Shortcuts

Masta-dec Auckland Limited

Type: NZ Limited Company (Ltd)
9429038699665
NZBN
626859
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 08 Sep 2008
65 Langdons Road
Papanui
Christchurch 8053
New Zealand
Registered & service address used since 13 Sep 2023

Masta-Dec Auckland Limited, a registered company, was incorporated on 25 Aug 1994. 9429038699665 is the business number it was issued. This company has been supervised by 3 directors: Rona Gail Reid - an active director whose contract started on 01 Apr 2008,
Graeme Arthur Watson - an inactive director whose contract started on 01 Dec 2000 and was terminated on 31 Jul 2014,
Craig Andrew Mortland - an inactive director whose contract started on 25 Aug 1994 and was terminated on 16 Nov 2009.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 65 Langdons Road, Papanui, Christchurch, 8053 (category: registered, service).
Masta-Dec Auckland Limited had been using Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt as their registered address until 08 Sep 2008.
A total of 30 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (3.33%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 19 shares (63.33%). Finally there is the 3rd share allocation (10 shares 33.33%) made up of 2 entities.

Addresses

Previous addresses

Address #1: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt

Registered & physical address used from 05 Jul 2005 to 08 Sep 2008

Address #2: Odlin Mc Grath Chartered Accountants Ltd, Level 3, Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 25 Sep 2002 to 05 Jul 2005

Address #3: Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt

Registered address used from 26 Oct 2000 to 25 Sep 2002

Address #4: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 06 Nov 1998 to 26 Oct 2000

Address #5: Odlin Mcgrath, 3rd Floor, Energy Direct, Bldg, 45 Knights Rd, Lower Hutt

Registered address used from 22 Sep 1997 to 06 Nov 1998

Address #6: Odlin Mcgrath, 3rd Floor, Energy Direct, Bldg, 45 Knights Rd, Lower Hutt

Physical address used from 25 Aug 1994 to 25 Aug 1994

Address #7: Odlin Mcgrath Chartered Accountants, 3rd Floor, Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 25 Aug 1994 to 25 Sep 2002

Address #8: Odlin Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Physical address used from 25 Aug 1994 to 25 Aug 1994

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: September

Annual return last filed: 20 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Reid, Rona Gail Papanui
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Mckinistry, Stuart Gregory Strowan
Christchurch
8052
New Zealand
Individual Reid, Rona Gail Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Waymouth, John Anthony Knott Takapuna
Auckland
0622
New Zealand
Individual Watson, Graeme Arthur Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Waymouth, John Anthony Knott 3 Byron Avenue
Takapuna, Auckland

New Zealand
Individual Watson, Graeme Arthur Mission Bay
Auckland
Individual Knott, John Anthony Takapuna
Auckland
0622
New Zealand
Individual Mortland, Craig Andrew St Heliers
Auckland
Individual Mortland, Margot Jane St Heliers
Auckland
1071
New Zealand
Individual Mortland, Craig Andrew St Heliers
Auckland 1071

New Zealand
Directors

Rona Gail Reid - Director

Appointment date: 01 Apr 2008

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 06 Sep 2021

Address: Rd 4, Taupo, 3384 New Zealand

Address used since 19 Sep 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 23 Feb 2012


Graeme Arthur Watson - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 31 Jul 2014

Address: Mission Bay, Auckland,

Address used since 01 Dec 2000


Craig Andrew Mortland - Director (Inactive)

Appointment date: 25 Aug 1994

Termination date: 16 Nov 2009

Address: St Heliers Bay, Auckland, 1071 New Zealand

Address used since 01 Sep 2008

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street