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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Burgess, Raymond Gordon |
Farm Cove Auckland 2012 New Zealand |
26 Jan 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Zoggel, Frans |
Shirley Christchurch 8061 New Zealand |
21 Nov 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wright, Robert John |
Woolston Christchurch 8062 New Zealand |
17 Oct 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Worsfold, John Frederick |
Hoon Hay Christchurch 8025 New Zealand |
21 Nov 2011 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Feck, Michael George |
Spreydon Christchurch 8024 New Zealand |
12 Mar 2019 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Mcgill, Alan David |
Rangiora 7400 New Zealand |
19 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gerken, Ashleigh Martin |
Redwood Christchurch 8051 New Zealand |
02 Dec 2019 - 22 Nov 2021 |
Individual | Kelly, James Creswell |
Woolston Christchurch 8023 New Zealand |
22 Mar 2012 - 30 Mar 2015 |
Individual | Macleod, Callum Angus |
Christchurch 8052 New Zealand |
28 Nov 2011 - 05 Nov 2019 |
Individual | Fussell, Anthony Charles Henry |
Saint Albans Christchurch 8014 New Zealand |
21 Nov 2011 - 30 Mar 2015 |
Individual | Bailey, Cameron David |
Papanui Christchurch 8053 New Zealand |
25 Nov 2013 - 12 Mar 2019 |
Individual | Patrick, Neville Francis |
Loburn Rd 2 Rangiora 7472 New Zealand |
22 Mar 2012 - 16 Aug 2021 |
Individual | Biss, Martin |
Opawa Christchurch New Zealand |
19 May 2010 - 25 Nov 2013 |
Individual | Wrigley, Graham |
Hilmorton Christchurch New Zealand |
19 May 2010 - 22 Mar 2012 |
Individual | Graham, Simon George |
Saint Martins Christchurch 8022 New Zealand |
15 Nov 2011 - 25 Nov 2013 |
Individual | Williams, Allan George |
Mount Pleasant Christchurch 8081 New Zealand |
07 Nov 2011 - 08 Dec 2017 |
Individual | Scott, Michael |
Waikanae New Zealand |
19 May 2010 - 25 Nov 2013 |
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
E2environmental Limited
46 Acheron Drive
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
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