Mezalto Limited was registered on 21 Aug 1987 and issued a number of 9429039589071. The registered LTD company has been managed by 2 directors: Trevor Keith Porter - an active director whose contract started on 19 Sep 1992,
Malcolm P. - an inactive director whose contract started on 03 Mar 2006 and was terminated on 16 Mar 2023.
As stated in BizDb's database (last updated on 08 Apr 2024), this company registered 5 addresess: Po Box 9228, Newmarket, Auckland, 1149 (postal address),
154 Remuera Road, Remuera, Auckland, 1050 (office address),
154 Remuera Road, Remuera, Auckland, 1050 (delivery address),
154 Remuera Road, Remuera, Auckland, 1050 (registered address) among others.
Until 11 Aug 2017, Mezalto Limited had been using Level 2, 27 Gillies Avenue, Newmarket, Auckland as their physical address.
BizDb found previous aliases for this company: from 09 Feb 1994 to 03 Mar 2006 they were named Mezalto Pacific Limited, from 21 Aug 1987 to 09 Feb 1994 they were named Mezalto Pacific Corporation Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Porter, Trevor Keith (an individual) located at Auckland Central, Auckland postcode 1010. Mezalto Limited is classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: Po Box 9228, Newmarket, Auckland, 1149 New Zealand
Postal address used from 01 Aug 2019
Address #5: 154 Remuera Road, Remuera, Auckland, 1050 New Zealand
Office & delivery address used from 01 Aug 2019
Principal place of activity
154 Remuera Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Level 2, 27 Gillies Avenue, Newmarket, Auckland New Zealand
Physical & registered address used from 17 Aug 2007 to 11 Aug 2017
Address #2: Suite 6, Second Floor, 27 Gillies Avenue, Newmarket, Auckland
Registered & physical address used from 14 Jul 2006 to 17 Aug 2007
Address #3: 22 Inverary Avenue, Epsom, Auckland
Registered & physical address used from 10 Mar 2006 to 14 Jul 2006
Address #4: Suite 1, 27 Gillies Avenue,, Newmarket, Auckland
Physical address used from 11 Jul 2003 to 10 Mar 2006
Address #5: Suite 1, 27 Gillies Avenue, Newmarket, Auckland
Registered address used from 11 Jul 2003 to 10 Mar 2006
Address #6: 123a Bassett Road, Remuera, Auckland, New Zealand
Physical & registered address used from 13 Feb 2002 to 11 Jul 2003
Address #7: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered address used from 10 Jul 2001 to 10 Jul 2001
Address #8: 242 Great South Road, Greenlane, Auckland
Registered address used from 10 Jul 2001 to 13 Feb 2002
Address #9: 242 Great South Road, Greenlane, Auckland
Physical address used from 30 Aug 1999 to 30 Aug 1999
Address #10: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 30 Aug 1999 to 13 Feb 2002
Address #11: 242 Great South Road, Greenlane, Auckland
Registered address used from 30 Aug 1999 to 10 Jul 2001
Address #12: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 01 Nov 1997 to 30 Aug 1999
Address #13: Staples Rodway, 11th Floor, Southpac, 45 Queen Street, Auckland
Physical address used from 01 Nov 1997 to 30 Aug 1999
Address #14: 9 Nathan Avenue, Paraparaumu Beach
Registered address used from 05 Jan 1994 to 01 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Porter, Trevor Keith |
Auckland Central Auckland 1010 New Zealand |
21 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Porter, Malcolm Kenneth | 03 Mar 2006 - 16 Mar 2023 |
Trevor Keith Porter - Director
Appointment date: 19 Sep 1992
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Aug 2016
Address: 2 Beach Road, Auckland, 1010 New Zealand
Address used since 03 Aug 2017
Malcolm P. - Director (Inactive)
Appointment date: 03 Mar 2006
Termination date: 16 Mar 2023
Pa Trustee Admin Limited
154 Remuera Road
Porter & Associates Limited
154 Remuera Road
Sjm Trustees Limited
Level 1
Real Estate By Design Limited
2 Dilworth Avenue
Up Real Estate Limited
2 Dilworth Avenue
Up Realty Limited
2 Dilworth Avenue
Emilie (2010) Limited
31a Ridings Road
Greenfuel Limited
34 Mauranui Avenue
Kanvs Limited
22 Arney Road
Nz 3d Limited
34 Mauranui Ave
Nz Jessica International Trade Limited
70 Great South Road
Zz Pharmacy. Com Limited
Level Two