Mason King Trustees Limited was registered on 22 Sep 1997 and issued an NZBN of 9429038005091. The registered LTD company has been run by 5 directors: Bruce William Stormer - an active director whose contract started on 31 Jul 2001,
Abbey Maree Warner - an active director whose contract started on 24 May 2017,
Peter Francis Smith - an inactive director whose contract started on 23 Sep 1997 and was terminated on 24 May 2017,
Bruce William Stormaer - an inactive director whose contract started on 23 Sep 1997 and was terminated on 30 Jun 2001,
Andrew Gray Hughson - an inactive director whose contract started on 23 Sep 1997 and was terminated on 15 Jun 2000.
According to BizDb's information (last updated on 01 May 2024), the company registered 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (types include: physical, service).
Up to 01 Oct 2019, Mason King Trustees Limited had been using Level 11, Sovereign House, 34-42 Manners Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Warner, Abbey Maree (an individual) located at Whitby, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stormer, Bruce William - located at Whitby, Wellington.
Previous addresses
Address #1: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 25 Feb 2014 to 01 Oct 2019
Address #2: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 25 Feb 2014 to 11 Feb 2021
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Physical & registered address used from 16 Jun 2010 to 25 Feb 2014
Address #4: Level 2, 354 Lambton Quay, Wellington
Registered address used from 11 Apr 2000 to 16 Jun 2010
Address #5: Level 2, 354 Lambton Quay, Wellington
Physical address used from 24 Sep 1997 to 16 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Warner, Abbey Maree |
Whitby Porirua 5024 New Zealand |
24 May 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stormer, Bruce William |
Whitby Wellington |
22 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Peter Francis |
Khandallah Wellington 6035 New Zealand |
22 Sep 1997 - 24 May 2017 |
Bruce William Stormer - Director
Appointment date: 31 Jul 2001
Address: Whitby, Wellington, 5024 New Zealand
Address used since 31 Jul 2001
Abbey Maree Warner - Director
Appointment date: 24 May 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 May 2017
Peter Francis Smith - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 24 May 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Jun 2012
Bruce William Stormaer - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 30 Jun 2001
Address: Whitby, Wellington,
Address used since 23 Sep 1997
Andrew Gray Hughson - Director (Inactive)
Appointment date: 23 Sep 1997
Termination date: 15 Jun 2000
Address: Kelburn, Wellington,
Address used since 23 Sep 1997
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Spire Consulting Limited
Level 11, Sovereign House
Tory Urban Retreat Limited
Level 11, Sovereign House
Luminous Acuity Nz Limited
Level 11, Sovereign House
Gph Ministries Limited
L11, 34-42 Manners Street