Massachusetts Limited was registered on 12 Jun 2012 and issued a business number of 9429030632219. This registered LTD company has been run by 2 directors: Elizabeth Jane Parkinson - an active director whose contract started on 12 Jun 2012,
Stephen Horton - an inactive director whose contract started on 12 Jun 2012 and was terminated on 01 Oct 2014.
According to BizDb's information (updated on 05 Apr 2024), the company filed 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Until 17 Feb 2015, Massachusetts Limited had been using 46J Stanley Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Parkinson, Elizabeth Jane (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 2 shareholders, holds 99.9% shares (exactly 999 shares) and includes
Parkinson, Elizabeth Jane - located at Remuera, Auckland,
Lord, Christopher Norman - located at Mount Eden, Auckland. Massachusetts Limited was classified as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 46j Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Aug 2014 to 17 Feb 2015
Address: 46j Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 01 Aug 2014 to 17 Feb 2015
Address: 22 Raumati Road, Remuera, Auckland, 0000 New Zealand
Registered address used from 12 Jun 2012 to 04 Aug 2014
Address: 22 Raumati Road, Remuera, Auckland, 0000 New Zealand
Physical address used from 12 Jun 2012 to 01 Aug 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 14 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Parkinson, Elizabeth Jane |
Remuera Auckland 1050 New Zealand |
12 Jun 2012 - |
Shares Allocation #2 Number of Shares: 999 | |||
Director | Parkinson, Elizabeth Jane |
Remuera Auckland 1050 New Zealand |
12 Jun 2012 - |
Individual | Lord, Christopher Norman |
Mount Eden Auckland 1024 New Zealand |
12 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waugh, Catherine Louise |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2014 - 28 Jan 2015 |
Individual | Horton, Stephen |
Oneroa Waiheke Island 1081 New Zealand |
12 Jun 2012 - 03 Oct 2014 |
Individual | Horton, Katie Loree |
Oneroa Waiheke Island 1081 New Zealand |
12 Jun 2012 - 03 Oct 2014 |
Director | Stephen Horton |
Oneroa Waiheke Island 1081 New Zealand |
12 Jun 2012 - 03 Oct 2014 |
Elizabeth Jane Parkinson - Director
Appointment date: 12 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2014
Stephen Horton - Director (Inactive)
Appointment date: 12 Jun 2012
Termination date: 01 Oct 2014
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 12 Jun 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Duke St Holdings Limited
Level 6/135 Broadway
Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road
Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway
Mazda Commercial Limited
Level 6/135 Broadway
Swift Syndicate Limited
Level 3 139 Carlton Gore Road
Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road