Shortcuts

Masters Limited

Type: NZ Limited Company (Ltd)
9429040177816
NZBN
169609
Company Number
Registered
Company Status
11041299
GST Number
No Abn Number
Australian Business Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
128 Devon Street East
New Plymouth
New Plymouth 4310
New Zealand
Delivery address used since 03 Sep 2019
128 Devon Street East
New Plymouth
New Plymouth 4310
New Zealand
Registered address used since 11 Sep 2019
128 Devon Street East
New Plymouth
New Plymouth 4310
New Zealand
Physical & service address used since 19 Sep 2019

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%).

Addresses

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

Contact info
64 6 7575472
Phone
64 21 2321755
08 Sep 2021 Phone
Mastersltd@xtra.co.nz
03 Sep 2019 Email
Mastersltd@xtra.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 222000
Individual Masters, Richard Rhys New Plymouth
Shares Allocation #2 Number of Shares: 222000
Individual Masters, Nigel Edward New Plymouth

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Public Trust(estate A.o.masters) New Plymouth
Individual Arthur Owen Masters New Plymouth
Individual Masters, Arthur Owen New Plymouth
Directors

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

Nearby companies

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

Similar companies

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