Prodotti Limited (issued a New Zealand Business Number of 9429043345533) was registered on 13 Oct 2016. 9 addresess are currently in use by the company: 32-36 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: service, shareregister). 18B Kerwyn Avenue, East Tamaki, Auckland had been their physical address, up to 11 Oct 2022. Prodotti Limited used other aliases, namely: Prodotti D'italia Limited from 29 Nov 2016 to 03 Oct 2022, Biribari Limited (26 Sep 2016 to 29 Nov 2016). 300000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 10 shares (0% of shares), namely:
Italian Food Philosophy (2020) Limited (an entity) located at Redcliffs, Christchurch postcode 8081. As far as the second group is concerned, a total of 1 shareholder holds 82% of all shares (245990 shares); it includes
Canegallo, Marco (an individual) - located at Rd 1, Whitford. Moving on to the next group of shareholders, share allocation (13500 shares, 4.5%) belongs to 1 entity, namely:
Borja, Michele, located at Takanini, Takanini (an individual). "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued to Prodotti Limited. The Businesscheck database was last updated on 09 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 204085, Highbrook, Auckland, 2161 | Postal | 05 Nov 2019 |
| 314 Whitford Road, Whitford, Auckland, 2571 | Registered | 17 Sep 2021 |
| 36 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Delivery & office | 03 Oct 2022 |
| 36 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical & service | 11 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Marco Canegallo
Rd 1, Whitford, 2571
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - current |
|
Brendon James Rutledge-malyon
Manly, Whangaparaoa, 0930
Address used since 23 Apr 2021 |
Director | 23 Apr 2021 - current |
|
Lorenzo Pollara Milazzo
One Tree Hill, Auckland, 1061
Address used since 23 Apr 2021 |
Director | 23 Apr 2021 - current |
| Tomaso P. | Director | 26 Apr 2017 - 23 Apr 2021 |
|
Giuseppe Carrozzino
Goodwood Heights, Auckland, 2105
Address used since 21 Oct 2019
Northpark, Auckland, 2013
Address used since 20 Feb 2017 |
Director | 13 Oct 2016 - 23 Mar 2021 |
|
Ferruccio Piantini
Riva Paridiso 30, Paradiso,
Address used since 13 Oct 2016 |
Director | 13 Oct 2016 - 02 Dec 2019 |
| Type | Used since | |
|---|---|---|
| 36 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Physical & service | 11 Oct 2022 |
| 32-36 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Office & delivery | 12 Oct 2024 |
| 32-36 Lady Ruby Drive, East Tamaki, 2013 | Shareregister | 12 Oct 2024 |
| 32-36 Lady Ruby Drive, East Tamaki, Auckland, 2013 | Service | 21 Oct 2024 |
| 36 Lady Ruby Drive , East Tamaki , Auckland , 2013 |
| Previous address | Type | Period |
|---|---|---|
| 18b Kerwyn Avenue, East Tamaki, Auckland, 2013 | Physical | 13 Nov 2019 - 11 Oct 2022 |
| 18b Kerwyn Avenue, East Tamaki, Auckland, 2013 | Registered | 13 Nov 2019 - 17 Sep 2021 |
| Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 13 Oct 2016 - 13 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Italian Food Philosophy (2020) Limited Shareholder NZBN: 9429048567503 Entity (NZ Limited Company) |
Redcliffs Christchurch 8081 |
15 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Canegallo, Marco Individual |
Rd 1 Whitford 2571 |
04 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Borja, Michele Individual |
Takanini Takanini 2112 |
22 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
James, Mitchell Individual |
Onehunga Auckland 1061 |
23 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rutledge-malyon, Brendon Individual |
Manly Whangaparaoa 0930 |
23 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pollara Milazzo, Lorenzo Individual |
One Tree Hill Auckland 1061 |
23 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cidi International Sa Company Number: CHE-114.986.975 Other |
Lugano 6900 |
13 Oct 2016 - 23 Apr 2021 |
|
Cidi International Sa Company Number: CHE-114.986.975 Other |
Lugano 6900 |
13 Oct 2016 - 23 Apr 2021 |
| Name | Cidi International Sa |
| Type | Limited Company |
| Country of origin | CH |
| Address |
Via C. Maraini 39 Lugano 6900 |
![]() |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
![]() |
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
![]() |
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
![]() |
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
![]() |
Your Property Services Limited Level 4, 19 Morgan Street |
![]() |
Grovers Investments Limited Level 6, 135 Broadway |
|
Jpz Partners Limited Level 6/135 Broadway |
|
Real Foods NZ Limited 9 Remuera Road |
|
Ballande New Zealand Limited Level 6 |
|
Double Happiness International Trade Limited 152 Bassett Road |
|
Ingredientbox Limited 163 Gillies Avenue |
|
Fs Limited Ground Floor |