Masonic Limited was launched on 21 Dec 2015 and issued an NZ business identifier of 9429042125303. The registered LTD company has been supervised by 4 directors: Chew Hong Nyioh - an active director whose contract began on 21 Dec 2015,
Nyioh Chew Hong - an active director whose contract began on 21 Dec 2015,
Winston George Maurice Raymond Franklin - an active director whose contract began on 28 Sep 2018,
Joanne Mckay - an inactive director whose contract began on 08 Jun 2016 and was terminated on 01 Oct 2018.
According to BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Orchard P.o. Box 642, Singapore, 912322 (category: postal, office).
Up to 01 May 2019, Masonic Limited had been using 135 Waimairi Road, Ilam, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Cheng, William (an individual) located at 01-01 Jalan Bentara, Johor Bahru postcode 80500. Masonic Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
61 Lowe Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 135 Waimairi Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Jun 2016 to 01 May 2019
Address #2: 21 Ridgway Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 21 Dec 2015 to 20 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Cheng, William |
#01-01 Jalan Bentara Johor Bahru 80500 Malaysia |
21 Dec 2015 - |
Chew Hong Nyioh - Director
Appointment date: 21 Dec 2015
Address: #01-01 Jalan Bentara Luar, Johor Bahru, 80500 Malaysia
Address used since 23 Nov 2020
Address: #05-22, Singapore, 791414 Singapore
Address used since 10 Jun 2016
Nyioh Chew Hong - Director
Appointment date: 21 Dec 2015
Address: #05-22, Singapore, 791414 Singapore
Address used since 10 Jun 2016
Winston George Maurice Raymond Franklin - Director
Appointment date: 28 Sep 2018
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 28 Sep 2018
Joanne Mckay - Director (Inactive)
Appointment date: 08 Jun 2016
Termination date: 01 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 08 Jun 2016
Sunshine Realty Limited
121 Waimairi Road
Electroflash Resourcing Limited
153 Waimairi Road
Rda Trust Limited
3/33 Newbridge Place
Cocomuse Releases Limited
3/33 Newbridge Place
Affordable Motors 2016 Limited
165 Waimairi Road
Marclairlee Investments Limited
15 Ilam Park Place
Andersons Building Limited
135 Waimairi Road
Baywide Credit Limited
135 Waimairi Road
Cml Building Limited
135 Waimairi Road
Kfc Limited
135 Waimairi Road
Queens Hotel Limited
135 Waimairi Road
Unitec Investment Limited
135 Waimairi Road