Massey Global Limited, a registered company, was incorporated on 02 Jul 2013. 9429030170254 is the NZ business number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was classified. The company has been run by 9 directors: Carolyn Dimond - an active director whose contract began on 07 Aug 2015,
Tere Denison Mcgonagle-Daly - an active director whose contract began on 12 Oct 2020,
Ian Connal Marshall - an inactive director whose contract began on 19 Dec 2018 and was terminated on 30 Jun 2023,
Stuart David Morriss - an inactive director whose contract began on 12 Dec 2013 and was terminated on 27 Jul 2020,
Debra Hall - an inactive director whose contract began on 01 Feb 2017 and was terminated on 03 Jul 2019.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: Private Bag 11222, Palmerston North, 4442 (types include: postal, office).
A single entity controls all company shares (exactly 100000 shares) - Massey University - located at 4442, Massey University, Palmerston North.
Other active addresses
Address #4: Private Bag 11222, Palmerston North, 4442 New Zealand
Postal address used from 25 Aug 2023
Principal place of activity
73 Tennent Drive, Massey University, Palmerston North, 4410 New Zealand
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Massey University |
Massey University Palmerston North 4410 New Zealand |
02 Jul 2013 - |
Carolyn Dimond - Director
Appointment date: 07 Aug 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 28 Sep 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Aug 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 17 Jan 2018
Tere Denison Mcgonagle-daly - Director
Appointment date: 12 Oct 2020
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 12 Oct 2020
Ian Connal Marshall - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 30 Jun 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Dec 2018
Stuart David Morriss - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 27 Jul 2020
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 Dec 2013
Debra Hall - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 03 Jul 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2017
Bernard Derek Vanderkolk - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 27 Mar 2017
Address: Palmerston North, Palmerston North, 4410 New Zealand
Address used since 21 Aug 2015
Steve Maharey - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 31 Dec 2016
Address: Rd 1, Palmerston North, 4471 New Zealand
Address used since 12 Dec 2013
Anne Katherine Walker - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 14 Aug 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 Dec 2013
Rose Anne Macleod - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 06 Mar 2015
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 02 Jul 2013
Kiaora Trading Limited
Tennent Drive
Hyper-analytics Research And Development Limited
88 Tennent Drive
The Pourerere Beach Improvement Association Incorporated
112 Clifton Terrace
Junior Films Limited
7 Fernwood Place
P I Enterprises 2 Limited
90 Clifton Terrace
Families Action Support Team Incorporated
4 Fernwood Place
Australasian Driver Training Services Limited
144 Kimbolton Road
Horizon Education Limited
36 Madison Avenue
Icenz Limited
45 Hawkestone Road
Palmerston North School Of Design Limited
Naylor Lawrence & Assoc. Ltd
Real World Education Limited
22 Manuka Street
Virtue Health Care Education Limited
Flat 5, 225 Ruahine Street