South Auckland Masonic Properties Limited, a registered company, was registered on 07 Jun 2005. 9429034765210 is the number it was issued. "Retirement village operation - without rest home or hospital facilities" (ANZSIC Q879070) is how the company was classified. The company has been run by 17 directors: Donald Lewis Mansfield - an active director whose contract began on 15 Jun 2022,
Reece Bernard Prewett - an active director whose contract began on 15 Jun 2022,
Michael Anthony Hattie - an active director whose contract began on 13 Jul 2022,
Raymond Gordon Burgess - an inactive director whose contract began on 15 Jun 2022 and was terminated on 01 Jul 2023,
Selwyn James Cooper - an inactive director whose contract began on 12 Sep 2014 and was terminated on 21 Jun 2022.
Updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 11 Cooladerry Place, Rosehill, Papakura, 2113 (types include: registered, service).
South Auckland Masonic Properties Limited had been using 63 Wai-Iti Crescent, Woburn, Lower Hutt as their physical address up to 04 Sep 2018.
A single entity controls all company shares (exactly 100 shares) - South Auckland Masonic Charitable Trust - located at 2113, Newmarket, Auckland 1149.
Other active addresses
Address #4: Po Box 72592, Papakura, Papakura, 2244 New Zealand
Postal address used from 23 Mar 2023
Address #5: 11 Cooladerry Pl, Drury, Auckland, 2113 New Zealand
Office address used from 23 Mar 2023
Address #6: 11 Cooladerry Place, Rosehill, Papakura, 2113 New Zealand
Registered & service address used from 31 Mar 2023
Principal place of activity
Level 6, 15 Daly Street, Lower Hutt, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 63 Wai-iti Crescent, Woburn, Lower Hutt, 5010 New Zealand
Physical & registered address used from 24 Aug 2017 to 04 Sep 2018
Address #2: C/- Freemasons Foundation, 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Physical address used from 24 Aug 2016 to 24 Aug 2017
Address #3: C/- Freemasons Foundation, 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Registered address used from 26 Aug 2015 to 24 Aug 2017
Address #4: 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Registered address used from 26 Aug 2015 to 24 Aug 2017
Address #5: C/- Freemasons Roskill Foundation, 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Physical address used from 26 Jun 2012 to 24 Aug 2016
Address #6: C/- Freemasons Roskill Foundation, 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Registered address used from 26 Jun 2012 to 26 Aug 2015
Address #7: 17 Great South Road, Newmarket, Auckland, 1051 New Zealand
Registered address used from 26 Jun 2012 to 26 Aug 2015
Address #8: Coombe & Associates Limited, Chartered Accountants, Marshall Street, Paeroa 3600 New Zealand
Registered & physical address used from 11 Jun 2009 to 26 Jun 2012
Address #9: C/-mcpherson And Coombe, Corner William And Marshall Streets, Paeroa
Physical & registered address used from 07 Jun 2005 to 11 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | South Auckland Masonic Charitable Trust |
Newmarket Auckland 1149 New Zealand |
07 Jun 2005 - |
Ultimate Holding Company
Donald Lewis Mansfield - Director
Appointment date: 15 Jun 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Jun 2022
Reece Bernard Prewett - Director
Appointment date: 15 Jun 2022
Address: Karaka, Auckland, 2113 New Zealand
Address used since 15 Jun 2022
Michael Anthony Hattie - Director
Appointment date: 13 Jul 2022
Address: Karaka, Papakura, 2113 New Zealand
Address used since 13 Jul 2022
Raymond Gordon Burgess - Director (Inactive)
Appointment date: 15 Jun 2022
Termination date: 01 Jul 2023
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 15 Jun 2022
Selwyn James Cooper - Director (Inactive)
Appointment date: 12 Sep 2014
Termination date: 21 Jun 2022
Address: Karaka, Papakura, 2113 New Zealand
Address used since 27 Jun 2017
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 03 Oct 2014
David Tilleyshort - Director (Inactive)
Appointment date: 12 Dec 2014
Termination date: 16 Jun 2022
Address: Karaka, Papakura, 2113 New Zealand
Address used since 09 Apr 2021
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 09 Feb 2015
Stuart Rodrick Britnell - Director (Inactive)
Appointment date: 16 Jul 2021
Termination date: 16 Jun 2022
Address: Pukekohe, 2120 New Zealand
Address used since 16 Jul 2021
Donald Murray Seath - Director (Inactive)
Appointment date: 16 Jul 2021
Termination date: 16 Jun 2022
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 16 Jul 2021
Frank Emil Reynolds - Director (Inactive)
Appointment date: 09 Apr 2021
Termination date: 16 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Apr 2021
Derek Owen Meredith - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 25 Jun 2021
Address: Rd 1, Katikati, 3177 New Zealand
Address used since 29 Jun 2012
Jeffrey Earl Begbie - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 09 Apr 2021
Address: Rd3, Paeroa, 3673 New Zealand
Address used since 21 Jun 2013
Donald Barry Mclaggan - Director (Inactive)
Appointment date: 21 Jun 2013
Termination date: 21 Jun 2016
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 21 Jun 2013
Mark Howard Bridgman - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 01 Apr 2015
Address: Thames, 3500 New Zealand
Address used since 07 Jun 2005
Gary Norris Kerkin - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 10 Dec 2013
Address: Morrinsville, 3300 New Zealand
Address used since 02 Jun 2009
Ian Alexander Mcclean - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 04 Apr 2013
Address: Rd 6, Thames, 3576 New Zealand
Address used since 21 Jun 2010
Allen Spencer Wooderson - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 04 Jun 2009
Address: Conifer Grove, Takanini,
Address used since 07 Jun 2005
Murray Kaid Mclean - Director (Inactive)
Appointment date: 07 Jun 2005
Termination date: 13 Nov 2008
Address: Whitianga,
Address used since 07 Jun 2005
Zin Investment Trustee Services Limited
17 Great South Road
Denis Treanor And Associates Limited
17 Great South Road
West Road Investments Limited
17 Great South Road
Popeye Investments Limited
17 Great South Road
The Ned Sulenta Family Trust Company Limited
17 Great South Road
Togre Investment Properties Limited
17 Great South Road
Aegis Orewa Limited
28 Crescent Road
Copper Crest Retirement Village Limited
39 Market Place
Elmdale Limited
45 Carr Road
Mckenzie Lifestyle Village Limited
10 Aylesbury Street
Orewa Village Limited
28 Crescent Road
Papamoa Sands Lifestyle Village Limited
Level 10, Bdo Tower, 19 Como Street