Shortcuts

Masutti & Mccallum Limited

Type: NZ Limited Company (Ltd)
9429036834716
NZBN
1150653
Company Number
Registered
Company Status
Current address
810 Karamu Road
Hastings
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Mar 2003
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Mar 2021

Masutti & Mccallum Limited, a registered company, was registered on 19 Jul 2001. 9429036834716 is the NZBN it was issued. The company has been managed by 8 directors: Anton Masutti - an active director whose contract began on 08 May 2012,
Murray Ian Mccallum - an inactive director whose contract began on 19 Jul 2001 and was terminated on 31 Jan 2017,
Alistair Murray Hulbert - an inactive director whose contract began on 15 Dec 2003 and was terminated on 30 May 2012,
Michael Arthur Eric Hardy - an inactive director whose contract began on 15 Dec 2003 and was terminated on 30 May 2012,
Richard Low Collin - an inactive director whose contract began on 15 Dec 2003 and was terminated on 01 Oct 2006.
Last updated on 02 May 2024, BizDb's data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Masutti & Mccallum Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address up until 26 Mar 2021.
Previous names used by this company, as we found at BizDb, included: from 19 Jul 2001 to 14 Jun 2012 they were called Delica (Apples) Limited.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 60 shares (50%).

Addresses

Previous addresses

Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Oct 2015 to 26 Mar 2021

Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 02 May 2013 to 22 Oct 2015

Address #3: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 16 May 2012 to 02 May 2013

Address #4: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 14 May 2007 to 16 May 2012

Address #5: 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 30 May 2003 to 14 May 2007

Address #6: 810 Karamu Road, Hastings

Registered & physical address used from 25 Mar 2003 to 30 May 2003

Address #7: 9 Brigade Road, Mangere, Auckland

Physical & registered address used from 19 Jul 2001 to 25 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Entity (NZ Limited Company) Mccallum Trustee 2009 Limited
Shareholder NZBN: 9429032245653
Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Hardy, Michael Arthur Eric Devonport
Auckland 0624
Individual Masutti, Anton Rd 1
Onerahi
0192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Fresh Fruit Export Company Limited
Shareholder NZBN: 9429037031725
Company Number: 1111472
Entity Xyz Limited
Shareholder NZBN: 9429038133244
Company Number: 848541
Individual Kingstone, Rowan Stanley Manukau
Auckland

New Zealand
Entity Fruit 2 U Limited
Shareholder NZBN: 9429036710522
Company Number: 1173103
Other M And S Hardy Family Trust
Individual Drury, Darren Ohaka
Rd2, Kaiapoi

New Zealand
Individual Hardy, Sarah Jeanine Devonport
Auckland 0624

New Zealand
Entity Xyz Limited
Shareholder NZBN: 9429038133244
Company Number: 848541
Entity Fruit 2 U Limited
Shareholder NZBN: 9429036710522
Company Number: 1173103
Other Null - M And S Hardy Family Trust
Individual Hulbert, Alastair Murray Airport Oaks
Mangere, Auckland

New Zealand
Entity New Zealand Fresh Fruit Export Company Limited
Shareholder NZBN: 9429037031725
Company Number: 1111472
Individual Cox, Tony Ronald Parnell
Auckland
1052
New Zealand
Directors

Anton Masutti - Director

Appointment date: 08 May 2012

Address: Rd 1, Onerahi, 0192 New Zealand

Address used since 14 Oct 2015


Murray Ian Mccallum - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 31 Jan 2017

ASIC Name: Valleyfresh (australia) Pty. Ltd.

Address: Derrimut, Victoria, 3030 Australia

Address: Malvern East, Victoria, 3145 Australia

Address used since 14 Oct 2015


Alistair Murray Hulbert - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 30 May 2012

Address: Airport Oaks, Mangere, Auckland,

Address used since 15 Dec 2003


Michael Arthur Eric Hardy - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 30 May 2012

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 May 2005


Richard Low Collin - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 01 Oct 2006

Address: Rd5, Hastings,

Address used since 15 Dec 2003


Peter John Beaven - Director (Inactive)

Appointment date: 15 Dec 2003

Termination date: 18 Jan 2005

Address: Rd5, Hastings,

Address used since 15 Dec 2003


Anton Carlo Masutti - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 15 Dec 2003

Address: Auckland,

Address used since 19 Jul 2001


Sarah Jane Mccormack - Director (Inactive)

Appointment date: 19 Jul 2001

Termination date: 15 Dec 2003

Address: Sandringham, Auckland,

Address used since 21 May 2003

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace