Shortcuts

Masport Limited

Type: NZ Limited Company (Ltd)
9429039944054
NZBN
242632
Company Number
Registered
Company Status
46164792
GST Number
No Abn Number
Australian Business Number
F333915
Industry classification code
Garden Tool Wholesaling
Industry classification description
Current address
P O Box 14349
Panmure
Auckland 1741
New Zealand
Postal address used since 02 Apr 2019
320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Registered & physical & service address used since 15 Feb 2021
320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Office & delivery address used since 28 Apr 2021

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.

Addresses

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

Contact info
64 09 5715888
24 Apr 2023
64 09 5888
02 Apr 2019 Phone
accountspayable@masport.co.nz
28 Apr 2021 nzbn-reserved-invoice-email-address-purpose
csnz@masport.co.nz
02 Apr 2019 Email
https://www.masport.co.nz/
02 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 20942336
Other (Other) Al-ko Geräte Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Special Managed Investment Company No.47 Limited
Shareholder NZBN: 9429036611881
Company Number: 1190996
Entity Masport Holdings Limited
Shareholder NZBN: 9429033344973
Company Number: 1951003
Panmure
Auckland
Entity Masport Holdings Limited
Shareholder NZBN: 9429033344973
Company Number: 1951003
Entity Special Managed Investment Company No.47 Limited
Shareholder NZBN: 9429036611881
Company Number: 1190996

Ultimate Holding Company

28 Sep 2017
Effective Date
Primepulse Se
Name
Societas Europaea
Type
1903607
Ultimate Holding Company Number
DE
Country of origin
Level 2
295 Trafalgar Street
Nelson New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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