Mozetti Limited was started on 07 Oct 2011 and issued a number of 9429030924765. The registered LTD company has been managed by 6 directors: Des Fermah - an active director whose contract began on 25 Feb 2019,
Dave Fermah - an inactive director whose contract began on 14 Jul 2013 and was terminated on 01 Jan 2020,
Megan Hyde - an inactive director whose contract began on 19 Feb 2013 and was terminated on 22 Aug 2013,
Des Fermah - an inactive director whose contract began on 06 Nov 2012 and was terminated on 20 Feb 2013,
Dave Fermah - an inactive director whose contract began on 23 Apr 2012 and was terminated on 19 Feb 2013.
As stated in our database (last updated on 22 Apr 2024), this company filed 1 address: 41 Kakahoroa Drive, Whakatane, Whakatane, 3120 (category: registered, physical).
Until 24 Feb 2020, Mozetti Limited had been using 22 Melford Street, Saint Marys Bay, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
The Source Limited (an entity) located at Whakatane, Whakatane postcode 3011. Mozetti Limited was classified as "L671230 Investment - commercial property" (business classification L671230).
Principal place of activity
41 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address: 22 Melford Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 24 Nov 2014 to 24 Feb 2020
Address: 54a Stewart Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 17 Dec 2012 to 24 Nov 2014
Address: 41 Kakaharoa Dr, Whkatane, 3110 New Zealand
Physical & registered address used from 02 May 2012 to 17 Dec 2012
Address: 58 Santa Barbara Dr, Papamoa, Tauranga, 3118 New Zealand
Registered & physical address used from 04 Apr 2012 to 02 May 2012
Address: 99 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Oct 2011 to 04 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Source Limited Shareholder NZBN: 9429039576132 |
Whakatane Whakatane 3011 New Zealand |
22 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Twillabee Trustees Limited Shareholder NZBN: 9429030765924 Company Number: 3741879 |
Saint Marys Bay Auckland 1011 New Zealand |
19 Feb 2013 - 23 Oct 2018 |
Entity | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 Company Number: 1288368 |
23 Oct 2018 - 22 Mar 2019 | |
Entity | Twillabee Trustees Limited Shareholder NZBN: 9429030765924 Company Number: 3741879 |
Saint Marys Bay Auckland 1011 New Zealand |
19 Feb 2013 - 23 Oct 2018 |
Entity | Vedic Limited Shareholder NZBN: 9429030924857 Company Number: 3581552 |
07 Oct 2011 - 19 Feb 2013 | |
Entity | Vedic Limited Shareholder NZBN: 9429030924857 Company Number: 3581552 |
07 Oct 2011 - 19 Feb 2013 | |
Entity | Cabaret Voltaire Limited Shareholder NZBN: 9429036052738 Company Number: 1288368 |
Saint Marys Bay Auckland 1011 New Zealand |
23 Oct 2018 - 22 Mar 2019 |
Ultimate Holding Company
Des Fermah - Director
Appointment date: 25 Feb 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 25 Feb 2019
Dave Fermah - Director (Inactive)
Appointment date: 14 Jul 2013
Termination date: 01 Jan 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 14 Jul 2013
Megan Hyde - Director (Inactive)
Appointment date: 19 Feb 2013
Termination date: 22 Aug 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 19 Feb 2013
Des Fermah - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 20 Feb 2013
Address: Whakatane, 3110 New Zealand
Address used since 06 Nov 2012
Dave Fermah - Director (Inactive)
Appointment date: 23 Apr 2012
Termination date: 19 Feb 2013
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Dec 2012
Dave Fermah - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 27 Mar 2012
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Oct 2011
Bespoke Limited
38 Dedwood Terrace
Glocal Limited
1/5 Cameron Street
Try Local Limited
2/5 Cameron Street
Traction Limited
6 Yarborough Street
Inklink Publications Limited
9 Selby Square
Homeworks Trust
5/18 Hackett Street
4 Totara Limited
83 St Marys Road
Domus Architecture Limited
18 Seymour Street
Hamilton Brown Property Trust Company Limited
1/5 Cameron Street
Morningside Properties Limited
2 Cameron Street
Ry Investments Limited
9/31 Shelly Beach Road
Terrafermah Limited
22 Melford Street