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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Blackley, Cameron Jack Ashdown |
Whangarei 0176 New Zealand |
15 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Small, David John Matthew |
Rd 4 Whangarei 0174 New Zealand |
24 Sep 2010 - 14 Jun 2016 |
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
10 Nov 2003 - 15 Jul 2021 |
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
19 Jul 2021 - 07 May 2024 |
| Individual | Arnold, Roger Wayne |
Papamoa 3118 New Zealand |
10 Nov 2003 - 24 Sep 2010 |
| Individual | Cameron-lewis, Mary Cynthia Katherine |
Tauranga 3110 New Zealand |
24 Sep 2010 - 01 Jul 2020 |
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
10 Nov 2003 - 15 Jul 2021 |
| Entity | Jrf Trustee Company 2013 Limited Shareholder NZBN: 9429030341869 Company Number: 4300798 |
Tauranga 3110 New Zealand |
14 Jun 2016 - 30 Jun 2021 |
| Individual | Blackley, Zachary Don Lorburn |
Rd 1 Parua Bay 0192 New Zealand |
30 Jun 2021 - 15 Jul 2021 |
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
10 Nov 2003 - 15 Jul 2021 |
| Individual | Blackley, David Charles |
Rd 6 Whangarei 0176 New Zealand |
10 Nov 2003 - 15 Jul 2021 |
| Entity | Jrf Trustee Company 2013 Limited Shareholder NZBN: 9429030341869 Company Number: 4300798 |
Tauranga 3110 New Zealand |
14 Jun 2016 - 30 Jun 2021 |
| Entity | Jrf Trustee Company 2013 Limited Shareholder NZBN: 9429030341869 Company Number: 4300798 |
Tauranga 3110 New Zealand |
14 Jun 2016 - 30 Jun 2021 |
| Individual | Cameron-lewis, Mary Cynthia Katherine |
Rd 4 Whangarei 0174 New Zealand |
24 Sep 2010 - 01 Jul 2020 |
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
Top Workwear Limited
94 Ford Road
Harbour View (2013) Limited
86 Ford Road
Point4 Limited
86 Ford Road
The Ridge Childcare Limited
86 Ford Road
R & R Medical Limited
86 Ford Road
Havelock Pool Care Limited
86 Ford Road