Shortcuts

South Auckland Masonic Properties Limited

Type: NZ Limited Company (Ltd)
9429034765210
NZBN
1634614
Company Number
Registered
Company Status
Q879070
Industry classification code
Retirement Village Operation - Without Rest Home Or Hospital Facilities
Industry classification description
Current address
Level 6, Daly Street
Lower Hutt
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Sep 2018
Po Box 31568
Lower Hutt
Lower Hutt 5040
New Zealand
Postal address used since 10 Sep 2019
Level 6, 15 Daly Street
Lower Hutt
Lower Hutt 5010
New Zealand
Office address used since 01 Oct 2021

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.

Addresses

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

Contact info
64 9 2969114
23 Mar 2023 Accountant
64 4 5698512
10 Sep 2019 Accountant
sampl@accountinginnovation.co.nz
23 Mar 2023 nzbn-reserved-invoice-email-address-purpose
samp@masonicvillages.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity South Auckland Masonic Charitable Trust Newmarket
Auckland 1149

New Zealand

Ultimate Holding Company

26 Aug 2018
Effective Date
South Auckland Masonic Charitable Trust
Name
Charitable_trust
Type
212160
Ultimate Holding Company Number
NZ
Country of origin
63 Wai-iti Crescent
Woburn
Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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