Mitsat Limited was launched on 18 Apr 2008 and issued a number of 9429032792614. The registered LTD company has been managed by 4 directors: Shannon Annette Thomas - an active director whose contract began on 18 Apr 2008,
Michael Thomas - an active director whose contract began on 18 Apr 2008,
Shannon Thomas - an active director whose contract began on 18 Apr 2008,
Michael Ian Thomas - an active director whose contract began on 18 Apr 2008.
According to BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: 12B Estelle Place, Farm Cove, Auckland, 2012 (category: physical, registered).
Until 04 Dec 2012, Mitsat Limited had been using 8A Fiesta Drive, Half Moon Bay, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Thomas, Shannon Annette (a director) located at Farm Cove, Auckland postcode 2012.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Thomas, Michael Ian - located at Farm Cove, Auckland. Mitsat Limited is classified as "House renting or leasing - except holiday house" (business classification L671140).
Principal place of activity
12b Estelle Place, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 8a Fiesta Drive, Half Moon Bay, Auckland, 2012 New Zealand
Registered & physical address used from 09 Mar 2012 to 04 Dec 2012
Address #2: 18 Styx River Place, Brooklands, Christchurch 8083 New Zealand
Registered address used from 16 Jul 2009 to 09 Mar 2012
Address #3: 18 Styx River Place, Brooklands, Christchurch, 8083 New Zealand
Physical address used from 16 Jul 2009 to 09 Mar 2012
Address #4: 18 Greenpark Street, Hoonhay, Christchurch,8025
Registered & physical address used from 18 Apr 2008 to 16 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Thomas, Shannon Annette |
Farm Cove Auckland 2012 New Zealand |
19 Feb 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thomas, Michael Ian |
Farm Cove Auckland 2012 New Zealand |
19 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Michael |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2008 - 19 Feb 2020 |
Individual | Thomas, Shannon |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2008 - 19 Feb 2020 |
Individual | Thomas, Michael |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2008 - 19 Feb 2020 |
Individual | Thomas, Shannon |
Farm Cove Auckland 2012 New Zealand |
18 Apr 2008 - 19 Feb 2020 |
Shannon Annette Thomas - Director
Appointment date: 18 Apr 2008
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Dec 2012
Michael Thomas - Director
Appointment date: 18 Apr 2008
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Dec 2012
Shannon Thomas - Director
Appointment date: 18 Apr 2008
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Dec 2012
Michael Ian Thomas - Director
Appointment date: 18 Apr 2008
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 07 Dec 2012
Pro Media Group Limited
10 Estelle Place
Jabez Consulting Limited
32 Fratley Ave
The Upside Downs Education Trust
6 Davita Place
Codyre Agencies Limited
6 Rapallo Place
Zarron Investments Limited
6 Rapallo Place
Davita Air Limited
10 Davita Place
Baph Investments Limited
46 Palmyra Way
Benoni Investments Limited
122 Bramley Drive
Hauser Properties Limited
7 Lilian Place
Neo Coup Limited
Flat 1, 27 Galloway Crescent
River Island Clothing Company Limited
14 Arkley Avenue
Ts & Y Limited
24 Butley Drive