Dunedin Masonic Hall Co Limited was registered on 11 Dec 1931 and issued a New Zealand Business Number of 9429040323275. This registered LTD company has been supervised by 48 directors: Mervyn Alexander Gilkinson - an active director whose contract started on 10 Jul 2020,
Melvyn Norman Darling - an active director whose contract started on 10 Jul 2020,
Brian John Coutts - an active director whose contract started on 10 Jul 2020,
Matthew John Potts - an active director whose contract started on 04 Aug 2023,
Phillip Hugh Drummond Carroll - an active director whose contract started on 04 Aug 2023.
According to BizDb's data (updated on 11 Apr 2024), the company registered 5 addresess: 43 Manor Place, Dunedin Central, Dunedin, 9016 (office address),
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin Central, 9016 (postal address),
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin Central, 9016 (delivery address),
43 Manor Place, Dunedin Central 9016, Dunedin, 9016 (registered address) among others.
Until 23 Apr 2012, Dunedin Masonic Hall Co Limited had been using 43 Manor Place, Dunedin Central, Dunedin as their physical address.
A total of 198900 shares are issued to 19 groups (19 shareholders in total). When considering the first group, 2270 shares are held by 1 entity, namely:
D.g.l. (Scottish) (an other) located at Dunedin Central, Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 9.48 per cent shares (exactly 18860 shares) and includes
Hiram No 46 - located at Dunedin Central, Dunedin.
The next share allotment (800 shares, 0.4%) belongs to 1 entity, namely:
Mt Ida Lodge No. 97, located at Dunedin Central, Dunedin (an other). Dunedin Masonic Hall Co Limited was classified as "Community based multifunctional activity nec" (ANZSIC S955940).
Other active addresses
Address #4: The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin Central, 9016 New Zealand
Postal & delivery address used from 07 Jul 2019
Principal place of activity
43 Manor Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 43 Manor Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 29 Sep 2011 to 23 Apr 2012
Address #2: 43 Manor Place, Dunedin Central 9016 New Zealand
Registered address used from 20 May 2010 to 23 Apr 2012
Address #3: 40 Marlow Street, Musselburgh,, Dunedin, 9012 New Zealand
Physical address used from 05 Aug 2009 to 05 Aug 2009
Address #4: The Dunedin Masonic Hall Co. Ltd., 40 Marlow Street,, Musselburgh,, Dunedin, 9012
Physical address used from 05 Aug 2009 to 05 Aug 2009
Address #5: The Dunedin Masonic Hall Co. Ltd., 43 Manor Place,, Dunedin.
Registered address used from 05 Aug 2009 to 05 Aug 2009
Address #6: 43 Manor Place, Dunedin Central
Registered address used from 05 Aug 2009 to 20 May 2010
Address #7: 490 Taieri Road, Dunedin
Registered & physical address used from 30 May 2003 to 05 Aug 2009
Address #8: 43 Manor Place, Dunedin
Registered address used from 06 Aug 2001 to 30 May 2003
Address #9: 31 Hunt Street, Andersons Bay, Dunedin
Registered address used from 06 Aug 2001 to 06 Aug 2001
Address #10: 55 Melbourne Street, Dunedin
Registered address used from 27 Aug 1999 to 06 Aug 2001
Address #11: 55 Sunbury Street, Dunedin
Registered address used from 31 May 1995 to 27 Aug 1999
Address #12: 43 Manor Place, Dunedin
Physical address used from 17 Feb 1992 to 30 May 2003
Address #13: Rodgers And Associates, 504 George Street, Dunedin
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #14: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 198900
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2270 | |||
Other (Other) | D.g.l. (scottish) |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #2 Number of Shares: 18860 | |||
Other (Other) | Hiram No 46 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #3 Number of Shares: 800 | |||
Other (Other) | Mt Ida Lodge No. 97 |
Dunedin Central Dunedin 9016 New Zealand |
23 Mar 2016 - |
Shares Allocation #4 Number of Shares: 10 | |||
Other (Other) | Dunedin Rose Croix No 317 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #5 Number of Shares: 150000 | |||
Other (Other) | Freemasons New Zealand |
Te Aro Wellington 6011 New Zealand |
12 Jul 2013 - |
Shares Allocation #6 Number of Shares: 2580 | |||
Other (Other) | D.g.l. (english) |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #7 Number of Shares: 100 | |||
Other (Other) | D.g.r.a.c (scottish) |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #8 Number of Shares: 220 | |||
Other (Other) | Celtic R.a.c. No 42 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #9 Number of Shares: 2020 | |||
Other (Other) | Otago Kilwinning No 417 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #10 Number of Shares: 50 | |||
Other (Other) | Preceptory Of Otago No 1 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #11 Number of Shares: 990 | |||
Other (Other) | St John Kilwinning No 662 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #12 Number of Shares: 7840 | |||
Other (Other) | Dunedin Masonic Hall Company |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #13 Number of Shares: 250 | |||
Other (Other) | Kilwinning Otago No 116 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #14 Number of Shares: 1370 | |||
Other (Other) | Celtic No 477 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #15 Number of Shares: 80 | |||
Other (Other) | Research No 161 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #16 Number of Shares: 200 | |||
Other (Other) | Spynx No 23 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #17 Number of Shares: 200 | |||
Other (Other) | Zealandia No 10 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #18 Number of Shares: 5760 | |||
Other (Other) | United No 448 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Shares Allocation #19 Number of Shares: 5300 | |||
Other (Other) | St Patrick No 468 |
Dunedin Central Dunedin 9016 New Zealand |
11 Dec 1931 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Otago R.a.c. No 7 | 11 Dec 1931 - 20 Sep 2012 | |
Other | Celtic Cryptic Council No 42 | 11 Dec 1931 - 02 Jul 2016 | |
Other | Dunedin No 931 | 11 Dec 1931 - 15 Jul 2013 | |
Other | Aurora No 155 | 11 Dec 1931 - 12 Jul 2013 | |
Other | Port Chalmers Marine No 942 | 11 Dec 1931 - 20 Sep 2012 | |
Other | Morning Star/roslyn No 192 | 11 Dec 1931 - 06 Jul 2016 | |
Other | Null - Otago R.a.c. No 7 | 11 Dec 1931 - 20 Sep 2012 | |
Other | Null - Port Chalmers Marine No 942 | 11 Dec 1931 - 20 Sep 2012 | |
Other | Null - Aurora No 155 | 11 Dec 1931 - 12 Jul 2013 | |
Other | Null - Dunedin No 931 | 11 Dec 1931 - 15 Jul 2013 | |
Other | Null - Celtic Cryptic Council No 42 | 11 Dec 1931 - 02 Jul 2016 | |
Other | Null - Morning Star/roslyn No 192 | 11 Dec 1931 - 06 Jul 2016 |
Mervyn Alexander Gilkinson - Director
Appointment date: 10 Jul 2020
Address: Kew, Dunedin, 9012 New Zealand
Address used since 10 Jul 2020
Melvyn Norman Darling - Director
Appointment date: 10 Jul 2020
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 10 Jul 2020
Brian John Coutts - Director
Appointment date: 10 Jul 2020
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Dec 2023
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 10 Jul 2020
Matthew John Potts - Director
Appointment date: 04 Aug 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 04 Aug 2023
Phillip Hugh Drummond Carroll - Director
Appointment date: 04 Aug 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 04 Aug 2023
Callum James Turner - Director
Appointment date: 04 Aug 2023
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Feb 2024
Address: 17 Moray Place, Dunedin, 9016 New Zealand
Address used since 04 Aug 2023
Glenn Reginald Summerhayes - Director (Inactive)
Appointment date: 14 Jun 2013
Termination date: 04 Aug 2023
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 14 Jun 2013
Errol Thompson - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 06 Aug 2021
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 12 Jun 2010
Brent Athol Quarrie - Director (Inactive)
Appointment date: 10 Jul 2020
Termination date: 30 Jan 2021
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 10 Jul 2020
Brian Hastie - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 07 Aug 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 12 Jun 2009
Gordon Donald Barkman - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 10 Jul 2020
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 13 May 2012
Arthur Stiles - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 10 Jul 2020
Address: Liberton, Dunedin, 9010 New Zealand
Address used since 12 Jun 2010
Anthony Fricker - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 10 Jul 2020
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 03 Jun 2016
Russell James Maxwell Tait - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 10 Jul 2020
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 03 Jun 2016
Grant Parker - Director (Inactive)
Appointment date: 03 Jun 2016
Termination date: 10 Jul 2020
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 03 Jun 2016
Roger Robert Owen - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 14 Jun 2013
Address: Rd 2, Waitati, 9085 New Zealand
Address used since 12 Jun 2010
Svend Carston Tolsen - Director (Inactive)
Appointment date: 12 Jun 2010
Termination date: 08 Jun 2012
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 12 Jun 2010
Barry Simpson - Director (Inactive)
Appointment date: 12 Jun 2009
Termination date: 10 Jun 2011
Address: Musselburgh,, Dunedin, 9012.,
Address used since 12 Jun 2009
Murray Christopher George - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 12 Jun 2010
Address: Kaikorai,, Dunedin., 9010 New Zealand
Address used since 13 Jun 2008
Mervyn Alexander Gilkinson - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 12 Jun 2009
Address: Corstorphine, Dunedin,
Address used since 31 Jul 1997
Douglas Scott Moir - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 12 Jun 2007
Address: Fairfield, Dunedin,
Address used since 28 Oct 1994
Eric William Maffey - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 12 Jun 2007
Address: Dunedin,
Address used since 04 Jun 2004
Ian Walter Stanley Richardson - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 13 Jun 2006
Address: Mornington, Dunedin,
Address used since 31 Jul 1997
Olaf Harold Laytham - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 12 Jun 2006
Address: Wakari, Dunedin,
Address used since 31 Jul 1997
Keith Graham Weatherall - Director (Inactive)
Appointment date: 26 May 2003
Termination date: 12 Jun 2005
Address: Waverley, Dunedin,
Address used since 26 May 2003
Jack Calder Mowat - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 04 Jun 2004
Address: Waldronville, Dunedin,
Address used since 28 Oct 1994
Robert Hughes Montgomery - Director (Inactive)
Appointment date: 04 Dec 1998
Termination date: 26 May 2003
Address: Fairfield, Dunedin,
Address used since 04 Dec 1998
Richard Bernard Crayston - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 04 Dec 1998
Address: Dunedin,
Address used since 28 Oct 1994
Brian John Coutts - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 31 Jul 1997
Address: Dunedin,
Address used since 09 Sep 1993
Peter Lawrence Robinson - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 31 Jul 1997
Address: R D 1, Palmerston, Otago,
Address used since 19 Nov 1993
Ian Walter Sydney Richardson - Director (Inactive)
Appointment date: 19 Nov 1993
Termination date: 29 Sep 1995
Address: Dunedin,
Address used since 19 Nov 1993
James Gordon Baines - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 28 Oct 1994
Address: Dunedin,
Address used since 29 Nov 1992
Philip Roland George - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 28 Oct 1994
Address: Dunedin,
Address used since 29 Nov 1992
Olaf Harold Laytham - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 28 Oct 1994
Address: Dunedin,
Address used since 14 Jun 1993
Mitchell Hogg - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 19 Nov 1993
Address: Dunedin,
Address used since 05 Aug 1992
John O Macpherson - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 19 Nov 1993
Address: Dunedin,
Address used since 05 Aug 1992
Kenneth Henry Miller - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 23 Jul 1993
Address: Dunedin,
Address used since 29 Nov 1992
Francis John Roil - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 14 Jun 1993
Address: Dunedin,
Address used since 29 Nov 1992
Harold Hyde Mcmaster - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 15 Dec 1992
Address: Roslyn,
Address used since 05 Aug 1992
Stephen John Rodgers - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 15 Dec 1992
Address: Dunedin,
Address used since 05 Aug 1992
Bruce Macgibbon - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Bryan R Hill - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Harry J Wilson - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Martin J Geytenbeek - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Kon Sharapoff - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Alistair C Mcconnell - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
Robert G Dawson - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
A Thomas Foley - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 29 Nov 1992
Address: Dunedin,
Address used since 05 Aug 1992
The Combined Services Clubs Of Dunedin Incorporated
43 Manor Place
Coronation Hall Investments Limited
6 -51 Manor Place
Bnt Funds Limited
Flat 6, 51 Manor Place
W&j Group Limited
22 Manor Place
Daniel Belton And Good Company
38 Melville Street
Oceanbrowser Limited
44 Melville Street
Kapai Energy Limited
Level 1, 20 Don Street
Kiwi Harvest Limited
Level 8, 265 Princes Street
Nature By Design Limited
343 Worsleys Road
The Stirling Foundation Limited
9 Glamis Place
Wanaka Wastebusters Limited
189 Ballantyne Road
Wyndham Businesses Association Limited
167 Wyndham Mokoreta Road