Msanz Limited, a registered company, was registered on 02 Apr 2013. 9429030291829 is the New Zealand Business Number it was issued. ""Building, house construction"" (business classification E301120) is how the company has been classified. This company has been run by 3 directors: Joanna Rusher - an active director whose contract started on 02 Apr 2013,
Karl David Rusher - an active director whose contract started on 02 Apr 2013,
Curtis Henry Dobbie - an inactive director whose contract started on 02 Apr 2013 and was terminated on 16 Jul 2013.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Old Kaipara Road, Rd 1, Warkworth, 0981 (types include: registered, physical).
Msanz Limited had been using 6 Lagoon Way, Rd 6, Omaha as their registered address up to 25 Jul 2022.
A total of 1000 shares are allocated to 25 shareholders (23 groups). The first group is comprised of 776 shares (77.6 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.5 per cent). Lastly the next share allotment (10 shares 1 per cent) made up of 1 entity.
Principal place of activity
583 Woodcocks Road, Kaipara Flats, Warkworth, 0981 New Zealand
Previous addresses
Address #1: 6 Lagoon Way, Rd 6, Omaha, 0986 New Zealand
Registered address used from 05 Sep 2018 to 25 Jul 2022
Address #2: 6 Lagoon Way, Rd 6, Omaha, 0986 New Zealand
Physical address used from 03 Sep 2018 to 25 Jul 2022
Address #3: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Registered address used from 31 Jul 2017 to 05 Sep 2018
Address #4: 326 Omaha Flats Road, Rd 6, Point Wells, 0986 New Zealand
Physical address used from 17 Jul 2017 to 03 Sep 2018
Address #5: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 12 Oct 2015 to 31 Jul 2017
Address #6: 583 Woodcocks Road, Rd 1, Warkworth, 0981 New Zealand
Physical address used from 08 Oct 2015 to 17 Jul 2017
Address #7: 25 Jade River Place, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 21 Apr 2015 to 12 Oct 2015
Address #8: 25 Jade River Place, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 21 Apr 2015 to 08 Oct 2015
Address #9: 1120 Ararimu Road, Rd 3, Drury, 2579 New Zealand
Physical & registered address used from 27 May 2014 to 21 Apr 2015
Address #10: 5 Peach Parade, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 26 Jul 2013 to 27 May 2014
Address #11: Unit 3, 23 Hannigan Drive, Mt. Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 02 Apr 2013 to 26 Jul 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 776 | |||
Individual | Paradigm, Joanna Rusher |
Rd 3 Wellsford 0973 New Zealand |
04 Oct 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Waring, Robert |
Tindalls Beach Whangaparaoa 0930 New Zealand |
10 Dec 2023 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Mcneil, Grant |
Mount Eden Auckland 1024 New Zealand |
10 Dec 2023 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Bielby, Steve |
Kohimarama Auckland 1071 New Zealand |
10 Dec 2023 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Adams, Roger And Michelle |
Remuera Auckland 1050 New Zealand |
10 Dec 2023 - |
Shares Allocation #6 Number of Shares: 20 | |||
Individual | Bray, Trent And Medea |
Rd 3 Coatesville 0793 New Zealand |
10 Dec 2023 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Stadler Knox, Erich And Millissa |
Queenstown Queenstown 9300 New Zealand |
04 Oct 2023 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Wikstrom, Mark And Tracey |
Queenstown 9371 New Zealand |
04 Oct 2023 - |
Shares Allocation #9 Number of Shares: 20 | |||
Individual | Patel Kria Park, Dipak |
Rd 2 Dairy Flat 0992 New Zealand |
04 Oct 2023 - |
Shares Allocation #10 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Mccambridge Trustee Limited Shareholder NZBN: 9429042353461 |
Takapuna Auckland 0622 New Zealand |
21 Aug 2023 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Van Woudenberg Hamstra, Louise Elizabeth | 16 Oct 2014 - | |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | And Shona Tuke, Gregory And Bruce Stevenson |
Auckland 0982 New Zealand |
16 Oct 2014 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Reed, Lynne |
Birkdale Auckland 0626 New Zealand |
16 Oct 2014 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Sutton, Dominic |
Browns Bay Auckland 0630 New Zealand |
04 Oct 2023 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Mayo, Richard And Leanne |
Titirangi Auckland 0604 New Zealand |
16 Oct 2014 - |
Shares Allocation #16 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Glentui Heights Limited Shareholder NZBN: 9429031027052 |
Middleton 8024 New Zealand |
27 Oct 2016 - |
Shares Allocation #17 Number of Shares: 10 | |||
Individual | Van Wouldenberg Hamstra, Peiter Jan Tobias | 30 May 2015 - | |
Shares Allocation #18 Number of Shares: 5 | |||
Individual | Ross, Carla |
Bay Street, Red Beach Auckland 0932 New Zealand |
16 Oct 2014 - |
Shares Allocation #19 Number of Shares: 10 | |||
Individual | Hill, Martin |
Albert Town Wanaka 9305 New Zealand |
16 Oct 2014 - |
Shares Allocation #20 Number of Shares: 10 | |||
Individual | Owen, Cameron |
Birkdale Auckland 0626 New Zealand |
30 May 2015 - |
Shares Allocation #21 Number of Shares: 10 | |||
Individual | Martin, Samuel Andrew |
Mount Wellington Auckland 1062 New Zealand |
10 Jul 2017 - |
Individual | Bryan, Nicholas John |
Manukau Auckland 2104 New Zealand |
10 Jul 2017 - |
Individual | Bryan, Linda Jane |
Manukau Auckland 2104 New Zealand |
10 Jul 2017 - |
Shares Allocation #22 Number of Shares: 10 | |||
Individual | Van Woudenberg Hamstra, Louise Elizabeth And Huub | 30 May 2015 - | |
Shares Allocation #23 Number of Shares: 10 | |||
Individual | Ross, Kane |
West Harbour Auckland 0618 New Zealand |
16 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mark And Tracey Wikstrom As Trustees For The Wikstrom Family Trust |
Queenstown 9371 New Zealand |
10 Jul 2017 - 04 Oct 2023 |
Other | The Roger And Michelle Adams Family Trust |
Remuera Auckland 1050 New Zealand |
26 Apr 2018 - 21 Aug 2023 |
Other | Trent Bray Family Trust |
Coatesville 0793 New Zealand |
03 Dec 2019 - 21 Aug 2023 |
Individual | Rusher And Joanna Rusher, Karl David |
451 Pah Hill Road Wharehine 0973 New Zealand |
19 Jan 2017 - 04 Oct 2023 |
Individual | Rusher And Joanna Rusher, Karl David |
451 Pah Hill Road Wharehine 0973 New Zealand |
19 Jan 2017 - 04 Oct 2023 |
Individual | Rusher And Joanna Rusher, Karl David |
583 Woodcocks Road, Kaipara Flats Warkworth, Auckland 0981 New Zealand |
19 Jan 2017 - 04 Oct 2023 |
Individual | Rusher And Joanna Rusher, Karl David |
6 Lagoon Way Omaha 0986 New Zealand |
19 Jan 2017 - 04 Oct 2023 |
Individual | Rusher And Joanna Rusher, Karl David |
451 Pah Hill Road Wharehine 0973 New Zealand |
19 Jan 2017 - 04 Oct 2023 |
Individual | Patel, Dipak |
449 Pine Valley Road, Dairy Flat Auckland 0992 New Zealand |
02 Mar 2016 - 04 Oct 2023 |
Individual | Sutton, Dominic |
11 Landvale Ct, Browns Bay Auckland 0630 New Zealand |
30 May 2015 - 04 Oct 2023 |
Other | Erich And Milissa Stadler As Trustees In The Knox Family Trust |
Queenstown Queenstown 9300 New Zealand |
03 Dec 2019 - 04 Oct 2023 |
Other | Mccambridge Trustee Limited As Trustee Of The Mccambridge Family Trust Registered Office Etiam Chartered Accountants |
Takapuna Auckland 0622 New Zealand |
17 Nov 2018 - 21 Aug 2023 |
Other | The Robert Waring Family Trust |
Tindalls Beach Whangaparaoa 0930 New Zealand |
09 May 2018 - 21 Aug 2023 |
Other | The Mcneil Family Trust |
Mount Eden Auckland 1024 New Zealand |
09 May 2018 - 21 Aug 2023 |
Other | The Mcneil Family Trust |
Mount Eden Auckland 1024 New Zealand |
09 May 2018 - 21 Aug 2023 |
Other | Trent Bray Family Trust |
Coatesville 0793 New Zealand |
03 Dec 2019 - 21 Aug 2023 |
Individual | Dobbie, Curtis Henry |
30 Faulder Ave, Westmere Auckland 1023 New Zealand |
02 Apr 2013 - 18 Jul 2013 |
Individual | Rusher, Karl David |
583 Woodcocks Road Kaipara Flats, Warkworth 0981 New Zealand |
02 Apr 2013 - 19 Jan 2017 |
Entity | Nzlcc Limited Shareholder NZBN: 9429030229099 Company Number: 4441683 |
16 Oct 2014 - 30 May 2015 | |
Entity | Nzlcc Limited Shareholder NZBN: 9429030229099 Company Number: 4441683 |
16 Oct 2014 - 30 May 2015 |
Joanna Rusher - Director
Appointment date: 02 Apr 2013
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 01 Jul 2022
Address: Omaha, 0986 New Zealand
Address used since 23 Aug 2018
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 09 Jul 2017
Karl David Rusher - Director
Appointment date: 02 Apr 2013
Address: Rd 3, Wellsford, 0973 New Zealand
Address used since 01 Jul 2022
Address: Omaha, 0986 New Zealand
Address used since 23 Aug 2018
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 09 Jul 2017
Curtis Henry Dobbie - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 16 Jul 2013
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Apr 2013
Rural Pest Control 2014 Limited
303 Omaha Flats Road
L L K Futures Limited
31 Jones Road
Autohaus European (2014) Limited
31 Jones Road
Tierney Electrical Contractors Limited
61 Jones Road
Footings & Floors Limited
73 Jones Road
Omaha Blueberries Limited
89 Jones Road
Advanced Avengers Limited
231a Point Wells Road
Building Intelligence Limited
326 Omaha Flats Road
Omaha Builders Limited
16 Twillight Bay
Peter Luyt Builder Limited
22 Caroline Heights
Precept Construction Limited
68 Mangatawhiri Road
The Glass House Company Limited
326 Omaha Flats Road