Shortcuts

Masonic Villages Limited

Type: NZ Limited Company (Ltd)
9429033456966
NZBN
1932781
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
15 Daly Street
Level 6
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 30 Nov 2018
15 Daly Street
Level 6
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 13 Dec 2021

Masonic Villages Limited, a registered company, was started on 24 Apr 2007. 9429033456966 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is categorised. The company has been managed by 12 directors: Iris Henriette Reuvecamp - an active director whose contract started on 02 May 2016,
Sean Andrew Hannan - an active director whose contract started on 02 May 2016,
Grant John Mcgregor - an active director whose contract started on 01 May 2018,
Marie Joan Gillies - an active director whose contract started on 19 Nov 2018,
Marie Gillies - an active director whose contract started on 19 Nov 2018.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 15 Daly Street, Level 6, Lower Hutt, 5010 (category: postal, office).
Masonic Villages Limited had been using 63 Wai-Iti Crescent, Lower Hutt as their registered address up until 30 Nov 2018.
One entity controls all company shares (exactly 100 shares) - The Masonic Villages Trust - located at 5010, Lower Hutt.

Addresses

Principal place of activity

15 Daly Street, Level 6, Lower Hutt, 5010 New Zealand


Previous address

Address #1: 63 Wai-iti Crescent, Lower Hutt New Zealand

Registered & physical address used from 24 Apr 2007 to 30 Nov 2018

Contact info
64 4 5698512
27 Nov 2018 Phone
trust@masonicvillages.co.nz
27 Nov 2018 Email
masonicvillages.co.nz
27 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity The Masonic Villages Trust Lower Hutt

Ultimate Holding Company

21 Nov 2018
Effective Date
The Masonic Villages Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
63 Wai-iti Crescent
Woburn
Lower Hutt 5010
New Zealand
Address
Directors

Iris Henriette Reuvecamp - Director

Appointment date: 02 May 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 03 Nov 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 02 May 2016


Sean Andrew Hannan - Director

Appointment date: 02 May 2016

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 02 May 2016


Grant John Mcgregor - Director

Appointment date: 01 May 2018

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 01 May 2018


Marie Joan Gillies - Director

Appointment date: 19 Nov 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 19 Nov 2018


Marie Gillies - Director

Appointment date: 19 Nov 2018

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 19 Nov 2018


James Leslie Watt - Director

Appointment date: 15 Nov 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 15 Nov 2021


Terence Wellington - Director

Appointment date: 25 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Dec 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 25 Jul 2022


John Michael Pope - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 15 Nov 2021

Address: 61 Wai-iti Crescent, Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Feb 2015


Steven Howard Molotsky - Director (Inactive)

Appointment date: 19 Mar 2018

Termination date: 09 Nov 2020

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 19 Mar 2018


William Arnott Arcus - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 19 Nov 2018

Address: Wellington, 6012 New Zealand

Address used since 02 Nov 2015


Keith Mitchell - Director (Inactive)

Appointment date: 14 Jun 2010

Termination date: 19 Nov 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Jun 2010


Ian Mccallum Hercus - Director (Inactive)

Appointment date: 24 Apr 2007

Termination date: 12 May 2009

Address: Karori, Wellington,

Address used since 20 Dec 2008

Nearby companies

South Auckland Masonic Charitable Trust
C/-the Masonic Villages Trust

Windcheck Systems Limited
68 Wai-iti Crescent

Altina Holdings Limited
52 Wai-iti Crescent, Woburn

Westgrove Holdings Limited
29c Wai-iti Crescent

Electric Bolt Limited
35 Wai-iti Crescent

Rdo Limited
122 Woburn Road

Similar companies

Be Rawhiti Holdings Limited
1 Willeston Street

George Manning Village Limited
111 Johnsonville Road

Palms Retirement Village Limited
111 Johnsonville Road

Roseneath Lifecare Village Limited
111 Johnsonville Road

Summerset Villages (ellerslie) Limited
Level 12, State Insurance Tower

Summerset Villages (hobsonville) Limited
1 Willis Street