Mason Hall Interiors Limited, a registered company, was incorporated on 07 Mar 1995. 9429038507090 is the business number it was issued. ""Building, non-residential construction - commercial buildings, hotels, etc"" (business classification E302010) is how the company is categorised. This company has been supervised by 7 directors: Peter Samuel Gwyn Hall - an active director whose contract started on 07 Mar 1995,
Allen Richard Rudduck - an active director whose contract started on 01 Jul 2020,
Joshua Coates - an active director whose contract started on 01 Jul 2020,
Nicola Helen Hall - an inactive director whose contract started on 24 Jul 1998 and was terminated on 30 Jun 2020,
Nicholas David Edmonds - an inactive director whose contract started on 01 May 2009 and was terminated on 30 Jun 2020.
Last updated on 24 Mar 2024, our database contains detailed information about 5 addresses the company uses, specifically: Po Box 23354, Manukau City, Auckland, 2241 (postal address),
33 Charles Street, Hunters Corner, Papatoetoe, Auckland, 1730 (office address),
33 Charles Street (Suite D), Hunters Corner, Papatoetoe, Auckland, 1730 (delivery address),
Suite D, 33 Charles Street, Hunters Corner, Papatoetoe, Auckland (physical address) among others.
Mason Hall Interiors Limited had been using 45 Cherry Road, Bucklands Beach, Auckland as their physical address up until 16 Jun 1998.
A total of 100 shares are issued to 7 shareholders (5 groups). The first group consists of 21 shares (21 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 21 shares (21 per cent). Lastly there is the third share allotment (2 shares 2 per cent) made up of 1 entity.
Other active addresses
Address #4: 33 Charles Street, Hunters Corner, Papatoetoe, Auckland, 1730 New Zealand
Office address used from 02 Nov 2021
Address #5: 33 Charles Street (suite D), Hunters Corner, Papatoetoe, Auckland, 1730 New Zealand
Delivery address used from 02 Nov 2021
Principal place of activity
33 Charles Street, Hunters Corner, Papatoetoe, Auckland, 1730 New Zealand
Previous addresses
Address #1: 45 Cherry Road, Bucklands Beach, Auckland
Physical address used from 16 Jun 1998 to 16 Jun 1998
Address #2: 45 Cherry Road, Bucklands Beach, Auckland
Registered address used from 06 May 1998 to 06 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 21 | |||
Individual | Coates, Joshua |
Rd 3 Coatesville 0793 New Zealand |
15 Jun 2018 - |
Shares Allocation #2 Number of Shares: 21 | |||
Individual | Rudduck, Allen Richard |
Rd 3 Drury 2579 New Zealand |
03 Aug 2015 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Hall, Peter Samuel Gwyn |
Kohimarama Auckland 1071 New Zealand |
07 Mar 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hall, Nicola Helen |
Kohimarama Auckland 1071 New Zealand |
07 Mar 1995 - |
Shares Allocation #5 Number of Shares: 55 | |||
Individual | Hall, Peter Samuel Gwyn |
Kohimarama Auckland 1071 New Zealand |
07 Mar 1995 - |
Individual | Hall, James Alexander |
Kohimarama Auckland 1071 New Zealand |
13 Mar 2009 - |
Individual | Hall, Nicola Helen |
Kohimarama Auckland 1071 New Zealand |
07 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edmonds, Nicholas David |
Waimauku 1250 New Zealand |
29 Apr 2009 - 18 Aug 2020 |
Other | Hall Family Trust | 06 Aug 2008 - 06 Aug 2008 | |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
Lincoln Manor 293 Lincoln Road, Waitakere City |
29 Apr 2009 - 18 Aug 2020 |
Individual | Lincoln, Leeann Michelle |
Waimauku 1250 New Zealand |
29 Apr 2009 - 18 Aug 2020 |
Individual | Coughlan-mason, Mary Catherine |
Bucklands Beach Auckland |
07 Mar 1995 - 06 Aug 2008 |
Individual | Mason, Kerry John |
Bucklands Beach Auckland |
07 Mar 1995 - 06 Aug 2008 |
Individual | Edmonds, Nicholas David |
Waimauku 1250 New Zealand |
29 Apr 2009 - 18 Aug 2020 |
Entity | Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 |
Lincoln Manor 293 Lincoln Road, Waitakere City |
29 Apr 2009 - 18 Aug 2020 |
Individual | Lincoln, Leeann Michelle |
Waimauku 1250 New Zealand |
29 Apr 2009 - 18 Aug 2020 |
Other | Null - Hall Family Trust | 06 Aug 2008 - 06 Aug 2008 |
Peter Samuel Gwyn Hall - Director
Appointment date: 07 Mar 1995
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 19 Aug 2020
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 03 Aug 2015
Allen Richard Rudduck - Director
Appointment date: 01 Jul 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 01 Jul 2020
Joshua Coates - Director
Appointment date: 01 Jul 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jul 2020
Nicola Helen Hall - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 30 Jun 2020
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 03 Aug 2015
Nicholas David Edmonds - Director (Inactive)
Appointment date: 01 May 2009
Termination date: 30 Jun 2020
Address: Waimauku 1250, Auckland, 0882 New Zealand
Address used since 03 Aug 2015
Kerry John Mason - Director (Inactive)
Appointment date: 07 Mar 1995
Termination date: 31 Mar 2008
Address: Bucklands Beach, Auckland,
Address used since 07 Mar 1995
Mary Coughlan-mason - Director (Inactive)
Appointment date: 24 Jul 1998
Termination date: 31 Mar 2008
Address: Bucklands Beach, Auckland,
Address used since 24 Jul 1998
Discount Kitchens & Shopfitters Limited
61 East Tamaki Road, Hunters Corner
Auckland Homes Limited
Shop 5 Hunters Plaza
Fashion Unique Limited
Shop11a,hunters Plaza Shopping Centre
Yi Da (nz) Company Limited
Hunters Place, 217 Great South Road
Amlee Trading Company Limited
Shop 43 Hunter's Plaza
Won Kyoung Limited
217 Great South Road
540r Builders Limited
12 Romford Road
Blt Construction Limited
116e Cavendish Drive
C3 Construction Limited
Level 2, 116 Harris Road
Eurocon Civil Limited
77, Fitzroy Street
First Kings Limited
Flat 1, 281 Shirley Road
Krishna Construction Limited
Amarsee Pharmacy Otara