Shortcuts

Masonic Hall (rotorua) Limited

Type: NZ Limited Company (Ltd)
9429040123714
NZBN
186119
Company Number
Registered
Company Status
Current address
1274 Eruera Street
Rotorua 3010
New Zealand
Registered & physical & service address used since 28 Sep 2015

Masonic Hall (Rotorua) Limited was registered on 17 Oct 1963 and issued an NZ business identifier of 9429040123714. The registered LTD company has been run by 24 directors: Robert Richard Gainsford - an active director whose contract started on 31 Mar 2016,
Geoffrey Neal Mather - an active director whose contract started on 31 Mar 2016,
Gary George Coppard - an active director whose contract started on 22 Sep 2022,
Anthony Graeme Hodder - an active director whose contract started on 01 May 2025,
Thomas Andrew Becker - an inactive director whose contract started on 23 Apr 1997 and was terminated on 01 May 2025.
According to BizDb's data (last updated on 28 May 2025), the company filed 1 address: 1274 Eruera Street, Rotorua, 3010 (category: registered, physical).
Up until 28 Sep 2015, Masonic Hall (Rotorua) Limited had been using Same As Registered Office Address as their physical address.
BizDb found past names for the company: from 17 Oct 1963 to 18 Feb 1992 they were named Masonic Hall Rotorua Limited.
A total of 12000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Johnstone, David Colin (an individual) located at Sunnybrook, Rotorua postcode 3015.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 3000 shares) and includes
Gainsford, Robert Richard - located at Owhata, Rotorua.
The third share allocation (3000 shares, 25%) belongs to 1 entity, namely:
Hodder, Anthony Graeme, located at Owhata, Rotorua (an individual).

Addresses

Previous addresses

Address: Same As Registered Office Address New Zealand

Physical address used from 04 Sep 2000 to 28 Sep 2015

Address: 29 Fenton Street, Rotorua

Registered & physical address used from 04 Sep 2000 to 04 Sep 2000

Address: 1268 Arawa Street, Rotorua New Zealand

Registered address used from 04 Sep 2000 to 28 Sep 2015

Address: Same As Registered Office Address

Physical address used from 22 Sep 1999 to 04 Sep 2000

Address: Masonic Hall Building,, 29 Fenton Street,, Rotorua.

Registered address used from 07 Oct 1998 to 04 Sep 2000

Address: Masonic Hall Building, 29 Fenton Street, Rotorua

Physical address used from 07 Oct 1998 to 22 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: September

Annual return last filed: 26 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Johnstone, David Colin Sunnybrook
Rotorua
3015
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Gainsford, Robert Richard Owhata
Rotorua
3010
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Hodder, Anthony Graeme Owhata
Rotorua
3010
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Coppard, Gary George Ngongotaha
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Towersey, Kenneth George Glenholme
Rotorua
3010
New Zealand
Individual Mather, Geoffrey Neal Rd 2
Rotorua
3072
New Zealand
Individual Becker, Thomas Andrew Tokoroa

New Zealand
Individual Mather, Geoffrey Keal Rd 2
Hamurana
3072
New Zealand
Director Towersey, Kenneth George Glenholme
Rotorua
3010
New Zealand
Individual Glen, William David Anderson Lynmore
Rotorua 3010

New Zealand
Individual Cook, Gavin Craig Springfield
Rotorua
3015
New Zealand
Director Mather, Geoffrey Neal Rd 2
Rotorua
3072
New Zealand
Individual Maclean, Arthur Geoffrey Rotorua
Individual Taylor, Horace Kay Rotorua 3015

New Zealand
Individual Sumner, John Gordon Rotorua
Individual Brown, John Ngongotaha

New Zealand
Director Freerk Wedzinga Putaruru
Putaruru
3411
New Zealand
Individual Hunter, Lloyd Rotorua
Individual Weatherall, Gordon James Rotorua
Individual Cornick, Bruce Rotorua
Individual Wedzinga, Freerk Putaruru
Putaruru
3411
New Zealand
Directors

Robert Richard Gainsford - Director

Appointment date: 31 Mar 2016

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 31 Mar 2016


Geoffrey Neal Mather - Director

Appointment date: 31 Mar 2016

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 31 Mar 2016


Gary George Coppard - Director

Appointment date: 22 Sep 2022

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 22 Sep 2022


Anthony Graeme Hodder - Director

Appointment date: 01 May 2025

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 01 May 2025


Thomas Andrew Becker - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 01 May 2025

Address: Tokoroa, 3420 New Zealand

Address used since 25 Sep 2015


William David Anderson Glen - Director (Inactive)

Appointment date: 12 Jul 2008

Termination date: 01 May 2025

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 12 Jul 2008


Kenneth George Towersey - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 01 May 2025

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 21 Mar 2013


Geoffrey Keal Mather - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 01 May 2025

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 31 Mar 2016


Gavin Craig Cook - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 22 Sep 2022

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 23 Sep 2020

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 21 Mar 2013


Horace Kay Taylor - Director (Inactive)

Appointment date: 10 Jun 2008

Termination date: 31 Mar 2016

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 08 Sep 2009


Freerk Wedzinga - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 31 Mar 2016

Address: Putaruru, Putaruru, 3411 New Zealand

Address used since 28 Mar 2012


Gordon James Weatherall - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 21 Mar 2013

Address: Rotorua, 3010 New Zealand

Address used since 06 Jan 1992


John Brown - Director (Inactive)

Appointment date: 26 Oct 2004

Termination date: 21 Mar 2013

Address: Ngongotaha, 3010 New Zealand

Address used since 26 Oct 2004


Bruce Cornick - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 28 Mar 2012

Address: Springfield, Rotorua, 3015 New Zealand

Address used since 08 Sep 2009


Arthur Geoffrey Maclean - Director (Inactive)

Appointment date: 01 Sep 2002

Termination date: 31 Jul 2008

Address: Rotorua,

Address used since 01 Sep 2002


John Gordon Sumner - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 29 Jul 2008

Address: Rotorua,

Address used since 29 May 2001


Lloyd Hunter - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 26 Sep 2004

Address: Rotorua,

Address used since 10 Sep 1996


Beaudry Grant Viincent - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 01 Sep 2002

Address: Rotorua,

Address used since 29 May 2001


Ian Ashley St George - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 29 May 2001

Address: Rotorua,

Address used since 06 Jan 1992


Jeffrey Schofield - Director (Inactive)

Appointment date: 10 Sep 1996

Termination date: 29 May 2001

Address: Rotorua,

Address used since 10 Sep 1996


John Percy Thompson - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 30 Jun 2000

Address: Rotorua,

Address used since 06 Jan 1992


John Alfred Frank Vinson - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 23 Apr 1997

Address: Rotorua,

Address used since 06 Jan 1992


John Matthew Bell - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 10 Sep 1996

Address: Rotorua,

Address used since 06 Jan 1992


Leslie Robinson Reid - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 10 Sep 1996

Address: Rotorua,

Address used since 06 Jan 1992

Nearby companies

Damar Industries Limited
1274 Eruera Street

Oak Hill Construction Limited
1274 Eruera Street

Exceptional Inception Limited
1274 Eruera Street

Plateau Bark Limited
1274 Eruera Street

Gg Collins Springfield Limited
1274 Eruera Street

Marina View Developments Limited
1274 Eruera Street