Masters Limited, a registered company, was launched on 25 Nov 1915. 9429040177816 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been supervised by 5 directors: Nigel Edward Masters - an active director whose contract started on 05 Mar 1991,
Richard Rhys Masters - an active director whose contract started on 26 Mar 1991,
Arthur Owen Masters - an inactive director whose contract started on 26 Mar 1991 and was terminated on 11 Feb 2002,
Robert Mark Masters - an inactive director whose contract started on 26 Mar 1991 and was terminated on 22 Apr 1993,
Phillip Delvin Jameson - an inactive director whose contract started on 26 Mar 1991 and was terminated on 22 Apr 1993.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 128 Devon Street East, New Plymouth, New Plymouth, 4340 (types include: postal, office).
Masters Limited had been using 74 Gill Street, New Plymouth as their physical address until 19 Sep 2019.
A total of 444000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 222000 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 222000 shares (50%).
Other active addresses
Address #4: 128 Devon St East, New Plymouth, New Plymouth, 4310 New Zealand
Office address used from 02 Sep 2020
Address #5: 128 Devon Street East, New Plymouth, New Plymouth, 4340 New Zealand
Postal address used from 08 Sep 2021
Principal place of activity
128 Devon St East, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 74 Gill Street, New Plymouth, 4310 New Zealand
Physical address used from 09 Sep 2004 to 19 Sep 2019
Address #2: 74 Gill Street, New Plymouth, 4310 New Zealand
Registered address used from 09 Sep 2004 to 11 Sep 2019
Address #3: 19 Egmont Street, New Plymouth
Physical address used from 27 Mar 1997 to 09 Sep 2004
Address #4: 19 Egmont St, New Plymouth
Registered address used from 05 Dec 1996 to 09 Sep 2004
Basic Financial info
Total number of Shares: 444000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 222000 | |||
Individual | Masters, Richard Rhys |
New Plymouth |
25 Nov 1915 - |
Shares Allocation #2 Number of Shares: 222000 | |||
Individual | Masters, Nigel Edward |
New Plymouth |
25 Nov 1915 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Public Trust(estate A.o.masters) |
New Plymouth |
02 Sep 2004 - 26 Sep 2020 |
Individual | Arthur Owen Masters |
New Plymouth |
25 Nov 1915 - 02 Sep 2004 |
Individual | Masters, Arthur Owen |
New Plymouth |
25 Nov 1915 - 02 Sep 2004 |
Nigel Edward Masters - Director
Appointment date: 05 Mar 1991
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 21 Sep 2022
Address: Newplymouth, 4310 New Zealand
Address used since 03 Sep 2015
Richard Rhys Masters - Director
Appointment date: 26 Mar 1991
Address: New Plymouth, 4310 New Zealand
Address used since 03 Sep 2015
Arthur Owen Masters - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 11 Feb 2002
Address: New Plymouth,
Address used since 26 Mar 1991
Robert Mark Masters - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 22 Apr 1993
Address: Stratford,
Address used since 26 Mar 1991
Phillip Delvin Jameson - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 22 Apr 1993
Address: Orakei, Auckland,
Address used since 26 Mar 1991
River View Trustee Limited
Cnr Gover And Gill Streets
Red Rabbit Coffee Co Limited
11 Gover Street
Se10 Healthcare Limited
11 Gover Street
Foxy Limited
11 Gover Street
Elemental Group Limited
11 Gover Street
Frankel Building Limited
11 Gover Street
Aqua Filtration & Treatment North Shore Limited
369 Devon Street
Hunter Steel Limited
21 Rogan Street
Indo Pacific Holdings Limited
18 Lismore Street
Jak&co Limited
189b Gill Street
Lff New Zealand Limited
11 Gover Street
Pvcplus Nz Limited
85 Molesworth Street