Shortcuts

Auckland Masonic Centre Limited

Type: NZ Limited Company (Ltd)
9429040749273
NZBN
42387
Company Number
Registered
Company Status
Current address
181 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Registered & physical address used since 17 Jul 2013

Auckland Masonic Centre Limited, a registered company, was launched on 18 Jul 1929. 9429040749273 is the number it was issued. This company has been managed by 16 directors: Edwin John Eeles - an active director whose contract started on 23 Sep 1994,
Roger Scoullar Carson - an active director whose contract started on 31 Mar 1997,
Gavin John Cook - an active director whose contract started on 15 Dec 2006,
Reid William Polkinghorne - an active director whose contract started on 15 Dec 2006,
Ian Robert Ross - an active director whose contract started on 04 Nov 2010.
Updated on 28 Aug 2020, our data contains detailed information about 1 address: 181 Khyber Pass Road, Grafton, Auckland, 1023 (type: registered, physical).
Auckland Masonic Centre Limited had been using 181 Khyber Pass Road, Grafton, Auckland as their registered address up until 17 Jul 2013.
More names used by this company, as we established at BizDb, included: from 18 Jul 1929 to 30 Aug 2000 they were named Auckland Masonic Temple Limited, from 18 Jul 1929 to 30 Aug 2000 they were named Auckland Masonic Temple Limited.
A total of 127931 shares are allocated to 15 shareholders (8 groups). The first group consists of 2185 shares (1.71 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 23350 shares (18.25 per cent). Lastly we have the third share allocation (8560 shares 6.69 per cent) made up of 2 entities.

Addresses

Principal place of activity

181 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address: 181 Khyber Pass Road, Grafton, Auckland New Zealand

Registered address used from 08 May 2008 to 17 Jul 2013

Address: 35 Taipan Place, Randwick Park, Manukau 2105 New Zealand

Physical address used from 14 Feb 2007 to 17 Jul 2013

Address: 122 Puka Crescent, Matarangi, Whitianga, Rd 2.

Physical address used from 28 Jul 2005 to 14 Feb 2007

Address: 24 St Benedicts St, Auckland 1

Registered address used from 01 Jul 1997 to 08 May 2008

Address: 24 St Benedicts St, Auckland 1

Physical address used from 01 Jul 1997 to 28 Jul 2005

Contact info
64 09 5217522
Phone
181.freemasons.centre@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 127931

Annual return filing month: July

Annual return last filed: 02 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2185
Other The Auckland Chapter No 9 Grafton
Auckland
1023
New Zealand
Other The Auckland Chapter No 9 Grafton
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 23350
Other The Ponsonby Lodge No 54 Grafton
Auckland
1023
New Zealand
Other The Ponsonby Lodge No 54 Grafton
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 8560
Other Lodge Of Peace No 322 Grafton
Auckland
1023
New Zealand
Other Lodge Of Peace No 322 Grafton
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 30920
Other The Ara Lodge No.1 Grafton
Auckland
1023
New Zealand
Other The Ara Lodge No.1 Grafton
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 42916
Other Arawhaiti Lodge No 267 Grafton
Auckland
1023
New Zealand
Other Arawhaiti Lodge No 267 Grafton
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 1000
Other The United Lodge No 340 Grafton
Auckland
1023
New Zealand
Other The United Lodge No 340 Grafton
Auckland
1023
New Zealand
Shares Allocation #7 Number of Shares: 535
Other The Ara Cryptic Council No 53 Grafton
Auckland
1023
New Zealand
Other The Ara Cryptic Council No 53 Grafton
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 18465
Other Grand Lodge Of Ancient Free And Accepted Masons Of New Zealand Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Combined Forces Lodge No 284
Other Null - Combined Forces Lodge No 284
Other Null - St Andrews Lodge No 8
Other Null - Maungakiekie Lodge No 373
Other St Andrews Lodge No 8
Other Maungakiekie Lodge No 373
Other Auckland-maungakiekie Lodge 87 Grafton
Auckland
1023
New Zealand
Other Combined Forces Lodge No 284
Other St Andrews Lodge No 8
Other Auckland-maungakiekie Lodge 87
Directors

Edwin John Eeles - Director

Appointment date: 23 Sep 1994

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Nov 2010


Roger Scoullar Carson - Director

Appointment date: 31 Mar 1997

Address: Howick, Auckland, 2013 New Zealand

Address used since 27 Jul 2015


Gavin John Cook - Director

Appointment date: 15 Dec 2006

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 12 Dec 2011


Reid William Polkinghorne - Director

Appointment date: 15 Dec 2006

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 15 Dec 2006


Ian Robert Ross - Director

Appointment date: 04 Nov 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Nov 2010


Richard John Pullin - Director

Appointment date: 23 Nov 2018

Address: Rd 2, Dairy Flat, 0992 New Zealand

Address used since 23 Nov 2018


Brian Frederick Laurance - Director (Inactive)

Appointment date: 31 Mar 1997

Termination date: 23 Nov 2018

Address: Northpark, Auckland, 2013 New Zealand

Address used since 27 Jul 2015


John Charles Wakefield - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 23 Nov 2018

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 17 Jun 2013


Arthur Noel French - Director (Inactive)

Appointment date: 15 May 1998

Termination date: 11 Dec 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 27 Jul 2015


Jack Frederick Turner - Director (Inactive)

Appointment date: 24 May 1993

Termination date: 07 Sep 2012

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 04 Jul 2012


John Brunn Christie - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 14 Feb 2011

Address: Parnell,, Auckland., 1052 New Zealand

Address used since 20 Jul 2005


Kerrance Mervyn Hoggard - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 17 Jul 2007

Address: Auckland 1136,

Address used since 10 Dec 2001


Warren George Lane - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 15 Oct 1996

Address: Howick, Auckland,

Address used since 25 Oct 1991


Robert James Greenfield - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 31 Aug 1994

Address: Auckland 5,

Address used since 25 Oct 1991


Robert Philipp Seager - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 24 May 1993

Address: Auckland 5,

Address used since 25 Oct 1991


Stanley Alfred Caldwell - Director (Inactive)

Appointment date: 25 Oct 1991

Termination date: 01 Jul 1992

Address: Auckland 5,

Address used since 25 Oct 1991

Nearby companies

Wedding World Limited
181 Khyber Pass

195 Joint Venture Limited
195 Khyber Pass Road

195 Khyber Pass Development Limited
195 Khyber Pass Road

Cosmo Polis Limited
195 Khyber Pass Road

Auckland Construction Group Limited
195 Khyber Pass Road

Allsafeinsurance Limited
195 Khyber Pass Road