Mason & Carter Limited, a registered company, was registered on 06 Aug 1984. 9429039920683 is the business number it was issued. This company has been managed by 5 directors: Christina Pelanakeke Mason - an active director whose contract began on 24 Jul 2023,
Ian Richard Schneider - an inactive director whose contract began on 12 Jun 2023 and was terminated on 24 Jul 2023,
Rex Edwin Mason - an inactive director whose contract began on 18 Feb 1992 and was terminated on 29 Jun 2023,
Robert Joseph Brookland - an inactive director whose contract began on 15 Oct 1993 and was terminated on 20 Jan 2004,
Beverley Ruth Mason - an inactive director whose contract began on 18 Feb 1992 and was terminated on 15 Oct 1993.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Mason & Carter Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up until 25 Jun 2019.
A total of 16500 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 16499 shares (99.99 per cent).
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 25 Jun 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Jul 2012 to 27 Apr 2015
Address: 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 16 Jun 2011 to 10 Jul 2012
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 08 Jul 2004 to 16 Jun 2011
Address: Level 4, 32 Oxford Terrace, Christchurch
Registered address used from 23 Jun 2001 to 08 Jul 2004
Address: Village Gate Mall, 186 Papanui Road, Merivale, Christchurch
Physical address used from 05 Aug 1996 to 08 Jul 2004
Address: 146 Maidstone Road, Christchurch
Registered address used from 07 Jul 1994 to 23 Jun 2001
Basic Financial info
Total number of Shares: 16500
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mason, Rex Edwin |
Phillipstown Christchurch 8011 New Zealand |
06 Aug 1984 - |
Shares Allocation #2 Number of Shares: 16499 | |||
Individual | Mason, Christina Pelanakeke |
Phillipstown Christchurch 8011 New Zealand |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brookland, Robert J |
Christchurch |
06 Aug 1984 - 01 Jul 2004 |
Christina Pelanakeke Mason - Director
Appointment date: 24 Jul 2023
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 24 Jul 2023
Ian Richard Schneider - Director (Inactive)
Appointment date: 12 Jun 2023
Termination date: 24 Jul 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 12 Jun 2023
Rex Edwin Mason - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 29 Jun 2023
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 20 Jun 2014
Robert Joseph Brookland - Director (Inactive)
Appointment date: 15 Oct 1993
Termination date: 20 Jan 2004
Address: Christchurch,
Address used since 15 Oct 1993
Beverley Ruth Mason - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 15 Oct 1993
Address: Christchurch,
Address used since 18 Feb 1992
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace