Masue Nz Limited was launched on 02 Oct 1969 and issued a number of 9429040304366. The registered LTD company has been run by 4 directors: Mark Andrew Willis - an active director whose contract started on 01 Apr 1999,
Peter Thomas Harridge - an inactive director whose contract started on 15 Oct 1992 and was terminated on 31 Mar 2006,
Brendon Thomas - an inactive director whose contract started on 01 Apr 1999 and was terminated on 02 Oct 2000,
Trevor Hastie - an inactive director whose contract started on 15 Oct 1992 and was terminated on 30 Nov 1998.
As stated in BizDb's database (last updated on 19 Apr 2024), the company filed 1 address: 61 Timaru Street, South Dunedin, Dunedin, 9012 (category: physical, registered).
Up to 23 Jul 2012, Masue Nz Limited had been using 201 Castle Street, Dunedin as their physical address.
BizDb identified previous names used by the company: from 25 Mar 1999 to 03 Nov 2014 they were named Dcb International Limited, from 29 Jul 1991 to 25 Mar 1999 they were named Dunedin Customs Brokers Limited and from 02 Oct 1969 to 29 Jul 1991 they were named Dunedin Customs Agency Ltd.
A total of 130000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Willis, Susan Estelle (an individual) located at Mosgiel.
The second group consists of 1 shareholder, holds 2.08% shares (exactly 2710 shares) and includes
Willis, Mark Andrew - located at Mosgiel.
The next share allotment (127289 shares, 97.91%) belongs to 1 entity, namely:
Smack Holdings Investments Limited, located at Mosgiel (an entity). Masue Nz Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Previous addresses
Address: 201 Castle Street, Dunedin New Zealand
Physical address used from 06 Jun 1997 to 23 Jul 2012
Address: 25vogel Street, Dunedin
Registered address used from 12 Jul 1996 to 12 Jul 1996
Address: 201 Castle Street, Dunedin New Zealand
Registered address used from 12 Jul 1996 to 23 Jul 2012
Basic Financial info
Total number of Shares: 130000
Annual return filing month: June
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Willis, Susan Estelle |
Mosgiel New Zealand |
30 Mar 2006 - |
Shares Allocation #2 Number of Shares: 2710 | |||
Individual | Willis, Mark Andrew |
Mosgiel New Zealand |
02 Oct 1969 - |
Shares Allocation #3 Number of Shares: 127289 | |||
Entity (NZ Limited Company) | Smack Holdings Investments Limited Shareholder NZBN: 9429032482386 |
Mosgiel 9024 New Zealand |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harridge, Noelene Patricia |
Maori Hill Dunedin |
02 Oct 1969 - 30 Mar 2006 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
02 Oct 1969 - 15 Jun 2006 | |
Individual | Harridge, Peter Thomas |
Dunedin |
02 Oct 1969 - 30 Mar 2006 |
Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
18 Apr 2007 - 26 Jun 2008 | |
Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
18 Apr 2007 - 26 Jun 2008 | |
Individual | Willis, Mark Andrew |
Mosgiel |
30 Mar 2006 - 26 Jun 2008 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
02 Oct 1969 - 15 Jun 2006 |
Mark Andrew Willis - Director
Appointment date: 01 Apr 1999
Address: Mosgiel, 9024 New Zealand
Address used since 03 Jul 2015
Peter Thomas Harridge - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 31 Mar 2006
Address: Maori Hill, Dunedin,
Address used since 15 Oct 1992
Brendon Thomas - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 02 Oct 2000
Address: Greenhithe, Auckland,
Address used since 01 Apr 1999
Trevor Hastie - Director (Inactive)
Appointment date: 15 Oct 1992
Termination date: 30 Nov 1998
Address: Dunedin,
Address used since 15 Oct 1992
Caledonian Society Of Otago Incorporated
1e Musselburgh Rise
The Otago Bridge Club Incorporated
100 Otaki Street
South Island Rentals Limited
484-500 Andersons Bay Road
Cooke Howlison Limited
484-500 Andersons Bay Road
Kurow Jockey Club Incorporated
32 Teviot Street
Van Leeuwen Holdings Limited
29 Musselburgh Rise
Design Withdrawals Limited
Corner Vogel And Jetty Streets
Entrylife Limited
56b Manor Place
New New New Limited
212 Crawford Street
Phizacklea Limited
Corner Vogel & Jetty Streets
Stealth Developments Limited
22 Walter Street
Tlj Switchbuild Limited
22 Melbourne Street