Megasella Limited, a registered company, was started on 28 Feb 2011. 9429031207386 is the NZ business identifier it was issued. "Office machinery or equipment hiring" (ANZSIC L663937) is how the company was categorised. This company has been managed by 4 directors: Kaipara William Lyons Bartlett - an active director whose contract began on 21 Jul 2022,
Jonette Hinemoa Bartlett - an inactive director whose contract began on 01 May 2016 and was terminated on 22 Jul 2022,
Brooke William Bartlett - an inactive director whose contract began on 12 May 2014 and was terminated on 01 May 2016,
Hazel Arna Bartlett - an inactive director whose contract began on 28 Feb 2011 and was terminated on 12 May 2014.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 28 Beulah Avenue, Rothesay Bay, Auckland, 0630 (category: registered, physical).
Megasella Limited had been using 18 Haimona Street, Dargaville, Dargaville as their registered address up until 19 Sep 2022.
More names for the company, as we identified at BizDb, included: from 21 Jun 2012 to 13 Jun 2014 they were named Bk Property Developers Limited, from 22 Feb 2011 to 21 Jun 2012 they were named Hair Removal Dr Limited.
One entity owns all company shares (exactly 100 shares) - Lyons Bartlett, Kaipara William - located at 0630, Rothesay Bay, Auckland.
Principal place of activity
2/10 Blomfield Spa, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: 18 Haimona Street, Dargaville, Dargaville, 0310 New Zealand
Registered & physical address used from 09 Aug 2016 to 19 Sep 2022
Address: 2/10 Blomfield Spa, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 02 Jun 2016 to 09 Aug 2016
Address: 2/10 Blomfield Spa, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 31 Oct 2014 to 02 Jun 2016
Address: 97 Sycamore Drive, Sunnynook, Auckland, 0620 New Zealand
Physical address used from 05 Sep 2013 to 31 Oct 2014
Address: 97 Sycamore Drive, Sunnynook, Auckland, 0620 New Zealand
Registered address used from 04 Sep 2013 to 31 Oct 2014
Address: 70 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 29 Jun 2012 to 05 Sep 2013
Address: 70 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 29 Jun 2012 to 04 Sep 2013
Address: 56 Ngahere Drive, Horahora, Whangarei, 0110 New Zealand
Physical & registered address used from 28 Feb 2011 to 29 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lyons Bartlett, Kaipara William |
Rothesay Bay Auckland 0630 New Zealand |
31 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartlett, Jonette Hinemoa |
Edmondton Ave Onehunga 1643 New Zealand |
25 May 2016 - 31 Jul 2022 |
Individual | Bartlett, Jonette Hinemoa |
Edmondton Ave Onehunga 1643 New Zealand |
25 May 2016 - 31 Jul 2022 |
Individual | Bartlett, Brooke William |
Auckland 0622 New Zealand |
15 May 2014 - 25 May 2016 |
Individual | Simons, Wade Gary |
Auckland 0622 New Zealand |
23 Jan 2015 - 31 Mar 2021 |
Individual | Bartlett, Hazel Arna |
Sunnynook Auckland 0620 New Zealand |
28 Feb 2011 - 15 May 2014 |
Individual | Bartlett, Brooke William |
Horahora Whangarei 0110 New Zealand |
28 Feb 2011 - 22 Jun 2012 |
Kaipara William Lyons Bartlett - Director
Appointment date: 21 Jul 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 11 Sep 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 21 Jul 2022
Jonette Hinemoa Bartlett - Director (Inactive)
Appointment date: 01 May 2016
Termination date: 22 Jul 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 May 2016
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 01 Jul 2019
Brooke William Bartlett - Director (Inactive)
Appointment date: 12 May 2014
Termination date: 01 May 2016
Address: Auckland, 0622 New Zealand
Address used since 12 May 2014
Hazel Arna Bartlett - Director (Inactive)
Appointment date: 28 Feb 2011
Termination date: 12 May 2014
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 01 Aug 2013
Benefitz Advertising Limited
14 Blomfield Spa
Produce Trading And Management Services (2013) Limited
14c Gibbons Road
Produce Trading And Management Services Limited
14c Gibbons Road
North Shore Centres Of Mutual Aid Incorporated
Mary Thomas Centre
North Shore Housing Trust
Mary Thomas Centre
Global Kitchen Limited
426 Lake Road
Northland Business Systems Limited
400 Lake Road
Resource3 Limited
160 Aberdeen Road
The Hire Company Limited
35 Montgomery Avenue
Tiger Coffee Limited
195b Wairau Road, Wairau Valley,
Tzl Scaffolding Limited
3a East Coast Road
Victor Contractors 1998 Limited
46b Porana Road