Masonic Hall (Rotorua) Limited was registered on 17 Oct 1963 and issued an NZ business identifier of 9429040123714. The registered LTD company has been run by 23 directors: Thomas Andrew Becker - an active director whose contract started on 23 Apr 1997,
William David Anderson Glen - an active director whose contract started on 12 Jul 2008,
Kenneth George Towersey - an active director whose contract started on 21 Mar 2013,
Geoffrey Keal Mather - an active director whose contract started on 31 Mar 2016,
Robert Richard Gainsford - an active director whose contract started on 31 Mar 2016.
According to BizDb's data (last updated on 22 Apr 2024), the company filed 1 address: 1274 Eruera Street, Rotorua, 3010 (category: registered, physical).
Up until 28 Sep 2015, Masonic Hall (Rotorua) Limited had been using Same As Registered Office Address as their physical address.
BizDb found past names for the company: from 17 Oct 1963 to 18 Feb 1992 they were named Masonic Hall Rotorua Limited.
A total of 12000 shares are issued to 6 groups (6 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Coppard, Gary George (an individual) located at Ngongotaha, Rotorua postcode 3010.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 2000 shares) and includes
Towersey, Kenneth George - located at Glenholme, Rotorua.
The third share allocation (2000 shares, 16.67%) belongs to 1 entity, namely:
Gainsford, Robert Richard, located at Owhata, Rotorua (a director).
Previous addresses
Address: Same As Registered Office Address New Zealand
Physical address used from 04 Sep 2000 to 28 Sep 2015
Address: 29 Fenton Street, Rotorua
Registered & physical address used from 04 Sep 2000 to 04 Sep 2000
Address: 1268 Arawa Street, Rotorua New Zealand
Registered address used from 04 Sep 2000 to 28 Sep 2015
Address: Same As Registered Office Address
Physical address used from 22 Sep 1999 to 04 Sep 2000
Address: Masonic Hall Building,, 29 Fenton Street,, Rotorua.
Registered address used from 07 Oct 1998 to 04 Sep 2000
Address: Masonic Hall Building, 29 Fenton Street, Rotorua
Physical address used from 07 Oct 1998 to 22 Sep 1999
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Coppard, Gary George |
Ngongotaha Rotorua 3010 New Zealand |
11 Oct 2022 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Director | Towersey, Kenneth George |
Glenholme Rotorua 3010 New Zealand |
16 Feb 2015 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Director | Gainsford, Robert Richard |
Owhata Rotorua 3010 New Zealand |
16 Sep 2016 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Glen, William David Anderson |
Lynmore Rotorua 3010 New Zealand |
06 Aug 2008 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Mather, Geoffrey Keal |
Rd 2 Hamurana 3072 New Zealand |
10 Oct 2017 - |
Shares Allocation #6 Number of Shares: 2000 | |||
Individual | Becker, Thomas Andrew |
Tokoroa New Zealand |
17 Oct 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Gavin Craig |
Springfield Rotorua 3015 New Zealand |
16 Feb 2015 - 11 Oct 2022 |
Director | Mather, Geoffrey Neal |
Rd 2 Rotorua 3072 New Zealand |
16 Sep 2016 - 10 Oct 2017 |
Individual | Maclean, Arthur Geoffrey |
Rotorua |
17 Oct 1963 - 06 Aug 2008 |
Individual | Taylor, Horace Kay |
Rotorua 3015 New Zealand |
06 Aug 2008 - 16 Sep 2016 |
Individual | Sumner, John Gordon |
Rotorua |
17 Oct 1963 - 19 Sep 2005 |
Individual | Brown, John |
Ngongotaha New Zealand |
19 Sep 2005 - 16 Feb 2015 |
Director | Freerk Wedzinga |
Putaruru Putaruru 3411 New Zealand |
24 Feb 2015 - 16 Sep 2016 |
Individual | Hunter, Lloyd |
Rotorua |
17 Oct 1963 - 19 Sep 2005 |
Individual | Weatherall, Gordon James |
Rotorua |
17 Oct 1963 - 16 Feb 2015 |
Individual | Cornick, Bruce |
Rotorua |
17 Oct 1963 - 24 Feb 2015 |
Individual | Wedzinga, Freerk |
Putaruru Putaruru 3411 New Zealand |
24 Feb 2015 - 16 Sep 2016 |
Thomas Andrew Becker - Director
Appointment date: 23 Apr 1997
Address: Tokoroa, 3420 New Zealand
Address used since 25 Sep 2015
William David Anderson Glen - Director
Appointment date: 12 Jul 2008
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 12 Jul 2008
Kenneth George Towersey - Director
Appointment date: 21 Mar 2013
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 21 Mar 2013
Geoffrey Keal Mather - Director
Appointment date: 31 Mar 2016
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 31 Mar 2016
Robert Richard Gainsford - Director
Appointment date: 31 Mar 2016
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 31 Mar 2016
Geoffrey Neal Mather - Director
Appointment date: 31 Mar 2016
Address: Rd 2, Rotorua, 3072 New Zealand
Address used since 31 Mar 2016
Gary George Coppard - Director
Appointment date: 22 Sep 2022
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 22 Sep 2022
Gavin Craig Cook - Director (Inactive)
Appointment date: 21 Mar 2013
Termination date: 22 Sep 2022
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 23 Sep 2020
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 21 Mar 2013
Horace Kay Taylor - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 31 Mar 2016
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 08 Sep 2009
Freerk Wedzinga - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 31 Mar 2016
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 28 Mar 2012
Gordon James Weatherall - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 21 Mar 2013
Address: Rotorua, 3010 New Zealand
Address used since 06 Jan 1992
John Brown - Director (Inactive)
Appointment date: 26 Oct 2004
Termination date: 21 Mar 2013
Address: Ngongotaha, 3010 New Zealand
Address used since 26 Oct 2004
Bruce Cornick - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 28 Mar 2012
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 08 Sep 2009
Arthur Geoffrey Maclean - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 31 Jul 2008
Address: Rotorua,
Address used since 01 Sep 2002
John Gordon Sumner - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 29 Jul 2008
Address: Rotorua,
Address used since 29 May 2001
Lloyd Hunter - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 26 Sep 2004
Address: Rotorua,
Address used since 10 Sep 1996
Beaudry Grant Viincent - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 01 Sep 2002
Address: Rotorua,
Address used since 29 May 2001
Ian Ashley St George - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 29 May 2001
Address: Rotorua,
Address used since 06 Jan 1992
Jeffrey Schofield - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 29 May 2001
Address: Rotorua,
Address used since 10 Sep 1996
John Percy Thompson - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 30 Jun 2000
Address: Rotorua,
Address used since 06 Jan 1992
John Alfred Frank Vinson - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 23 Apr 1997
Address: Rotorua,
Address used since 06 Jan 1992
John Matthew Bell - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 10 Sep 1996
Address: Rotorua,
Address used since 06 Jan 1992
Leslie Robinson Reid - Director (Inactive)
Appointment date: 06 Jan 1992
Termination date: 10 Sep 1996
Address: Rotorua,
Address used since 06 Jan 1992
Damar Industries Limited
1274 Eruera Street
Oak Hill Construction Limited
1274 Eruera Street
Exceptional Inception Limited
1274 Eruera Street
Creative Machining Limited
1274 Eruera Street
Plateau Bark Limited
1274 Eruera Street
Gg Collins Springfield Limited
1274 Eruera Street