Shortcuts

Masonic Limited

Type: NZ Limited Company (Ltd)
9429042125303
NZBN
5868118
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Physical & registered & service address used since 01 May 2019
Orchard P.o. Box 642
Singapore 912322
Singapore
Postal address used since 05 Nov 2021
61 Lowe Street
Gisborne
Gisborne 4010
New Zealand
Office address used since 05 Nov 2021

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).

Addresses

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

Contact info
65 00 86661736
Phone
anzoffice@yahoo.co.nz
09 Dec 2019 nzbn-reserved-invoice-email-address-purpose
anzoffice@yahoo.co.nz
26 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Cheng, William #01-01 Jalan Bentara
Johor Bahru
80500
Malaysia
Directors

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

Nearby companies

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

Similar companies

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