Shortcuts

Whangarei Masonic Property Limited

Type: NZ Limited Company (Ltd)
9429040666990
NZBN
65584
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
17a Albert Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 01 Jul 1997

Whangarei Masonic Property Limited, a registered company, was incorporated on 20 Nov 1963. 9429040666990 is the NZBN it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. The company has been run by 46 directors: Graeme Joseph Whiteman - an active director whose contract began on 16 Mar 1992,
Robert Taylor Mcminn Adamson - an active director whose contract began on 10 Aug 2016,
Stephen John Shervell - an active director whose contract began on 14 Oct 2022,
Lawrence Todd Levine - an active director whose contract began on 06 Apr 2023,
Andrew Michael Ross Jones - an active director whose contract began on 08 May 2023.
Last updated on 31 May 2025, the BizDb data contains detailed information about 1 address: 17A Albert Street, Whangarei, 0110 (types include: registered, physical).
A total of 2000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 500 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (25 per cent). Finally there is the next share allocation (500 shares 25 per cent) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Lodge Hatea C/- 17a Albert Street
Whangarei
Shares Allocation #2 Number of Shares: 500
Other (Other) Lodge Okara C/- 17a Albert Street
Whangarei
Shares Allocation #3 Number of Shares: 500
Other (Other) Lodge Whangarei C/- 17a Albert Street
Whangarei
Shares Allocation #4 Number of Shares: 500
Other (Other) Lodge Parahaki Whangarei

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lodge Paranari
Other Null - Lodge Paranari
Directors

Graeme Joseph Whiteman - Director

Appointment date: 16 Mar 1992

Address: 262 Fairway Drive Kamo, Whangarei, 0112 New Zealand

Address used since 01 Feb 2015


Robert Taylor Mcminn Adamson - Director

Appointment date: 10 Aug 2016

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 10 Aug 2016


Stephen John Shervell - Director

Appointment date: 14 Oct 2022

Address: Rd 5, Whangarei, 0175 New Zealand

Address used since 14 Oct 2022


Lawrence Todd Levine - Director

Appointment date: 06 Apr 2023

Address: Rd 1, Whareora, 0192 New Zealand

Address used since 06 Apr 2023


Andrew Michael Ross Jones - Director

Appointment date: 08 May 2023

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 08 May 2023


Grant Russell Wells Brown - Director

Appointment date: 02 Oct 2023

Address: One Tree Point, One Tree Point, 0118 New Zealand

Address used since 02 Oct 2023


Tiuka Raymond Anderson - Director

Appointment date: 08 Dec 2023

Address: Avenues, Whangarei, 0110 New Zealand

Address used since 08 Dec 2023


Gordon Robert Law - Director

Appointment date: 21 May 2025

Address: Whangarei Heads, 0174 New Zealand

Address used since 21 May 2025


Bryan Olaf Wiig - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 21 May 2025

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 10 Oct 2006


Kevin Max Peachey - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 26 Sep 2023

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 10 Dec 2019


Trevor Allan Hall - Director (Inactive)

Appointment date: 12 May 2023

Termination date: 16 Sep 2023

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 12 May 2023


Kevin Wayne Burch - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 19 May 2023

Address: Woodhill, Whangarei, 0110 New Zealand

Address used since 10 Dec 2019


Ian Mckay Guthrie - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 12 May 2023

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 10 Dec 2019


William Richard Wright - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 06 Apr 2023

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 10 Dec 2019


Trevor Allan Hall - Director (Inactive)

Appointment date: 10 Dec 2019

Termination date: 12 Aug 2022

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 10 Dec 2019


Stanely Maxwell Bartlett - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 10 Dec 2019

Address: Whangarei, Northland, 0112 New Zealand

Address used since 16 May 2016


Peter Graeme Faber - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 10 Dec 2019

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 01 Apr 2016


Jack Robson - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 10 Dec 2019

Address: Avenues, Whangarei, 0110 New Zealand

Address used since 01 Jan 2015


Neil Mckenzie Stevens - Director (Inactive)

Appointment date: 08 Jun 2016

Termination date: 10 Dec 2019

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 08 Jun 2016


John Edwin Farley - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 22 Oct 2019

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 27 May 2010


Peter Bryan Cains - Director (Inactive)

Appointment date: 13 Aug 1996

Termination date: 15 Jun 2016

Address: Whangarei 0140, New Zealand

Address used since 24 Sep 2009


Noel Canning - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 15 Jun 2016

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 01 Jan 2015


Dennis Edward Scollick - Director (Inactive)

Appointment date: 13 Dec 2006

Termination date: 01 Jan 2015

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 13 Dec 2006


David Callan - Director (Inactive)

Appointment date: 12 Aug 2009

Termination date: 01 Apr 2014

Address: Onerahi, Whangarei,

Address used since 12 Aug 2009


Graheme Westwood Richards - Director (Inactive)

Appointment date: 12 May 2004

Termination date: 24 Sep 2009

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 20 Oct 2004


William Andrew Fraser Burgess - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 10 Oct 2006

Address: Onerahi, Whangarei,

Address used since 12 May 2004


Colin Innes Bindon - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 31 Aug 2006

Address: Whangarei,

Address used since 10 Aug 2001


James Hedges Montgomery - Director (Inactive)

Appointment date: 10 Aug 2001

Termination date: 30 Sep 2005

Address: Marian Heights, Private Bag 9014, Whangarei,

Address used since 10 Aug 2001


Stuart Paul Graham - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 12 May 2004

Address: Kamo,

Address used since 17 Aug 1992


Peter Copeman - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 10 Aug 2001

Address: Ruakaka 0253,

Address used since 14 May 1999


Hilton Francis Cook - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 10 Aug 2001

Address: Kamo, Whangarei,

Address used since 14 May 1999


Peter Richard Fisher - Director (Inactive)

Appointment date: 04 Nov 1994

Termination date: 14 May 1999

Address: Kamo, Whangarei,

Address used since 04 Nov 1994


Robert Melbourne Ure Gray - Director (Inactive)

Appointment date: 09 Feb 1999

Termination date: 14 May 1999

Address: Whangarei,

Address used since 09 Feb 1999


John Tomson - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 10 Jun 1998

Address: Whangarei,

Address used since 17 Mar 1993


Raymond Robert Wilson - Director (Inactive)

Appointment date: 14 Dec 1994

Termination date: 01 Dec 1997

Address: Whangarei,

Address used since 14 Dec 1994


George James Mcpherson - Director (Inactive)

Appointment date: 23 Apr 1996

Termination date: 20 Nov 1997

Address: Whangarei,

Address used since 23 Apr 1996


Ronald Earl Plaisted - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 08 Aug 1996

Address: Whangarei,

Address used since 22 Feb 1994


George William Roberts - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 23 Apr 1996

Address: Ruatangata,

Address used since 22 Feb 1994


Ian Eric Costley - Director (Inactive)

Appointment date: 22 Feb 1994

Termination date: 29 Nov 1994

Address: Whangarei,

Address used since 22 Feb 1994


Lloyd Stanley Roland Chapman - Director (Inactive)

Appointment date: 23 Mar 1994

Termination date: 11 Oct 1994

Address: Whangarei,

Address used since 23 Mar 1994


James Edwin Laurence Cheshire - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 23 Feb 1994

Address: Whangarei,

Address used since 17 Feb 1992


Edward Francis Edwards - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 31 Dec 1993

Address: Whangarei,

Address used since 16 Mar 1992


Robert Edward Johnston - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 31 Dec 1993

Address: Whangarei,

Address used since 16 Mar 1992


John William Rupert Orchard - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 31 Oct 1993

Address: Whangarei,

Address used since 17 Aug 1992


Glenn Laurence Newman - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 17 Mar 1993

Address: R.d., Whangarei,

Address used since 16 Mar 1992


Alan Raymond Carson - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 17 Aug 1992

Address: Whangarei,

Address used since 16 Mar 1992

Nearby companies
Similar companies

Afeica Limited
20 Commerce Street

Bindon Properties Limited
Sudburys Limited

P & V Holdings 2017 Limited
20 Commerce Street

R S & H M Hawker Limited
Johnston O'shea Limited

Riverside (2012) Limited
35 Commerce Street

Villa Holdings Limited
85 Cameron Street