004 |
Individual | Clarke, Ann Rosemary |
Howick Auckland |
08 Nov 2004 - 08 Nov 2004 |
Individual | Rathbun, Gregory Noel |
Pakuranga Auckland |
08 Nov 2004 - 08 Nov 2004 |
Philip John Clarke - Director
Appointment date: 23 Apr 1997
Address: Somerville, Auckland, 2014 New Zealand
Address used since 02 Mar 2018
Address: Howick, Auckland, New Zealand
Address used since 02 May 2006
Gregory Rathburn - Director (Inactive)
Appointment date: 12 Mar 1996
Termination date: 23 Apr 1997
Address: Pakuranga,
Address used since 12 Mar 1996
Cavalcade Trustees Limited
Suite 3
G J M Investments Limited
Suite 3
Firestar Connect Limited
Suite 3, 739 Chapel Road
Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road
Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road
Premium Electrical Limited
739 Chapel Road
Beertique Nz Limited
13b Sandspit Road
Five Friends Holdings Limited
6 Clydesdale Avenue, Somerville, Howick,
Goland Stream Limited
13 Orangewood Drive
Liquor Depot Limited
15 Larkin Place
Raysun International Group (nz) Limited
20 Skye Road
Stylewine International Pte. Limited
46 Huntington Drive