Maser Communications (N.z.) Limited, a registered company, was incorporated on 28 Nov 1988. 9429039379627 is the NZ business identifier it was issued. The company has been run by 3 directors: Gareth Lloyd Jones - an active director whose contract started on 01 Sep 1989,
Valerie Jane Jones - an active director whose contract started on 01 Sep 1989,
Kenneth Bradford Clark - an inactive director whose contract started on 12 Oct 1994 and was terminated on 30 Sep 1996.
Maser Communications (N.z.) Limited had been using C/- Ernst & Young, National Mutual Building, Shortland Street, Auckland as their physical address up to 27 Jun 2001.
Other names for this company, as we managed to find at BizDb, included: from 18 Aug 1998 to 19 Oct 2004 they were named Maser Wire & Cable Limited, from 09 Nov 1989 to 18 Aug 1998 they were named Maser Technology Group Limited and from 28 Nov 1988 to 09 Nov 1989 they were named Handlich Management Limited.
Previous addresses
Address #1: C/- Ernst & Young, National Mutual Building, Shortland Street, Auckland
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #2: Unit C, Apollo Drive, Mairangi Bay, Auckland
Registered address used from 21 Jun 1999 to 21 Jun 1999
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | G & V Jones Trustee Limited Shareholder NZBN: 9429049930795 |
Albany Auckland 0632 New Zealand |
10 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kingston Trustee Services Limited Shareholder NZBN: 9429033559162 Company Number: 1916987 |
Northcote Point Auckland 0627 New Zealand |
27 Aug 2007 - 10 Dec 2021 |
Entity | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 Company Number: 1170382 |
34 Shortland Street Auckland 1140 New Zealand |
06 Jun 2007 - 11 Mar 2020 |
Director | Jones, Valerie Jane |
Milford Auckland 0620 New Zealand |
11 Mar 2020 - 14 Dec 2021 |
Director | Jones, Gareth Lloyd |
Milford Auckland 0620 New Zealand |
11 Mar 2020 - 14 Dec 2021 |
Entity | Kingston Trustee Services Limited Shareholder NZBN: 9429033559162 Company Number: 1916987 |
Hobsonville Auckland 0616 New Zealand |
27 Aug 2007 - 10 Dec 2021 |
Entity | Kingston Trustee Services Limited Shareholder NZBN: 9429033559162 Company Number: 1916987 |
Hobsonville Auckland 0616 New Zealand |
27 Aug 2007 - 10 Dec 2021 |
Individual | Jones, Valerie Jane |
St Peter Port Guernsey, Channel Islands, Uk New Zealand |
27 Aug 2007 - 04 Jul 2012 |
Entity | Maser Business Technologies Limited Shareholder NZBN: 9429039412003 Company Number: 405972 |
28 Nov 1988 - 06 Jun 2007 | |
Entity | Rob Wills Trustee Services Limited Shareholder NZBN: 9429036726547 Company Number: 1170382 |
34 Shortland Street Auckland 1140 New Zealand |
06 Jun 2007 - 11 Mar 2020 |
Individual | Jones, Gareth Lloyd |
St Peter Port Guernsey, Channel Islands, Uk New Zealand |
27 Aug 2007 - 04 Jul 2012 |
Entity | Maser Business Technologies Limited Shareholder NZBN: 9429039412003 Company Number: 405972 |
28 Nov 1988 - 06 Jun 2007 | |
Individual | Kingston, David Stewart |
Apollo Drive Mairangi Bay, Auckland |
06 Jun 2007 - 27 Jun 2010 |
Gareth Lloyd Jones - Director
Appointment date: 01 Sep 1989
ASIC Name: Maser Communications (australia) Pty. Ltd.
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 14 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jul 2018
Address: Sydney, Nsw, 2000 Australia
Address: Bayview, Nsw, 2104 Australia
Address used since 04 Jul 2012
Valerie Jane Jones - Director
Appointment date: 01 Sep 1989
ASIC Name: Maser Communications (australia) Pty. Ltd.
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 14 Jun 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jul 2018
Address: Bayview, Nsw, 2104 Australia
Address used since 04 Jul 2012
Address: Sydney, Nsw, 2000 Australia
Kenneth Bradford Clark - Director (Inactive)
Appointment date: 12 Oct 1994
Termination date: 30 Sep 1996
Address: The Grange, Orewa,
Address used since 12 Oct 1994
Monaco Corporation Limited
231 Bush Road
Lisec (nz) Limited
124 Bush Road
Crown Pacific (n.z.) Limited
200 Bush Road
Glasscorp Limited
124 Bush Road
Glasscorp Investments Limited
124 Bush Road
Eco Beverage Limited
118c Bush Road