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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Leanne Catherine Truscott |
Half Moon Bay Auckland 2012 New Zealand |
22 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Geoffrey Ross Truscott |
Half Moon Bay Auckland 2012 New Zealand |
22 Apr 2005 - |
Shares Allocation #3 Number of Shares: 199998 | |||
Entity (NZ Limited Company) | Tuscan Limited Shareholder NZBN: 9429042059455 |
East Tamaki Auckland Null 2013 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael Campbell Mcintosh Cormack |
Remuera Auckland 1050 New Zealand |
29 May 1989 - 21 Jun 2012 |
Individual | Michael Campbell Mcintosh Cormack |
Remuera Auckland 1050 New Zealand |
29 May 1989 - 21 Jun 2012 |
Individual | Janice Clarke Truscott |
Sunnyhills Auckland 2010 New Zealand |
29 May 1989 - 11 Sep 2014 |
Individual | John William Boswell Burns |
Greenlane Auckland |
22 Apr 2005 - 27 Jun 2010 |
Individual | John William Boswell Burns |
Greenlane Auckland |
29 May 1989 - 12 Sep 2007 |
Entity | Chives Trustee Company Limited Shareholder NZBN: 9429030766563 Company Number: 3741259 |
21 Jun 2012 - 10 Dec 2015 | |
Entity | Chives Trustee Company Limited Shareholder NZBN: 9429030766563 Company Number: 3741259 |
21 Jun 2012 - 10 Dec 2015 | |
Individual | David Truscott |
Bucklands Beach Auckland |
29 May 1989 - 02 Nov 2009 |
Individual | David Reginald Kinnaird Truscott |
Sunnyhills Auckland 2010 New Zealand |
13 May 2010 - 21 Jun 2012 |
Individual | John William Boswell Burns |
Greenlane Auckland |
29 May 1989 - 12 Sep 2007 |
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
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