Shortcuts

Canterbury Freemasons Centre Limited

Type: NZ Limited Company (Ltd)
9429031556989
NZBN
2471211
Company Number
Registered
Company Status
104736734
GST Number
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Po Box 644
Rangiora
Rangiora 7440
New Zealand
Postal address used since 29 Mar 2019
Flat 2, 22a Newnham Street
Rangiora
Rangiora 7400
New Zealand
Office & delivery address used since 29 Mar 2019
Level 1, Unit 3
46 Acheron Drive
Christchurch 8041
New Zealand
Registered & physical & service address used since 11 Mar 2021

Canterbury Freemasons Centre Limited, a registered company, was incorporated on 19 May 2010. 9429031556989 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been managed by 17 directors: Alan David Mcgill - an active director whose contract started on 19 May 2010,
Robert John Wright - an active director whose contract started on 14 Oct 2011,
Frans Van Zoggel - an active director whose contract started on 17 Nov 2011,
John Frederick Worsfold - an active director whose contract started on 17 Nov 2011,
Raymond Gordon Burgess - an active director whose contract started on 13 Dec 2017.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 (registered address),
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 (physical address),
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 (service address),
Po Box 644, Rangiora, Rangiora, 7440 (postal address) among others.
Canterbury Freemasons Centre Limited had been using Level 1, Unit 3, 46 Acheron Drive, Christchurch as their registered address up until 11 Mar 2021.
Other names used by the company, as we identified at BizDb, included: from 19 May 2010 to 06 Dec 2019 they were named Shirley Freemasons Centre Limited.
A total of 9 shares are allotted to 6 shareholders (6 groups). The first group includes 1 share (11.11 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (11.11 per cent). Finally the 3rd share allotment (1 share 11.11 per cent) made up of 1 entity.

Addresses

Principal place of activity

Flat 2, 22a Newnham Street, Rangiora, Rangiora, 7400 New Zealand


Previous addresses

Address #1: Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 New Zealand

Registered & physical address used from 05 Apr 2017 to 11 Mar 2021

Address #2: 76 Thackery Street, Waltham, Christchurch, 8023 New Zealand

Registered & physical address used from 03 Dec 2013 to 05 Apr 2017

Address #3: Ist Floor Millers Building, Mahara Place, Waikanae New Zealand

Registered address used from 19 May 2010 to 03 Dec 2013

Address #4: First Floor Millers Building, Mahara Place, Waikanae New Zealand

Physical address used from 19 May 2010 to 03 Dec 2013

Contact info
64 274 360880
29 Mar 2019 Phone
shirley.freemasonscentre@snap.net.nz
29 Mar 2019 nzbn-reserved-invoice-email-address-purpose
www.shirleyfreemasonscentre.co.nz
29 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Burgess, Raymond Gordon Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Van Zoggel, Frans Shirley
Christchurch
8061
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wright, Robert John Woolston
Christchurch
8062
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Worsfold, John Frederick Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Feck, Michael George Spreydon
Christchurch
8024
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mcgill, Alan David Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gerken, Ashleigh Martin Redwood
Christchurch
8051
New Zealand
Individual Kelly, James Creswell Woolston
Christchurch
8023
New Zealand
Individual Macleod, Callum Angus Christchurch
8052
New Zealand
Individual Fussell, Anthony Charles Henry Saint Albans
Christchurch
8014
New Zealand
Individual Bailey, Cameron David Papanui
Christchurch
8053
New Zealand
Individual Patrick, Neville Francis Loburn Rd 2
Rangiora
7472
New Zealand
Individual Biss, Martin Opawa
Christchurch

New Zealand
Individual Wrigley, Graham Hilmorton
Christchurch

New Zealand
Individual Graham, Simon George Saint Martins
Christchurch
8022
New Zealand
Individual Williams, Allan George Mount Pleasant
Christchurch
8081
New Zealand
Individual Scott, Michael Waikanae

New Zealand
Directors

Alan David Mcgill - Director

Appointment date: 19 May 2010

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 05 Mar 2018

Address: Rangiora, 7400 New Zealand

Address used since 25 Mar 2014


Robert John Wright - Director

Appointment date: 14 Oct 2011

Address: Woolston, Christchurch, 8062 New Zealand

Address used since 14 Oct 2011


Frans Van Zoggel - Director

Appointment date: 17 Nov 2011

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 17 Nov 2011


John Frederick Worsfold - Director

Appointment date: 17 Nov 2011

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 17 Nov 2011


Raymond Gordon Burgess - Director

Appointment date: 13 Dec 2017

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 13 Dec 2017


Michael George Feck - Director

Appointment date: 11 Mar 2019

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 11 Mar 2019


Ashleigh Martin Gerken - Director (Inactive)

Appointment date: 02 Dec 2019

Termination date: 22 Nov 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 02 Dec 2019


Neville Francis Patrick - Director (Inactive)

Appointment date: 16 Mar 2012

Termination date: 16 Aug 2021

Address: Loburn Rd 2, Rangiora, 7472 New Zealand

Address used since 16 Mar 2012


Callum Angus Macleod - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 05 Nov 2019

Address: Strowman, Christchurch, 8052 New Zealand

Address used since 17 Nov 2011


Cameron David Bailey - Director (Inactive)

Appointment date: 25 Nov 2013

Termination date: 18 Jan 2019

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 25 Nov 2013


Allan George Williams - Director (Inactive)

Appointment date: 19 Oct 2011

Termination date: 08 Dec 2017

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 19 Oct 2011


Graham Wrigley - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 25 Sep 2015

Address: Hilmorton, Christchurch, New Zealand

Address used since 19 May 2010


Anthony Charles Henry Fussell - Director (Inactive)

Appointment date: 17 Nov 2011

Termination date: 30 Mar 2015

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Nov 2011


James Creswell Kelly - Director (Inactive)

Appointment date: 16 Feb 2012

Termination date: 30 Mar 2015

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 16 Feb 2012


Martin Biss - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 25 Nov 2013

Address: Opawa, Christchurch,

Address used since 19 May 2010


Simon George Graham - Director (Inactive)

Appointment date: 14 Nov 2011

Termination date: 25 Nov 2013

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 14 Nov 2011


Michael Scott - Director (Inactive)

Appointment date: 19 May 2010

Termination date: 17 Sep 2013

Address: Waikanae, New Zealand

Address used since 19 May 2010

Nearby companies
Similar companies

Agm Investments Limited
46 Acheron Drive

Gmac Holdings Limited
46 Acheron Drive

Phan Phal Import Export Limited
46 Acheron Drive

Sarawak Investment Group Limited
5-243 Blenheim Road,

Trigg Properties Limited
46 Acheron Drive

Vp Commercial Limited
46 Acheron Drive