Mason & Wales Management Limited, a registered company, was incorporated on 15 Dec 2000. 9429037065355 is the NZ business number it was issued. This company has been run by 3 directors: Francis Alan Alexander Whitaker - an active director whose contract began on 15 Dec 2000,
Hamish Mckenzie Muir - an active director whose contract began on 31 May 2021,
Clifford Ashley Muir - an inactive director whose contract began on 15 Dec 2000 and was terminated on 31 Mar 2021.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Mason & Wales Management Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address up to 05 Jul 2019.
A total of 1010 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10 shares (0.99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (99.01 per cent).
Previous addresses
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 24 Jun 2015 to 05 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 30 Jun 2014 to 05 Jul 2019
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 21 Jun 2012 to 24 Jun 2015
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 21 Jun 2012 to 30 Jun 2014
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 16 Jun 2010 to 21 Jun 2012
Address: Whk Taylors, 44 York Place, Dunedin 9016
Registered & physical address used from 28 May 2009 to 16 Jun 2010
Address: 44 York Place, Dunedin
Physical & registered address used from 29 Jun 2007 to 28 May 2009
Address: C/- Taylor Mclachlan & Partners, 44 York Place, Dunedin
Physical address used from 12 Jun 2001 to 12 Jun 2001
Address: C/- Taylor Mclachlan & Partners, 44 York Place, Dunedin
Registered address used from 12 Jun 2001 to 29 Jun 2007
Address: C/- Taylor Mclachlan Ltd, 44 York Place, Dunedin
Physical address used from 12 Jun 2001 to 29 Jun 2007
Basic Financial info
Total number of Shares: 1010
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Mason & Wales Trustees Limited Shareholder NZBN: 9429032842418 |
Dunedin Central Dunedin 9016 New Zealand |
11 Jul 2008 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mason & Wales Trustees Limited Shareholder NZBN: 9429032842418 |
Dunedin Central Dunedin 9016 New Zealand |
11 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muir, Clifford Ashley |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Individual | Whitaker, Francis Alan Alexander |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Individual | Whitaker, Jennifer |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Individual | Muir, Clifford Ashley |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
15 Dec 2000 - 11 Jul 2008 | |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
15 Dec 2000 - 11 Jul 2008 | |
Individual | Muir, Kaye Louise |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Individual | Whitaker, Francis Alan Alexander |
Dunedin |
15 Dec 2000 - 11 Jul 2008 |
Francis Alan Alexander Whitaker - Director
Appointment date: 15 Dec 2000
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Jun 2015
Hamish Mckenzie Muir - Director
Appointment date: 31 May 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 31 May 2021
Clifford Ashley Muir - Director (Inactive)
Appointment date: 15 Dec 2000
Termination date: 31 Mar 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Jun 2015
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place