Zesto Limited was launched on 11 Nov 2015 and issued a number of 9429042062622. The registered LTD company has been supervised by 2 directors: James Stephen Godinet - an active director whose contract began on 09 Sep 2021,
Jason Dwight Butler - an inactive director whose contract began on 11 Nov 2015 and was terminated on 09 Sep 2021.
According to BizDb's database (last updated on 25 Mar 2024), this company uses 2 addresses: 654Colombo Street, Christchurch Central, Christchurch, 8011 (physical address),
654Colombo Street, Christchurch Central, Christchurch, 8011 (service address),
598 Colombo Street, Christchurch Central, Christchurch, 8011 (registered address).
Until 12 Jul 2021, Zesto Limited had been using 598 Colombo Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Butler, Jason Dwight (an individual) located at Remuera, Auckland postcode 1050,
Jason Butler (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Godinet, Rachael Maria - located at Remuera, Auckland. Zesto Limited is classified as "Grocery retailing" (business classification G411030).
Previous addresses
Address #1: 598 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 12 Nov 2018 to 12 Jul 2021
Address #2: 50 Riccarton Road, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Feb 2016 to 12 Nov 2018
Address #3: 24 Kenny Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 11 Nov 2015 to 19 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Butler, Jason Dwight |
Remuera Auckland 1050 New Zealand |
11 Nov 2015 - |
Director | Jason Dwight Butler |
Remuera Auckland 1050 New Zealand |
11 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Godinet, Rachael Maria |
Remuera Auckland 1050 New Zealand |
11 Nov 2015 - |
James Stephen Godinet - Director
Appointment date: 09 Sep 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 09 Sep 2021
Jason Dwight Butler - Director (Inactive)
Appointment date: 11 Nov 2015
Termination date: 09 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Nov 2015
Clifford Chan & Co Trustee Limited
50 Riccarton Road
Collectable Classics Limited
50 Riccarton Road
Auskin Nz Co Limited
50 Riccarton Road
Asia Pacific Immigration Consultants Limited
Riccarton Road
Canterbury Embroiderers Guild Incorporated
C/o Corinne Haines
Jianchang New Zealand Limited
42 Riccarton Road
Batthnz Limited
11 Riccarton Road
Hrs Trading Nz Limited
Flat 1, 75 Mandeville Street
Quality Spices Limited
300 Lincoln Road
R & I Trading Limited
28 Division Street
Ross Retailers Limited
128 Riccarton Road
South Mountain Limited
263 Lincoln Road