Frittelli Family Trustee Limited (New Zealand Business Number 9429032447149) was incorporated on 12 Dec 2008. 8 addresess are currently in use by the company: 86 Kitchener Road, Milford, Auckland, 0620 (type: registered, service). 6/76 Paul Matthews Road, Rosedale, Auckland had been their registered address, up to 08 Aug 2022. 168 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 168 shares (100% of shares), namely:
Frittelli, Karen Deborah (a director) located at Milford, Auckland postcode 0620,
Dht (2016) 7 Limited (an entity) located at Albany, Auckland postcode 0632,
Frittelli, Gregory John (a director) located at Milford, Auckland postcode 0620. Businesscheck's information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 | Other (Address For Share Register) | 09 Sep 2016 |
| Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 | Records & other (Address For Share Register) & shareregister | 15 Jun 2017 |
| 19 Richards Avenue, Forrest Hill, Auckland, 0620 | Registered & physical & service | 08 Aug 2022 |
| 86 Kitchener Road, Milford, Auckland, 0620 | Registered & service | 11 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Deborah Frittelli
Milford, Auckland, 0620
Address used since 08 Apr 2024
Forrest Hill, Auckland, 0620
Address used since 04 May 2015 |
Director | 04 May 2015 - current |
|
Gregory John Frittelli
Milford, Auckland, 0620
Address used since 08 Apr 2024
Forrest Hill, Auckland, 0620
Address used since 04 May 2015 |
Director | 04 May 2015 - current |
|
Scott Dean Travis
Manly, Whangaparaoa, 0930
Address used since 11 May 2010 |
Director | 12 Dec 2008 - 04 May 2015 |
|
Joseph Richard Tristan Dean
Manly, Whangaparaoa, 0930
Address used since 03 Jun 2014 |
Director | 12 Dec 2008 - 04 May 2015 |
|
Philip John Watkins Barlow
Northcote, Auckland, 0627
Address used since 14 May 2012 |
Director | 14 May 2012 - 04 May 2015 |
|
Brendon Paul Cutler
Forrest Hill, Auckland, 0620
Address used since 05 May 2014 |
Director | 05 May 2014 - 04 May 2015 |
|
Matthew Graeme Bellingham
Rd3, Albany 0793,
Address used since 24 May 2010 |
Director | 12 Dec 2008 - 14 May 2012 |
| Type | Used since | |
|---|---|---|
| 86 Kitchener Road, Milford, Auckland, 0620 | Registered & service | 11 Jun 2024 |
| Previous address | Type | Period |
|---|---|---|
| 6/76 Paul Matthews Road, Rosedale, Auckland, 0632 | Registered & physical | 27 May 2015 - 08 Aug 2022 |
| Level 1, 5 William Laurie Place, Albany, Auckland, 0632 | Registered & physical | 24 May 2013 - 27 May 2015 |
| 5 William Laurie Place, Albany, Auckland, 0632 | Physical & registered | 14 Jun 2012 - 24 May 2013 |
| C/-hayes Knight Nz Limited, 5 William Laurie Place, Albany | Physical & registered | 12 Dec 2008 - 14 Jun 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frittelli, Karen Deborah Director |
Milford Auckland 0620 |
19 May 2015 - current |
|
Dht (2016) 7 Limited Shareholder NZBN: 9429042548539 Entity (NZ Limited Company) |
Albany Auckland 0632 |
07 Dec 2016 - current |
|
Frittelli, Gregory John Director |
Milford Auckland 0620 |
19 May 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dean, Joseph Richard Tristan Individual |
Manly Whangaparaoa 0930 |
12 Dec 2008 - 19 May 2015 |
|
Watkins Barlow, Philip John Individual |
Northcote Auckland 0627 |
06 Jun 2012 - 19 May 2015 |
|
Travis, Scott Dean Individual |
Manly Whangaparaoa |
12 Dec 2008 - 19 May 2015 |
|
Philip John Watkins Barlow Director |
Northcote Auckland 0627 |
06 Jun 2012 - 19 May 2015 |
|
Bellingham, Matthew Graeme Individual |
Rd3 Albany 0793 |
12 Dec 2008 - 06 Jun 2012 |
![]() |
Tika Creative Limited Unit 1, 76 Paul Matthews Road |
![]() |
Anton Paar New Zealand Limited Unit 7 |
![]() |
4 Our Kids 70 Paul Matthews Road |
![]() |
Privilege New Zealand Limited 68c Paul Mathews Drive |
![]() |
Central Property Management Limited State Highway 17 |