Whakatane Masonic Properties Limited, a registered company, was started on 19 Aug 1982. 9429040017518 is the NZ business identifier it was issued. "Entertainment centre operation" (ANZSIC R900320) is how the company has been categorised. This company has been run by 31 directors: Rj Bolton - an active director whose contract began on 20 Oct 2010,
George Davis - an active director whose contract began on 01 Apr 2012,
Paul Graham Henricksen - an active director whose contract began on 29 Nov 2022,
Donald Murray Seath - an active director whose contract began on 01 Apr 2024,
Glen Arthur Harris - an active director whose contract began on 01 Apr 2024.
Updated on 17 May 2025, the BizDb database contains detailed information about 1 address: Unit 22, 36 Tacy Street, Kilbirnie, Wellington, 6022 (category: registered, service).
Whakatane Masonic Properties Limited had been using 108 Gala Street, Queens Park, Invercargill as their registered address up to 30 May 2022.
All company shares (18000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Eeles, Edwin John (an individual) located at Northcote, Auckland postcode 0627,
Salmon, Stephen Lester (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Wrigley, Graham James (an individual) located at Aranui, Christchurch postcode 8061.
Other active addresses
Address #4: 408a Awakeri Road, Rd 3, Edgecumbe, 3193 New Zealand
Registered & service address used from 10 Jan 2023
Address #5: Unit 22, 36 Tacy Street, Kilbirnie, Wellington, 6022 New Zealand
Registered & service address used from 08 May 2024
Principal place of activity
2 Anzac Avenue, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 108 Gala Street, Queens Park, Invercargill, 9810 New Zealand
Registered address used from 27 May 2022 to 30 May 2022
Address #2: 113 Oreti Road, Rd 9, Invercargill, 9879 New Zealand
Physical address used from 12 Oct 2021 to 27 May 2022
Address #3: 19 Louvain Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 10 Feb 2020 to 27 May 2022
Address #4: 2 Anzac Ave, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 12 Nov 2019 to 10 Feb 2020
Address #5: 2 Anzac Ave, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 12 Nov 2019 to 12 Oct 2021
Address #6: 74 Waioeka Road, Rd 1, Opotiki, 3197 New Zealand
Registered & physical address used from 07 Jan 2019 to 12 Nov 2019
Address #7: 893 Otara East Road, Opotiki, 3197 New Zealand
Registered & physical address used from 21 Dec 2017 to 07 Jan 2019
Address #8: 904 Otara East Road, Rd 1, Opotiki, 3197 New Zealand
Registered & physical address used from 07 Nov 2016 to 21 Dec 2017
Address #9: 161 Dip Road, Rd 2, Opotiki, 3198 New Zealand
Physical & registered address used from 14 Nov 2014 to 07 Nov 2016
Address #10: C/- Goldsmiths Chartered Accountants, Level 1, 189 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 14 Oct 2014 to 14 Nov 2014
Address #11: C/- Goldsmiths Chartered Accountants, Level 1, A N Z House, The Strand, Whakatane New Zealand
Registered & physical address used from 15 Oct 1999 to 14 Oct 2014
Address #12: Prideaux & Co, The Strand, Whakatane
Physical & registered address used from 15 Oct 1999 to 15 Oct 1999
Basic Financial info
Total number of Shares: 18000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 18000 | |||
| Individual | Eeles, Edwin John |
Northcote Auckland 0627 New Zealand |
29 Apr 2024 - |
| Individual | Salmon, Stephen Lester |
Hutt Central Lower Hutt 5010 New Zealand |
29 Apr 2024 - |
| Individual | Wrigley, Graham James |
Aranui Christchurch 8061 New Zealand |
29 Apr 2024 - |
| Individual | Patrick, Neville Francis |
Rd 2 Loburn 7472 New Zealand |
29 Apr 2024 - |
| Director | Seath, Donald Murray |
Cambridge Cambridge 3434 New Zealand |
29 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Higgs, Allen Frances |
Ohope New Zealand |
19 Oct 2005 - 17 Jul 2012 |
| Individual | Gray, Maxwell Thomas Kimball |
Mount Maunganui New Zealand |
19 Aug 1982 - 29 Apr 2024 |
| Individual | Wilson, Donald Keith |
Whakatane Whakatane 3120 New Zealand |
02 Aug 2019 - 30 Aug 2019 |
| Individual | Jeffrey, Russell Phillip |
Whakatane Whakatane 3120 New Zealand |
05 Apr 2016 - 29 Apr 2024 |
| Individual | Jeffrey, Russell Phillip |
Whakatane Whakatane 3120 New Zealand |
05 Apr 2016 - 29 Apr 2024 |
| Individual | Gray, Maxwell Thomas Kimball |
Mount Maunganui New Zealand |
19 Aug 1982 - 29 Apr 2024 |
| Individual | Davis, George Richard |
Whakatane Whakatane 3120 New Zealand |
19 Apr 2016 - 02 Aug 2019 |
| Individual | Marriott, Wayne Peter |
Rd 9 Invercargill 9879 New Zealand |
22 Dec 2022 - 29 Apr 2024 |
| Individual | Jeffrey, Russell Phillip |
Whakatane Whakatane 3120 New Zealand |
05 Apr 2016 - 29 Apr 2024 |
| Individual | Gray, Maxwell Thomas Kimball |
Mount Maunganui New Zealand |
19 Aug 1982 - 29 Apr 2024 |
| Individual | Hennessey, Robert Winston |
Whakatane New Zealand |
19 Oct 2005 - 22 Dec 2022 |
| Individual | Hennessey, Robert Winston |
Whakatane New Zealand |
19 Oct 2005 - 22 Dec 2022 |
| Individual | Jones, Charles Barry |
Whakatane New Zealand |
19 Oct 2005 - 17 Jul 2012 |
| Individual | Smith, Colin George |
Whakatane |
19 Aug 1982 - 19 Oct 2005 |
| Individual | Bolton, Rj |
Whakatane Whakatane 3120 New Zealand |
19 Oct 2005 - 18 Apr 2016 |
| Individual | Ryall, Malcolm Boyd |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2016 - 30 Aug 2019 |
| Individual | Bolton, Roger John |
Whakatane Whakatane 3120 New Zealand |
18 Apr 2016 - 02 Aug 2019 |
| Individual | Davies, Berwyn Richard |
Whakatane New Zealand |
19 Oct 2005 - 18 Apr 2016 |
| Individual | Dyash, Neville |
Havelock North Havelock North 4130 New Zealand |
19 Aug 1982 - 19 Apr 2016 |
| Individual | Jones, Charles Barry |
Whakatane |
19 Aug 1982 - 19 Oct 2005 |
| Individual | Carruthers, Antony Arran |
Whakatane |
19 Aug 1982 - 17 Jul 2012 |
| Individual | Crosby, Derrick David |
Coastlands Whakatane 3120 New Zealand |
02 Aug 2019 - 30 Aug 2019 |
| Individual | Tee, Eric Charles |
Whakatane New Zealand |
19 Oct 2005 - 17 Jul 2012 |
| Individual | Ranby, Colin Burt |
Whakatane New Zealand |
19 Oct 2005 - 17 Jul 2012 |
| Individual | Thurgood, Archibald George |
Whakatane |
19 Aug 1982 - 05 Apr 2016 |
Rj Bolton - Director
Appointment date: 20 Oct 2010
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 20 Oct 2010
George Davis - Director
Appointment date: 01 Apr 2012
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2012
Paul Graham Henricksen - Director
Appointment date: 29 Nov 2022
Address: Rd 3, Edgecumbe, 3193 New Zealand
Address used since 29 Nov 2022
Donald Murray Seath - Director
Appointment date: 01 Apr 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Apr 2024
Glen Arthur Harris - Director
Appointment date: 01 Apr 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Apr 2024
Michael Francis Cadman - Director
Appointment date: 01 Apr 2024
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Apr 2024
Gilian Stephen Campbell Clark - Director (Inactive)
Appointment date: 07 Dec 2020
Termination date: 01 Apr 2024
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 07 Dec 2020
James Robert Lyford - Director (Inactive)
Appointment date: 07 Dec 2020
Termination date: 01 Apr 2024
Address: Rd 1, Taneatua, 3191 New Zealand
Address used since 07 Dec 2020
Graeme Andrew Sharp - Director (Inactive)
Appointment date: 08 Dec 2022
Termination date: 11 Sep 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 08 Dec 2022
Wayne Peter Marriott - Director (Inactive)
Appointment date: 19 Aug 2015
Termination date: 24 Jan 2023
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Mar 2021
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 19 Aug 2015
Graham Dudley Chambers - Director (Inactive)
Appointment date: 19 Aug 1982
Termination date: 29 Nov 2022
Address: Whakatane, 3120 New Zealand
Address used since 03 Mar 2016
Gordon Harold Smith - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 29 Nov 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 22 Mar 2016
John Lawson Mcdonald Bowden - Director (Inactive)
Appointment date: 24 Jun 2005
Termination date: 27 Aug 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 12 Oct 2012
Roger John Bolton - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 27 Aug 2019
Address: Whakatane, 3120 New Zealand
Address used since 02 Aug 2019
George Richard Davis - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 27 Aug 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2012
Eric Charles Tee - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 19 Aug 2015
Address: Whakatane, 3120 New Zealand
Address used since 01 Apr 2004
Graeme Andrew Sharp - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 19 Aug 2015
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 16 Sep 2009
George Walter Davoren - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 17 Jul 2012
Address: Whakatane, 3120 New Zealand
Address used since 16 Sep 2009
Malcolm Edward Law - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 20 Oct 2010
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 16 Sep 2009
James Robert Lyford - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 20 Oct 2010
Address: Taneatua, 7471 New Zealand
Address used since 01 Apr 2004
Robert Borland - Director (Inactive)
Appointment date: 26 Jun 2005
Termination date: 20 Oct 2010
Address: Whakatane, 3120 New Zealand
Address used since 16 Sep 2009
Neville David John Daysh - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 26 Jun 2005
Address: Whakatane,
Address used since 17 Nov 1997
Derrick David Crosby - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 24 Jun 2005
Address: Whakatane,
Address used since 01 Apr 2004
Graeme Andrew Law - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2004
Address: Whakatane,
Address used since 01 Apr 2004
George Walter Gibbard - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2004
Address: Whakatane,
Address used since 01 Apr 2004
Berwyn Richard Davies - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 22 Mar 2004
Address: Whakatane,
Address used since 17 Nov 1997
Robert Keith Gibbard - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 22 Mar 2004
Address: Whakatane,
Address used since 17 Nov 1997
James Cody - Director (Inactive)
Appointment date: 17 Nov 1997
Termination date: 22 Mar 2004
Address: Whakatane,
Address used since 17 Nov 1997
Harold Walter William Price - Director (Inactive)
Appointment date: 19 Aug 1982
Termination date: 17 Nov 1997
Address: Whakatane,
Address used since 19 Aug 1982
George Kitchener Pearse - Director (Inactive)
Appointment date: 19 Aug 1982
Termination date: 17 Nov 1997
Address: Edgecumbe,
Address used since 19 Aug 1982
Clifford Gordon Carrel Macken - Director (Inactive)
Appointment date: 19 Aug 1982
Termination date: 17 Nov 1997
Address: Whakatane,
Address used since 19 Aug 1982
Akiwa Management Group Limited
75 Twin Oak Avenue
Chelsotoon Nz Limited
35 Moncur Drive
Coyote Entertainment Limited
16 Tarewa Place
Lzsa Investment Limited
1210 Arawa Street
Motion Entertainment Limited
1222 Arawa Street
Rocktopia Limited
68 Dalton Drive