Shortcuts

Dunedin Masonic Hall Co Limited

Type: NZ Limited Company (Ltd)
9429040323275
NZBN
143545
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955940
Industry classification code
Community Based Multifunctional Activity Nec
Industry classification description
Current address
The Dunedin Masonic Hall Co. Ltd.
43 Manor Place
Dunedin Central 9016
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 21 Sep 2011
The Dunedin Masonic Hall Co. Ltd.
43 Manor Place
Dunedin 9016
New Zealand
Records address used since 21 Sep 2011
43 Manor Place
Dunedin Central 9016
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Apr 2012

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).

Addresses

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

Contact info
64 3 4883507
Phone
64 3 027544866
24 Jul 2020 Access
hastieb3@gmail.com
Email
brian.coutts@otago.ac.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
brian.coutts@otago.ac.nz
24 Jul 2020 Access
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2270
Other (Other) D.g.l. (scottish) Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 18860
Other (Other) Hiram No 46 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 800
Other (Other) Mt Ida Lodge No. 97 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 10
Other (Other) Dunedin Rose Croix No 317 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #5 Number of Shares: 150000
Other (Other) Freemasons New Zealand Te Aro
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 2580
Other (Other) D.g.l. (english) Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 100
Other (Other) D.g.r.a.c (scottish) Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 220
Other (Other) Celtic R.a.c. No 42 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 2020
Other (Other) Otago Kilwinning No 417 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 50
Other (Other) Preceptory Of Otago No 1 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #11 Number of Shares: 990
Other (Other) St John Kilwinning No 662 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #12 Number of Shares: 7840
Other (Other) Dunedin Masonic Hall Company Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #13 Number of Shares: 250
Other (Other) Kilwinning Otago No 116 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #14 Number of Shares: 1370
Other (Other) Celtic No 477 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #15 Number of Shares: 80
Other (Other) Research No 161 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #16 Number of Shares: 200
Other (Other) Spynx No 23 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #17 Number of Shares: 200
Other (Other) Zealandia No 10 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #18 Number of Shares: 5760
Other (Other) United No 448 Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #19 Number of Shares: 5300
Other (Other) St Patrick No 468 Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Otago R.a.c. No 7
Other Celtic Cryptic Council No 42
Other Dunedin No 931
Other Aurora No 155
Other Port Chalmers Marine No 942
Other Morning Star/roslyn No 192
Other Null - Otago R.a.c. No 7
Other Null - Port Chalmers Marine No 942
Other Null - Aurora No 155
Other Null - Dunedin No 931
Other Null - Celtic Cryptic Council No 42
Other Null - Morning Star/roslyn No 192
Directors

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

Nearby companies

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

Similar companies

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