Shortcuts

Mason Forbes Limited

Type: NZ Limited Company (Ltd)
9429035577355
NZBN
1476319
Company Number
Registered
Company Status
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Physical & registered & service address used since 08 May 2019
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 12 Sep 2023

Mason Forbes Limited, a registered company, was started on 05 Feb 2004. 9429035577355 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: John M. - an active director whose contract began on 05 Feb 2004,
Michael John Reynolds - an active director whose contract began on 16 Oct 2006,
Victoria H. - an inactive director whose contract began on 01 Apr 2010 and was terminated on 22 Apr 2019,
Bryce Moffat - an inactive director whose contract began on 15 Mar 2010 and was terminated on 22 May 2018,
Gregory Noel Rathbun - an inactive director whose contract began on 14 Feb 2005 and was terminated on 15 Mar 2010.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (type: registered, service).
Mason Forbes Limited had been using Level 1, 35 Robert Street, Whangarei as their registered address up until 08 May 2019.

Addresses

Previous addresses

Address #1: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand

Registered & physical address used from 25 Jul 2017 to 08 May 2019

Address #2: 35 Robert Street, Level 1, Whangarei New Zealand

Registered & physical address used from 22 Mar 2010 to 25 Jul 2017

Address #3: C/-anchor Management Services Limited, Level 15, West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Physical address used from 08 Feb 2008 to 22 Mar 2010

Address #4: C/-anchor Management Services Limited, Level 15 West Plaza, Cnr Albert & Fanshawe Streets, Auckland

Registered address used from 08 Feb 2008 to 22 Mar 2010

Address #5: 99 Customhouse Quay, Wellington

Registered & physical address used from 30 Nov 2007 to 08 Feb 2008

Address #6: 99-105 Customhouse Quay, Wellington

Physical & registered address used from 20 Nov 2007 to 30 Nov 2007

Address #7: Level 3, 32 Waring Taylor Street, Wellington

Physical & registered address used from 05 Feb 2004 to 20 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mather, John Stanley

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Victoria
Individual Hansen, Lilia
Director Reynolds, Michael John Auckland Central
Auckland
1010
New Zealand
Individual Treadwell, Mical Shane Jervis Wellington
6011
New Zealand
Directors

John M. - Director

Appointment date: 05 Feb 2004


Michael John Reynolds - Director

Appointment date: 16 Oct 2006

Address: 139 Quay Street, Auckland, 1010 New Zealand

Address used since 01 Feb 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Jul 2016


Victoria H. - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 22 Apr 2019


Bryce Moffat - Director (Inactive)

Appointment date: 15 Mar 2010

Termination date: 22 May 2018

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 20 Jan 2017


Gregory Noel Rathbun - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 15 Mar 2010

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 08 Sep 2009


William Garth Reason - Director (Inactive)

Appointment date: 14 Feb 2005

Termination date: 15 Mar 2010

Address: 105 Albert Street, Auckland 1010,

Address used since 01 Dec 2008


Renee Sparnon - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 24 Feb 2006

Address: Golflands, Howick, Auckland,

Address used since 01 Jul 2004

Nearby companies

Morris & Co (2013) Limited
Level 4, 35 Robert Street

Big Fish Creative Limited
Level 1, 4 Vinery Lane

Entico Trustee Limited
Level 4, 35 Robert Street

Maq Foundation Trustees Limited
Level 1, 5 Hunt Street

Rock Solid Limited
Level 1, 5 Hunt Street

Clearwater Crossings Limited
Level 4, 35 Robert Street