Shortcuts

Masai Nominees Limited

Type: NZ Limited Company (Ltd)
9429037451950
NZBN
985308
Company Number
Registered
Company Status
Current address
4/123 St Stephens Avenue
Parnell
Auckland 1052 New Zealand
Registered address used since 08 Jan 2009
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 26 Nov 2018
284b Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 16 May 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tesiram, Pravir Atindra Auckland Central
Auckland
1010
New Zealand
Director Robinson, Mark Phillip Remuera
Auckland
1050
New Zealand
Individual Robinson, Susan Jane Remuera
Auckland
1050
New Zealand
Individual Robinson, Noel Stuart Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandlant, Anthony Clive Kohimarama
Auckland
1071
New Zealand
Directors

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

Nearby companies

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