Masport Limited, a registered company, was started on 04 May 1984. 9429039944054 is the New Zealand Business Number it was issued. "Garden tool wholesaling" (ANZSIC F333915) is how the company is classified. The company has been managed by 25 directors: Benjamin K. - an active director whose contract started on 29 Aug 2023,
Peter K. - an active director whose contract started on 29 Aug 2023,
Philip William Buchanan - an active director whose contract started on 21 Sep 2023,
Keith Mellor - an active director whose contract started on 21 Sep 2023,
Stephen Craig Hughes - an inactive director whose contract started on 29 Sep 2017 and was terminated on 20 Sep 2023.
Updated on 03 Apr 2024, our data contains detailed information about 4 addresses this company registered, specifically: 320 Ti Rakau Drive, Burswood, Auckland, 2013 (delivery address),
320 Ti Rakau Drive, Burswood, Auckland, 2013 (office address),
320 Ti Rakau Drive, Burswood, Auckland, 2013 (delivery address),
320 Ti Rakau Drive, Burswood, Auckland, 2013 (registered address) among others.
Masport Limited had been using 1-37 Mt Wellington Highway, Panmure, Auckland as their physical address up until 15 Feb 2021.
Other active addresses
Address #4: 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Delivery address used from 24 Apr 2023
Principal place of activity
320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Previous addresses
Address #1: 1-37 Mt Wellington Highway, Panmure, Auckland New Zealand
Physical & registered address used from 29 Feb 2008 to 15 Feb 2021
Address #2: Level 2, 295 Trafalgar Street, Nelson
Registered & physical address used from 10 Jul 2007 to 29 Feb 2008
Address #3: 1-37 Mt Wellington Highway, Panmure, Auckland
Physical address used from 30 Jun 1995 to 10 Jul 2007
Address #4: -
Physical address used from 30 Jun 1995 to 30 Jun 1995
Address #5: 1-37 Mt Wellington Highway, Mt Wellington, Auckland
Registered address used from 30 Jun 1995 to 10 Jul 2007
Basic Financial info
Total number of Shares: 20942336
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20942336 | |||
Other (Other) | Al-ko Geräte Gmbh | 06 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Special Managed Investment Company No.47 Limited Shareholder NZBN: 9429036611881 Company Number: 1190996 |
27 Feb 2004 - 27 Jun 2010 | |
Entity | Masport Holdings Limited Shareholder NZBN: 9429033344973 Company Number: 1951003 |
Panmure Auckland |
02 Jul 2007 - 06 Oct 2017 |
Entity | Masport Holdings Limited Shareholder NZBN: 9429033344973 Company Number: 1951003 |
02 Jul 2007 - 06 Oct 2017 | |
Entity | Special Managed Investment Company No.47 Limited Shareholder NZBN: 9429036611881 Company Number: 1190996 |
27 Feb 2004 - 27 Jun 2010 |
Ultimate Holding Company
Benjamin K. - Director
Appointment date: 29 Aug 2023
Peter K. - Director
Appointment date: 29 Aug 2023
Philip William Buchanan - Director
Appointment date: 21 Sep 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Sep 2023
Keith Mellor - Director
Appointment date: 21 Sep 2023
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 21 Sep 2023
Stephen Craig Hughes - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 20 Sep 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Sep 2017
Dr. Wolfgang H. - Director (Inactive)
Appointment date: 29 Sep 2017
Termination date: 29 Apr 2019
Thomas Wilton Sturgess - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 29 Sep 2017
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 22 Mar 2010
Amber Louvaine Wylie - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 29 Sep 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 18 Sep 2015
Robert Allen Astley - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 29 Sep 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Nov 2011
Kevin Robert Tennant - Director (Inactive)
Appointment date: 07 Aug 2007
Termination date: 29 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Jan 2011
Glen Patterson Wallace - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 29 Jun 2007
Address: Whitford, R D 1, Howick, Auckland,
Address used since 20 Dec 2002
Brent Lawgun - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 29 Jun 2007
Address: Herne Bay, Auckland,
Address used since 29 Sep 2006
Paul Chrystall - Director (Inactive)
Appointment date: 21 Jan 2003
Termination date: 29 Jun 2007
Address: Epsom, Auckland,
Address used since 21 Jan 2003
Frederick Holland - Director (Inactive)
Appointment date: 20 Dec 2002
Termination date: 30 Jun 2003
Address: Howick, Auckland,
Address used since 20 Dec 2002
John Robert Lawson - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 20 Dec 2002
Address: Howick,
Address used since 01 Jul 1996
Andrew Neil Powers - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 20 Dec 2002
Address: Devonport, Auckland,
Address used since 28 Aug 1998
Arthur William Young - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 20 Dec 2002
Address: Birkenhead Point, Auckland,
Address used since 18 Jun 2002
Donald James Stewart - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 19 Jun 2002
Address: Remuera, Auckland,
Address used since 12 Jul 1999
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 12 Jul 1999
Address: Baywater, Auckland,
Address used since 01 Jul 1996
Murray John Bolton - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 27 Nov 1997
Address: Remuera, Auckland,
Address used since 19 May 1994
James Horace Greenwood - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 27 Nov 1997
Address: Remuera, Auckland,
Address used since 21 Feb 1996
Christopher Wayne Mccarthy - Director (Inactive)
Appointment date: 19 May 1994
Termination date: 30 Apr 1997
Address: Parnell, Auckland,
Address used since 19 May 1994
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 21 Feb 1996
Address: Bayswater,
Address used since 07 Feb 1991
John Robert Lawson - Director (Inactive)
Appointment date: 03 Mar 1994
Termination date: 21 Feb 1996
Address: Howick, Auckland,
Address used since 03 Mar 1994
Stuart Wilfred Walbridge - Director (Inactive)
Appointment date: 07 Feb 1991
Termination date: 03 Mar 1994
Address: Howick, Auckland,
Address used since 07 Feb 1991
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Minami Motors Limited
516 Ellerslie Panmure Highway
Aqualok Limited
449 Richmond Road
Brickgrip Limited
1 Kenwyn Street
Bruns Storage Solutions Limited
86 Highbrook Drive
Leylandlatch New Zealand Limited
6 Greenwoods Close
Psym Limited
102 Sunrise Ave
The Quality Shed Limited
12 Abilene Place