Shortcuts

Masstec Industries Limited

Type: NZ Limited Company (Ltd)
9429040012544
NZBN
202596
Company Number
Registered
Company Status
Current address
123a Apirana Avenue
Glen Innes
Auckland New Zealand
Physical & registered & service address used since 23 Jun 2005

Masstec Industries Limited was registered on 03 Nov 1983 and issued a number of 9429040012544. This registered LTD company has been supervised by 5 directors: Brett Mason - an active director whose contract started on 30 Jul 1998,
Roderick Murray - an active director whose contract started on 30 Jul 1998,
John Gavin Weston - an inactive director whose contract started on 09 Sep 1994 and was terminated on 30 Jul 1998,
Richard Bruce Reid - an inactive director whose contract started on 09 Sep 1994 and was terminated on 19 Jun 1998,
David Bolton - an inactive director whose contract started on 03 Nov 1983 and was terminated on 09 Sep 1994.
According to BizDb's database (updated on 31 Mar 2024), this company registered 1 address: 123A Apirana Avenue, Glen Innes, Auckland (type: physical, registered).
Up until 23 Jun 2005, Masstec Industries Limited had been using Weston & Associates, Meadowbank Shopping, Centre, Level 1, 35 St Johns Rd, Meadowbank, Auckland as their registered address.
BizDb found old names for this company: from 28 Sep 1994 to 31 Jul 1998 they were named Bcl Limited, from 03 Nov 1983 to 28 Sep 1994 they were named Mt Wellington Driving School Limited.
A total of 10000 shares are allocated to 9 groups (9 shareholders in total). In the first group, 2125 shares are held by 1 entity, namely:
The R S D Inheritance Trust (an other) located at Somerville, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 2.5 per cent shares (exactly 250 shares) and includes
Rountree, Mrs Marlene Winifred - located at Rakaia, Canterbury.
The next share allocation (1875 shares, 18.75%) belongs to 1 entity, namely:
Mason, Paula, located at New Port, Queensland (an individual).

Addresses

Previous addresses

Address: Weston & Associates, Meadowbank Shopping, Centre, Level 1, 35 St Johns Rd, Meadowbank, Auckland

Registered address used from 04 Jul 2003 to 23 Jun 2005

Address: 34 Towai Street, St Heliers Bay, Auckland

Physical address used from 25 Mar 2000 to 25 Mar 2000

Address: 34 Towai Street, St Heliers Bay, Auckland

Registered address used from 25 Mar 2000 to 04 Jul 2003

Address: Weston & Associates, Meadowbank Shopping, Centre, Level 1, 35 St Johns Rd, Meadowbank, Auckland

Physical address used from 25 Mar 2000 to 23 Jun 2005

Address: Weston & Associates, Meadowbank Shopping Centre, 35 St Johns Road, Meadowbank, Auckland

Physical address used from 25 Mar 2000 to 25 Mar 2000

Address: 65 Allum Street, Kohimarama, Auckland

Physical & registered address used from 30 Jun 1998 to 25 Mar 2000

Address: 136 Onehunga Mall, Onehunga, Auckland

Registered address used from 16 Jul 1995 to 30 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2125
Other (Other) The R S D Inheritance Trust Somerville
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Rountree, Mrs Marlene Winifred Rakaia
Canterbury

New Zealand
Shares Allocation #3 Number of Shares: 1875
Individual Mason, Paula New Port
Queensland
4020
Australia
Shares Allocation #4 Number of Shares: 1875
Individual Dumper, Karen Golflands
Auckland
2013
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Norman, Ross Owen Rd 1
Russell
0272
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Nakhle, Daniel Papatoetoe
Shares Allocation #7 Number of Shares: 250
Individual Droog, Lauris Palm Beach
Waiheke Island 1240, Auckland

New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Currie, Dennis Bombay
Bombay
2675
New Zealand
Shares Allocation #9 Number of Shares: 2125
Individual Mason, Brett New Port
Queensland
4020
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Pamela Parakai 1250
Helensville, Auckland

New Zealand
Individual Murray, Roderick Howick
Auckland
Individual Rountree, David Leonard Rakaia
Canterbury
Individual Murray, Roderick Howick
Auckland
Individual Mason, Kerry Parakai 1250
Helensville, Auckland

New Zealand
Individual Murray, Karen Howick
Auckland
Directors

Brett Mason - Director

Appointment date: 30 Jul 1998

ASIC Name: North Lakes Diamond Realty Pty Ltd

Address: New Port, Queensland, 4020 Australia

Address used since 22 Jun 2023

Address: Scarborough, Queensland, 4020 Australia

Address used since 09 Jun 2022

Address: Mango Hill, Queensland, 4509 Australia

Address used since 19 Jun 2020

Address: North Lakes, Qld, 4509 Australia

Address: Scarborough, Queensland, 4020 Australia

Address used since 19 Jun 2013

Address: North Lakes, Qld, 4509 Australia

Address: North Lakes, Queensland, 4509 Australia

Address used since 07 Jun 2019


Roderick Murray - Director

Appointment date: 30 Jul 1998

Address: Somerville, Auckland, 2014 New Zealand

Address used since 31 Mar 2011


John Gavin Weston - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 30 Jul 1998

Address: St Heliers Bay, Auckland,

Address used since 09 Sep 1994


Richard Bruce Reid - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 19 Jun 1998

Address: Greenlane, Auckland,

Address used since 09 Sep 1994


David Bolton - Director (Inactive)

Appointment date: 03 Nov 1983

Termination date: 09 Sep 1994

Address: Ellerslie, Auckland,

Address used since 03 Nov 1983

Nearby companies

Renfree Wilson Investments Limited
123a Apirana Avenue

Van Den Brink 122 Limited
123 Apirana Avenue

Briggs Trustee Limited
123a Apirana Ave

Samadian Limited
123a Apirana Avenue

Wild Indigo Investments Limited
123a Apirana Ave

Vado Consulting Limited
123a Apirana Avenue