Masai Nominees Limited was incorporated on 05 Nov 1999 and issued an NZBN of 9429037451950. This registered LTD company has been run by 5 directors: Susan Jane Robinson - an active director whose contract started on 05 Nov 1999,
Noel Stuart Robinson - an active director whose contract started on 05 Nov 1999,
Mark Phillip Robinson - an active director whose contract started on 20 Oct 2020,
Anthony Clive Sandlant - an inactive director whose contract started on 05 Nov 1999 and was terminated on 29 May 2023,
Warwick Dartnall Peacock - an inactive director whose contract started on 08 May 2002 and was terminated on 28 Aug 2019.
According to the BizDb information (updated on 04 May 2025), the company registered 3 addresses: 284B Remuera Road, Remuera, Auckland, 1050 (registered address),
284B Remuera Road, Remuera, Auckland, 1050 (service address),
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address),
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Until 08 Jan 2009, Masai Nominees Limited had been using 230 Victoria Avenue, Remuera, Auckland 1050 as their registered address.
A total of 100 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 4 entities, namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Robinson, Mark Phillip (a director) located at Remuera, Auckland postcode 1050,
Robinson, Susan Jane (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: 230 Victoria Avenue, Remuera, Auckland 1050
Registered address used from 06 Jul 2007 to 08 Jan 2009
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 06 Jul 2007 to 26 Nov 2018
Address #3: Level 6, 57 Symonds Street, Auckland
Physical address used from 17 Oct 2005 to 06 Jul 2007
Address #4: 2/121 St Stephens Avenue, Parnell, Auckland
Registered address used from 07 Sep 2001 to 06 Jul 2007
Address #5: 2/121 St Stephens Avenue, Parnell, Auckland
Registered address used from 12 Apr 2000 to 07 Sep 2001
Address #6: Level 5, L J Hooker House, 57 Symonds Street, Auckland
Physical address used from 05 Nov 1999 to 17 Oct 2005
Address #7: 2/121 St Stephens Avenue, Parnell, Auckland
Physical address used from 05 Nov 1999 to 05 Nov 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Tesiram, Pravir Atindra |
Auckland Central Auckland 1010 New Zealand |
18 Aug 2023 - |
| Director | Robinson, Mark Phillip |
Remuera Auckland 1050 New Zealand |
18 Aug 2023 - |
| Individual | Robinson, Susan Jane |
Remuera Auckland 1050 New Zealand |
05 Nov 1999 - |
| Individual | Robinson, Noel Stuart |
Remuera Auckland 1050 New Zealand |
05 Nov 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sandlant, Anthony Clive |
Kohimarama Auckland 1071 New Zealand |
05 Nov 1999 - 18 Aug 2023 |
Susan Jane Robinson - Director
Appointment date: 05 Nov 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 May 2015
Noel Stuart Robinson - Director
Appointment date: 05 Nov 1999
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 May 2015
Mark Phillip Robinson - Director
Appointment date: 20 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 20 Oct 2020
Anthony Clive Sandlant - Director (Inactive)
Appointment date: 05 Nov 1999
Termination date: 29 May 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 08 May 2015
Warwick Dartnall Peacock - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 28 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2011
Howe Street Investments Limited
3/123 St Stephens Ave
Cowie Street Investments Limited
Flat 3, 123 St Stephens Avenue
Grafton Student Accommodation Limited
Flat 3, 123 St Stephens Avenue
Leuchars Holdings Limited
1/123 St Stephens Avenue
Park Avenue High-rise Limited
3/123 St Stephens Ave
Mknight Limited
3/123 St Stephens Ave