Shortcuts

Masefield Diesel 2010 Limited

Type: NZ Limited Company (Ltd)
9429031727549
NZBN
2377513
Company Number
Registered
Company Status
Current address
23 Mccarthy Grove
Clouston Park
Upper Hutt 5018
New Zealand
Other address (Address for Records) used since 09 Sep 2014
112 West Street
Greytown
Greytown 5712
New Zealand
Other address (Address for Records) used since 20 Jan 2020
1, Farley Avenue
Greytown 5712
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 May 2021

Masefield Diesel 2010 Limited was started on 14 Dec 2009 and issued an NZ business identifier of 9429031727549. The registered LTD company has been managed by 3 directors: Todd Runciman - an active director whose contract started on 14 Dec 2009,
Wendy Judith Runciman - an active director whose contract started on 01 Aug 2023,
Neville Hulme Simm - an inactive director whose contract started on 14 Dec 2009 and was terminated on 01 Aug 2023.
According to BizDb's data (last updated on 07 Apr 2024), the company registered 4 addresses: 1, Farley Avenue, Greytown, 5712 (registered address),
1, Farley Avenue, Greytown, 5712 (physical address),
1, Farley Avenue, Greytown, 5712 (service address),
1, Farley Avenue, Greytown, 5712 (other address) among others.
Until 12 May 2021, Masefield Diesel 2010 Limited had been using 112 West Street, Greytown, Greytown as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Runciman, Wendy Judith (an individual) located at Greytown postcode 5712.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Runciman, Todd - located at Greytown.

Addresses

Other active addresses

Address #4: 1, Farley Avenue, Greytown, 5712 New Zealand

Registered & physical & service address used from 12 May 2021

Previous addresses

Address #1: 112 West Street, Greytown, Greytown, 5712 New Zealand

Physical & registered address used from 31 Jan 2020 to 12 May 2021

Address #2: 23 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 New Zealand

Physical & registered address used from 17 Sep 2014 to 31 Jan 2020

Address #3: 3 Masefield Street, Upper Hutt New Zealand

Registered & physical address used from 14 Dec 2009 to 17 Sep 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Runciman, Wendy Judith Greytown
5712
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Runciman, Todd Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simm, Neville Hulme Otaki Beach
Otaki
5512
New Zealand
Directors

Todd Runciman - Director

Appointment date: 14 Dec 2009

Address: Greytown, 5712 New Zealand

Address used since 04 May 2021

Address: Greytown, Greytown, 5712 New Zealand

Address used since 31 Jan 2020

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 18 Jun 2010


Wendy Judith Runciman - Director

Appointment date: 01 Aug 2023

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Aug 2023


Neville Hulme Simm - Director (Inactive)

Appointment date: 14 Dec 2009

Termination date: 01 Aug 2023

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 01 Jan 2023

Address: Ebdentown, Upper Hutt, 5018 New Zealand

Address used since 23 Jun 2010

Nearby companies

J&p Contractors Limited
22 Mccarthy Grove

Shorty's Concrete Pumping Limited
1174 Fergusson Drive

Hutt City Cleaners Limited
7 Mccarthy Grove

Mccall Holdings Limited
10 Mccarthy Grove

Bits Of G4 Nz Limited
4 Mccarthy Grove

Heaven Scent
15 Mccarthy Grove