Masonry Concepts Limited, a registered company, was registered on 12 Oct 2000. 9429037106300 is the NZ business number it was issued. This company has been managed by 4 directors: Lynne Janette Russell - an active director whose contract began on 12 Oct 2000,
Brett Allan Russell - an active director whose contract began on 12 Oct 2000,
Alfred John Russell - an inactive director whose contract began on 12 Oct 2000 and was terminated on 01 Apr 2012,
Mark Richard Bower - an inactive director whose contract began on 12 Oct 2000 and was terminated on 06 Jul 2001.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Masonry Concepts Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
A total of 1000 shares are allotted to 9 shareholders (6 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allotment (123 shares 12.3%) made up of 2 entities.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Aug 2014 to 01 Apr 2019
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 04 Jul 2013 to 27 Aug 2014
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2011 to 04 Jul 2013
Address: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 17 Feb 2010 to 17 Jun 2011
Address: 170 Marua Road, Ellerslie, Auckland
Registered & physical address used from 12 Oct 2000 to 17 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
12 Oct 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
12 Oct 2000 - |
Shares Allocation #3 Number of Shares: 123 | |||
Individual | Russell, Jacqueline Leigh |
Glendowie Auckland 1071 New Zealand |
29 Jun 2004 - |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
12 Oct 2000 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Russell, Jacqueline Leigh |
Glendowie Auckland 1071 New Zealand |
12 Oct 2000 - |
Shares Allocation #5 Number of Shares: 437 | |||
Individual | Russell, Lynne Janette |
Parnell Auckland 1052 New Zealand |
12 Oct 2000 - |
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
12 Oct 2000 - |
Shares Allocation #6 Number of Shares: 437 | |||
Individual | Teague, John William |
Milford Auckland 0620 New Zealand |
12 Oct 2000 - |
Individual | Russell, Brett Allan |
St Heliers Auckland 1071 New Zealand |
12 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell, Alfred John |
Parnell Auckland |
12 Oct 2000 - 04 Apr 2012 |
Individual | Teague, John William |
Mission Bay Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Teague, John William |
St Heliers Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Bower, Mark Richard |
Grey Lynn Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Stewart, John William |
Parnell Auckland 1023 New Zealand |
04 Apr 2012 - 24 Apr 2012 |
Individual | Mitchell, Suzanne |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2012 - 24 Apr 2012 |
Individual | Russell, Alfred John |
Parnell Auckland |
12 Oct 2000 - 04 Apr 2012 |
Individual | Cox, David John Graeme |
Grey Lynn Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Russell, Lynne Janette |
Parnell Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Bower, Debra Louise |
Grey Lynn Auckland |
29 Jun 2004 - 29 Jun 2004 |
Individual | Bower, Mark Richard |
Grey Lynn Auckland |
29 Jun 2004 - 29 Jun 2004 |
Lynne Janette Russell - Director
Appointment date: 12 Oct 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jun 2010
Brett Allan Russell - Director
Appointment date: 12 Oct 2000
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 15 Jun 2010
Alfred John Russell - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 01 Apr 2012
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jun 2010
Mark Richard Bower - Director (Inactive)
Appointment date: 12 Oct 2000
Termination date: 06 Jul 2001
Address: Grey Lynn, Auckland,
Address used since 12 Oct 2000
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road