Hastings District Masonic Properties Limited was registered on 13 Apr 2007 and issued an NZBN of 9429033458915. The registered LTD company has been run by 3 directors: John Douglas Walter Gadsby - an active director whose contract started on 13 Apr 2007,
Roger Peter Sinclair - an active director whose contract started on 13 Apr 2007,
Peter John Headifen - an active director whose contract started on 10 Sep 2018.
According to the BizDb information (last updated on 02 Apr 2024), the company registered 6 addresess: 205 Hastings Street South, Hastings, Hastings, 4122 (registered address),
205 Hastings Street South, Hastings, Hastings, 4122 (physical address),
205 Hastings Street South, Hastings, Hastings, 4122 (service address),
P O Box 2354, Hastings, 4153 (postal address) among others.
Up until 09 Jun 2022, Hastings District Masonic Properties Limited had been using 205 Hastings Street South, Hastings, Hastings as their registered address.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 50000 shares are held by 1 entity, namely:
Hastings District Masonic Trust (an other) located at Hastings, Hastings postcode 4122. Hastings District Masonic Properties Limited was classified as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Office address used from 22 May 2020
Address #5: Unit 10, 511 Fitzroy Avenue, Hastings, Hastings, 4122 New Zealand
Delivery address used from 22 May 2020
Address #6: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Registered & physical & service address used from 09 Jun 2022
Principal place of activity
205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: 205 Hastings Street South, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 22 Jan 2021 to 09 Jun 2022
Address #2: Bramwell Grossman, 205 Hastings Street South, Hastings New Zealand
Physical & registered address used from 13 Apr 2007 to 22 Jan 2021
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Hastings District Masonic Trust |
Hastings Hastings 4122 New Zealand |
12 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gadsby, John Douglas Walter |
Taradale, Napier New Zealand |
13 Apr 2007 - 12 Apr 2012 |
Individual | Sinclair, Roger Peter |
Havelock North New Zealand |
13 Apr 2007 - 12 Apr 2012 |
John Douglas Walter Gadsby - Director
Appointment date: 13 Apr 2007
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 May 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 May 2010
Roger Peter Sinclair - Director
Appointment date: 13 Apr 2007
Address: Hastings, Hastings, 4122 New Zealand
Address used since 24 May 2018
Address: Havelock North, 4130 New Zealand
Address used since 22 May 2015
Address: Raureka, Hastings, 4120 New Zealand
Address used since 25 May 2017
Peter John Headifen - Director
Appointment date: 10 Sep 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Sep 2018
Miller Upholstery Limited
Bramwell Grossman
Rtl Consulting Limited
205 Hastings Street South
Bruce Trustee Company Limited
205 Hastings Street South
Bay Rheumatology Limited
205 Hastings Street
Bate Hallett Trustees (no. 4) Limited
205 Hastings Street South
W & D Woodward Family Trustee Company Limited
205 Hastings Street
Arko Investments Limited
Staples Rodway Hawkes Bay Ltd
Bg Doyle Trustees Limited
205 Hastings Street South
Id Enterprise Limited
Suite 1, 202 Eastbourne Street
Insync Investments Limited
507 Eastbourne Street
Matk Limited
200 Warren Street South
Team Garnett Enterprises Limited
507 Eastbourne Street