Alpino Cucina E Vino Limited (NZBN 9429030012707) was started on 21 Oct 2013. 6 addresess are in use by the company: 54 The Boulevard, Te Rapa, Hamilton, 3200 (type: registered, service). 30 Duke Street, Cambridge had been their registered address, up to 05 Oct 2022. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 10 shares (10 per cent of shares), namely:
Carminati, Riccardo (an individual) located at Ohaupo, Ohaupo postcode 3803. When considering the second group, a total of 1 shareholder holds 45 per cent of all shares (45 shares); it includes
Smythe, Kim (a director) - located at Otumoetai, Tauranga. Moving on to the next group of shareholders, share allocation (45 shares, 45%) belongs to 1 entity, namely:
Cimadom, Noel, located at Otumoetai, Tauranga (a director). "Restaurant operation" (business classification H451130) is the category the Australian Bureau of Statistics issued Alpino Cucina E Vino Limited. Our database was last updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
92 Myres Street, Otumoetai, Tauranga, 3110 | Registered & physical & service | 05 Oct 2022 |
526 Victoria Street, Hamilton Central, Hamilton, 3204 | Registered & service | 08 Mar 2023 |
54 The Boulevard, Te Rapa, Hamilton, 3200 | Registered & service | 07 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Kim Smythe
Otumoetai, Tauranga, 3110
Address used since 07 Sep 2021
Cambridge, 3493
Address used since 21 Oct 2013 |
Director | 21 Oct 2013 - current |
Noel Cimadom
Otumoetai, Tauranga, 3110
Address used since 07 Sep 2021
Cambridge, 3493
Address used since 21 Oct 2013 |
Director | 21 Oct 2013 - current |
Riccardo Carminati
Ohaupo, Ohaupo, 3803
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Previous address | Type | Period |
---|---|---|
30 Duke Street, Cambridge, 3434 | Registered & physical | 21 Oct 2013 - 05 Oct 2022 |
Shareholder Name | Address | Period |
---|---|---|
Carminati, Riccardo Individual |
Ohaupo Ohaupo 3803 |
22 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Smythe, Kim Director |
Otumoetai Tauranga 3110 |
21 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Cimadom, Noel Director |
Otumoetai Tauranga 3110 |
21 Oct 2013 - current |
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 |
Thyme Square Limited 26 Duke Street |
Willow Glen 2015 Limited 9a Anzac Street |
Cambridge Union Limited 24 Anzac Parade |
Fresh Roast Limited 12 Kingdon Street |
Thai Putaruru Limited Flat 1, 98 Burns Street |
Gails Of Tamahere Limited 28 Devine Road |