Masonryworx Limited was registered on 11 Feb 2010 and issued a New Zealand Business Number of 9429031667760. This registered LTD company has been supervised by 3 directors: Greg Drayton - an active director whose contract started on 11 Feb 2010,
Timothy Zaine White - an active director whose contract started on 23 Jun 2017,
Graham James Johnson - an inactive director whose contract started on 11 Feb 2010 and was terminated on 01 Apr 2017.
As stated in BizDb's data (updated on 06 Apr 2024), this company uses 1 address: 26 The Mall, Cromwell, 9310 (type: registered, physical).
Until 01 Apr 2022, Masonryworx Limited had been using 26 The Mall, Cromwell, Cromwell as their registered address.
BizDb identified more names used by this company: from 11 Feb 2010 to 07 Mar 2012 they were called Lakes Brick & Block Limited.
A total of 60000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 30000 shares are held by 1 entity, namely:
Drayton, Greg (an individual) located at Wanaka, Wanaka postcode 9305.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 30000 shares) and includes
White, Timothy Zaine - located at Cromwell.
Previous addresses
Address: 26 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 23 Nov 2020 to 01 Apr 2022
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 12 Feb 2019 to 23 Nov 2020
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 28 Nov 2018 to 23 Nov 2020
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered address used from 20 Jul 2017 to 28 Nov 2018
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical address used from 20 Jul 2017 to 12 Feb 2019
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Physical & registered address used from 08 Sep 2015 to 20 Jul 2017
Address: Affleck & Dodd Ltd, Level 1, 65 Centennial Avenue, Alexandra New Zealand
Registered & physical address used from 11 Feb 2010 to 08 Sep 2015
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Drayton, Greg |
Wanaka Wanaka 9305 New Zealand |
11 Feb 2010 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | White, Timothy Zaine |
Cromwell 9383 New Zealand |
26 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Graham James |
Rd 3 Alexandra 9393 New Zealand |
11 Feb 2010 - 12 Jun 2017 |
Individual | Johnson, Carmen Jane |
Rd 3 Alexandra 9393 New Zealand |
11 Feb 2010 - 12 Jun 2017 |
Greg Drayton - Director
Appointment date: 11 Feb 2010
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Aug 2015
Timothy Zaine White - Director
Appointment date: 23 Jun 2017
Address: Cromwell, 9383 New Zealand
Address used since 03 Aug 2023
Address: Cromwell, 9310 New Zealand
Address used since 21 Aug 2020
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 23 Jun 2017
Graham James Johnson - Director (Inactive)
Appointment date: 11 Feb 2010
Termination date: 01 Apr 2017
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 23 Mar 2012
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street