Mason Allison Limited was registered on 04 May 2017 and issued an NZ business identifier of 9429046111265. The registered LTD company has been managed by 5 directors: John Mark Barwell - an active director whose contract began on 04 May 2017,
Eleanor Mary Barwell - an active director whose contract began on 04 May 2017,
Greg William Barwell - an inactive director whose contract began on 13 Nov 2018 and was terminated on 13 Feb 2023,
Alex James Elsam Barwell - an inactive director whose contract began on 16 Apr 2019 and was terminated on 13 Feb 2023,
Julia Catherine Bates - an inactive director whose contract began on 13 Nov 2018 and was terminated on 16 Apr 2019.
According to our data (last updated on 20 Apr 2024), this company uses 2 addresses: Flat 2, 11 Dayspring Way, Pakuranga, Auckland, 2010 (physical address),
Flat 2, 11 Dayspring Way, Pakuranga, Auckland, 2010 (service address),
Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 (registered address).
Up to 16 Mar 2021, Mason Allison Limited had been using Level 6, Staircase House, 32 Mahuhu Crescent, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Barwell, John Mark (a director) located at Pakuranga, Auckland postcode 2010.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Barwell, Eleanor Mary - located at Pakuranga, Auckland. Mason Allison Limited has been classified as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: Level 6, Staircase House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2020 to 16 Mar 2021
Address #2: Level 6, Nzinvest House, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2019 to 13 Mar 2020
Address #3: Flat 2, 11 Dayspring Way, Pakuranga, Auckland, 2010 New Zealand
Physical address used from 28 Feb 2019 to 13 Mar 2020
Address #4: Level 6, East On Quay, 32 Mahuhu Crescent, Auckland, 1010 New Zealand
Physical & registered address used from 04 May 2017 to 28 Feb 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Barwell, John Mark |
Pakuranga Auckland 2010 New Zealand |
04 May 2017 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Barwell, Eleanor Mary |
Pakuranga Auckland 2010 New Zealand |
04 May 2017 - |
John Mark Barwell - Director
Appointment date: 04 May 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 04 May 2017
Eleanor Mary Barwell - Director
Appointment date: 04 May 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 04 May 2017
Greg William Barwell - Director (Inactive)
Appointment date: 13 Nov 2018
Termination date: 13 Feb 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 13 Nov 2018
Alex James Elsam Barwell - Director (Inactive)
Appointment date: 16 Apr 2019
Termination date: 13 Feb 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 16 Apr 2019
Julia Catherine Bates - Director (Inactive)
Appointment date: 13 Nov 2018
Termination date: 16 Apr 2019
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 13 Nov 2018
Aman And Ameet Holdings Limited
Level 6, East On Quay
Fames5 Investments Limited
Level 6, East On Quay
Valdo Limited
Level 6, East On Quay
Durbin Holding Limited
Level 6, East On Quay
R Bull Enterprises Limited
Level 6, Nzinvest House
Picinini Property Invest Limited
Level 6, East On Quay
Bmagic Limited
Level 6 East On Quay
Futurity Properties Limited
Level 6, East On Quay
Mann Family Custodians Limited
Level 6, East On Quay
Tobiah Limited
32 Mahuhu Crescent
Wattsy Limited
Level 6, East On Quay
Yajal Investment Limited
Level 6, East On Quay