Shortcuts

Mason Engineers (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039368485
NZBN
420223
Company Number
Registered
Company Status
Current address
Bdo Auckland, Level 2, 116 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical address used since 28 Jul 2011

Mason Engineers (N.z.) Limited, a registered company, was started on 29 May 1989. 9429039368485 is the NZ business number it was issued. This company has been run by 5 directors: Geoffrey Ross Truscott - an active director whose contract started on 14 Feb 1998,
David Reginald Kinnaird Truscott - an inactive director whose contract started on 12 Jun 1992 and was terminated on 07 Jun 2012,
Colin Antony Coyte - an inactive director whose contract started on 21 Sep 1995 and was terminated on 26 Jul 2011,
John William Boswell Burns - an inactive director whose contract started on 12 Jun 1992 and was terminated on 17 Mar 2009,
Eion Malcolm James Castles - an inactive director whose contract started on 12 Jun 1992 and was terminated on 15 Jun 1995.
Last updated on 30 Jan 2022, BizDb's data contains detailed information about 1 address: Bdo Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 (category: registered, physical).
Mason Engineers (N.z.) Limited had been using C/-Harts Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland as their physical address up to 28 Jul 2011.
A total of 200000 shares are allotted to 3 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allocation (199998 shares 100 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-harts Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Physical & registered address used from 01 Jul 2009 to 28 Jul 2011

Address: Harts, Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland

Registered & physical address used from 27 Apr 2009 to 01 Jul 2009

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 07 Apr 2008 to 27 Apr 2009

Address: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland 1010

Registered & physical address used from 01 Sep 2006 to 07 Apr 2008

Address: C/- Burns Mccurrach, Union House Level 5, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 01 Sep 2006

Address: Same As Registered Office

Physical address used from 01 Oct 2000 to 01 Sep 2006

Address: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address: 269 Mt Smart Road, Onehunga, Auckland

Registered & physical address used from 18 Apr 1998 to 01 Oct 2000

Address: Level 4 Building 5 Central Park, 666 Great South Road, Penrose, Auckland

Registered address used from 10 Dec 1992 to 18 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: March

Annual return last filed: 11 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Leanne Catherine Truscott Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Geoffrey Ross Truscott Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 199998
Entity (NZ Limited Company) Tuscan Limited
Shareholder NZBN: 9429042059455
East Tamaki
Auckland
Null 2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Michael Campbell Mcintosh Cormack Remuera
Auckland
1050
New Zealand
Individual Michael Campbell Mcintosh Cormack Remuera
Auckland
1050
New Zealand
Individual Janice Clarke Truscott Sunnyhills
Auckland
2010
New Zealand
Individual John William Boswell Burns Greenlane
Auckland
Individual John William Boswell Burns Greenlane
Auckland
Entity Chives Trustee Company Limited
Shareholder NZBN: 9429030766563
Company Number: 3741259
Entity Chives Trustee Company Limited
Shareholder NZBN: 9429030766563
Company Number: 3741259
Individual David Truscott Bucklands Beach
Auckland
Individual David Reginald Kinnaird Truscott Sunnyhills
Auckland
2010
New Zealand
Individual John William Boswell Burns Greenlane
Auckland
Directors

Geoffrey Ross Truscott - Director

Appointment date: 14 Feb 1998

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 03 Mar 2016


David Reginald Kinnaird Truscott - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 07 Jun 2012

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 13 May 2010


Colin Antony Coyte - Director (Inactive)

Appointment date: 21 Sep 1995

Termination date: 26 Jul 2011

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 13 May 2010


John William Boswell Burns - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 17 Mar 2009

Address: Greenlane, Auckland,

Address used since 12 Jun 1992


Eion Malcolm James Castles - Director (Inactive)

Appointment date: 12 Jun 1992

Termination date: 15 Jun 1995

Address: St Marys Bay, Auckland,

Address used since 12 Jun 1992

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive