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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mather, John Stanley | 05 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Victoria | 04 Oct 2011 - 21 Oct 2019 | |
Individual | Hansen, Lilia | 08 Sep 2010 - 22 Jan 2019 | |
Director | Reynolds, Michael John |
Auckland Central Auckland 1010 New Zealand |
22 Jan 2019 - 22 Jan 2019 |
Individual | Treadwell, Mical Shane Jervis |
Wellington 6011 New Zealand |
22 Jan 2019 - 22 Jan 2019 |
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
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