Master International Products Limited, a registered company, was started on 30 Jan 1992. 9429039027900 is the New Zealand Business Number it was issued. "Hand tool nec mfg - pneumatic or power operated" (ANZSIC C246330) is how the company was classified. The company has been managed by 1 director, named William James Wilson - an active director whose contract started on 30 Jan 1992.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 50, Willowview, Canterbury, 8051 (type: office, physical).
Master International Products Limited had been using 110 Highsted Road, Christchurch as their physical address up until 31 May 2006.
Previous aliases for this company, as we identified at BizDb, included: from 30 Jan 1992 to 30 Oct 1996 they were called Blovac Pneumatics (1991) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 750 shares (75%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%).
Principal place of activity
50, Willowview, Canterbury, 8051 New Zealand
Previous addresses
Address #1: 110 Highsted Road, Christchurch
Physical address used from 01 Jul 1997 to 31 May 2006
Address #2: 110 Highsted Road, Christchurch
Registered address used from 01 Jul 1997 to 24 Jun 2005
Address #3: 261a Sparks Road, Christchurch
Registered address used from 28 Sep 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Wilson, William James |
Redwood Christchurch 8051 New Zealand |
30 Jan 1992 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Wilson, Christine Ann |
Redwood Christchurch 8051 New Zealand |
30 Jan 1992 - |
William James Wilson - Director
Appointment date: 30 Jan 1992
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 13 May 2010
Geraldine Property Holdings Limited
56 Willowview Drive
Geraldine Retirement Village (2009) Limited
56 Willowview Drive
Cunliffe House Retirement Home 2006 Limited
56 Willow View Drive
Cunliffe Property Holdings Limited
56 Willow View Drive
Global Switch Limited
7 Coolspring Way
Silver Key Properties Limited
18 Riverwood Boulevard
Mel's Nail Guns Limited
194 Taita Drive
Trevor Lindsay Limited
28 Captain Springs Rd