Shortcuts

Mason Bridge Limited

Type: NZ Limited Company (Ltd)
9429042369974
NZBN
6004747
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

Mason Bridge Limited was incorporated on 24 May 2016 and issued an NZ business identifier of 9429042369974. The registered LTD company has been run by 2 directors: Isaac Michael Denny - an active director whose contract started on 24 May 2016,
Craig Jefferson Stevens - an active director whose contract started on 24 May 2016.
According to our data (last updated on 10 Apr 2024), the company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical).
Up until 22 Apr 2021, Mason Bridge Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Stevens, Craig Jefferson (a director) located at Mairehau, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Denny, Isaac Michael - located at Bulimba, Queensland. Mason Bridge Limited has been classified as "Investment - residential property" (business classification L671150).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 19 Mar 2020 to 22 Apr 2021

Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jan 2020 to 19 Mar 2020

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 15 Jun 2016 to 15 Jan 2020

Address: 32a Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand

Registered & physical address used from 24 May 2016 to 15 Jun 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Stevens, Craig Jefferson Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Denny, Isaac Michael Bulimba
Queensland
4171
Australia
Directors

Isaac Michael Denny - Director

Appointment date: 24 May 2016

Address: Bulimba, Queensland, Australia, 4171 Australia

Address used since 13 Mar 2024

Address: Christchurch, 8013 New Zealand

Address used since 14 Mar 2023

Address: Lyttelton, Lyttelton, 8082 New Zealand

Address used since 22 Jan 2017

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 22 Jan 2017


Craig Jefferson Stevens - Director

Appointment date: 24 May 2016

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 30 Nov 2017

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 24 May 2016

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Similar companies

Auscam Holdings Limited
Markhams Christchurch Limited

Crp Investments Limited
Markhams Christchurch Limited

Mcrow Investments Limited
Markhams Christchurch Limited

Nedonrock Investments Limited
335 Lincoln Road

Slee & Mcgregor Investments Limited
Markhams Christchurch Limited

Workspace 10 Limited
335 Lincoln Road