Shortcuts

Massachusetts Limited

Type: NZ Limited Company (Ltd)
9429030632219
NZBN
3881617
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 17 Feb 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Parkinson, Elizabeth Jane Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 999
Director Parkinson, Elizabeth Jane Remuera
Auckland
1050
New Zealand
Individual Lord, Christopher Norman Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waugh, Catherine Louise Mount Eden
Auckland
1024
New Zealand
Individual Horton, Stephen Oneroa
Waiheke Island
1081
New Zealand
Individual Horton, Katie Loree Oneroa
Waiheke Island
1081
New Zealand
Director Stephen Horton Oneroa
Waiheke Island
1081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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