Shortcuts

Masterbuilt Homes Limited

Type: NZ Limited Company (Ltd)
9429038588099
NZBN
652251
Company Number
Registered
Company Status
Current address
Level 2, 116 Vautier Street
Napier 4110
New Zealand
Physical & registered & service address used since 29 May 2017
21 Browning Street
Napier 4110
New Zealand
Registered & service address used since 13 Jul 2023

Masterbuilt Homes Limited, a registered company, was started on 23 Jun 1995. 9429038588099 is the NZ business number it was issued. This company has been run by 6 directors: Cameron Jack Ashdown Blackley - an active director whose contract began on 15 Jul 2021,
David Charles Blackley - an inactive director whose contract began on 30 Mar 2021 and was terminated on 04 Sep 2023,
Zachary Don Lorburn Blackley - an inactive director whose contract began on 27 Feb 2018 and was terminated on 30 Mar 2021,
David Charles Blackley - an inactive director whose contract began on 21 Aug 1995 and was terminated on 27 Feb 2018,
Roger Wayne Arnold - an inactive director whose contract began on 21 Aug 1995 and was terminated on 28 Oct 2010.
Last updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 21 Browning Street, Napier, 4110 (category: registered, service).
Masterbuilt Homes Limited had been using 96 Ford Road, Onekawa, Napier as their registered address up to 29 May 2017.
Past names used by the company, as we identified at BizDb, included: from 23 Jun 1995 to 31 Aug 1995 they were called Hampton Trading Limited.
One entity owns all company shares (exactly 100 shares) - Blackley, Cameron Jack Ashdown - located at 4110, Whangarei.

Addresses

Previous addresses

Address #1: 96 Ford Road, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 04 Oct 2010 to 29 May 2017

Address #2: 6 Pullin Road, R D 6, Whangarei New Zealand

Registered & physical address used from 17 Nov 2003 to 04 Oct 2010

Address #3: Masterbuilt Homes Ltd, 4 Sandhurst Drive, Mount Maunganui

Registered address used from 28 Nov 2001 to 17 Nov 2003

Address #4: Masterbuilt Homes Ltd, 4 Sandhurst Drive, Mount Maunganui

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address #5: 13 Carysfort Street, Mount Maunganui, Tauranga

Physical address used from 01 Aug 1998 to 01 Aug 1998

Address #6: 13 Caryfort Street, Mount Maunganui, Tauranga

Registered address used from 01 Aug 1998 to 28 Nov 2001

Address #7: 4 Sandhurst Drive, Mt Maunganui

Physical address used from 01 Aug 1998 to 17 Nov 2003

Address #8: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered & physical address used from 18 Sep 1995 to 01 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Blackley, Cameron Jack Ashdown Whangarei
0176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Small, David John Matthew Rd 4
Whangarei
0174
New Zealand
Individual Blackley, David Charles Rd 6
Whangarei
0176
New Zealand
Individual Blackley, David Charles Rd 6
Whangarei
0176
New Zealand
Individual Arnold, Roger Wayne Papamoa 3118

New Zealand
Individual Cameron-lewis, Mary Cynthia Katherine Tauranga
3110
New Zealand
Individual Blackley, David Charles Rd 6
Whangarei
0176
New Zealand
Entity Jrf Trustee Company 2013 Limited
Shareholder NZBN: 9429030341869
Company Number: 4300798
Tauranga
3110
New Zealand
Individual Blackley, Zachary Don Lorburn Rd 1
Parua Bay
0192
New Zealand
Individual Blackley, David Charles Rd 6
Whangarei
0176
New Zealand
Individual Blackley, David Charles Rd 6
Whangarei
0176
New Zealand
Entity Jrf Trustee Company 2013 Limited
Shareholder NZBN: 9429030341869
Company Number: 4300798
Tauranga
3110
New Zealand
Entity Jrf Trustee Company 2013 Limited
Shareholder NZBN: 9429030341869
Company Number: 4300798
Tauranga
3110
New Zealand
Individual Cameron-lewis, Mary Cynthia Katherine Rd 4
Whangarei
0174
New Zealand
Directors

Cameron Jack Ashdown Blackley - Director

Appointment date: 15 Jul 2021

Address: Whangarei, 0176 New Zealand

Address used since 15 Jul 2021


David Charles Blackley - Director (Inactive)

Appointment date: 30 Mar 2021

Termination date: 04 Sep 2023

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 30 Mar 2021


Zachary Don Lorburn Blackley - Director (Inactive)

Appointment date: 27 Feb 2018

Termination date: 30 Mar 2021

Address: Rd 1, Parua Bay, 0192 New Zealand

Address used since 27 Feb 2018


David Charles Blackley - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 27 Feb 2018

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 21 Feb 2012


Roger Wayne Arnold - Director (Inactive)

Appointment date: 21 Aug 1995

Termination date: 28 Oct 2010

Address: Papamoa 3118,

Address used since 05 Nov 2009


Garth Osmond Melville - Director (Inactive)

Appointment date: 23 Jun 1995

Termination date: 21 Aug 1995

Address: Freemans Bay, Auckland,

Address used since 23 Jun 1995

Nearby companies