Masthead Investments Limited, a registered company, was launched on 28 Feb 2005. 9429034917732 is the NZBN it was issued. This company has been supervised by 1 director, named Mark James Stewart - an active director whose contract began on 28 Feb 2005.
Updated on 17 Mar 2025, our database contains detailed information about 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (category: office, delivery).
Masthead Investments Limited had been using Level 2, 109 Cambridge Terrace, Christchurch as their registered address until 19 May 2006.
One entity owns all company shares (exactly 10000000 shares) - Masthead Holdings Limited - located at 8011, Riccarton, Christchurch.
Previous address
Address #1: Level 2, 109 Cambridge Terrace, Christchurch
Registered & physical address used from 28 Feb 2005 to 19 May 2006
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Masthead Holdings Limited Shareholder NZBN: 9429050698325 |
Riccarton Christchurch 8011 New Zealand |
05 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Masthead Limited Shareholder NZBN: 9429036083398 Company Number: 1283359 |
Riccarton Christchurch |
28 Feb 2005 - 05 Sep 2022 |
Entity | Masthead Investments Limited Shareholder NZBN: 9429034917732 Company Number: 1606625 |
05 Sep 2022 - 05 Sep 2022 | |
Entity | Masthead Investments Limited Shareholder NZBN: 9429034917732 Company Number: 1606625 |
05 Sep 2022 - 05 Sep 2022 | |
Entity | Masthead Limited Shareholder NZBN: 9429036083398 Company Number: 1283359 |
Riccarton Christchurch |
28 Feb 2005 - 05 Sep 2022 |
Ultimate Holding Company
Mark James Stewart - Director
Appointment date: 28 Feb 2005
Address: Windwhistle Road, Rd 2 Darfield, Canterbury, 7572 New Zealand
Address used since 29 Mar 2016
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive