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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2185 | |||
Other | The Auckland Chapter No 9 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | The Auckland Chapter No 9 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #2 Number of Shares: 23350 | |||
Other | The Ponsonby Lodge No 54 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | The Ponsonby Lodge No 54 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #3 Number of Shares: 8560 | |||
Other | Lodge Of Peace No 322 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | Lodge Of Peace No 322 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #4 Number of Shares: 30920 | |||
Other | The Ara Lodge No.1 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | The Ara Lodge No.1 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #5 Number of Shares: 42916 | |||
Other | Arawhaiti Lodge No 267 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | Arawhaiti Lodge No 267 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Other | The United Lodge No 340 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | The United Lodge No 340 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #7 Number of Shares: 535 | |||
Other | The Ara Cryptic Council No 53 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Other | The Ara Cryptic Council No 53 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - |
Shares Allocation #8 Number of Shares: 18465 | |||
Other | Grand Lodge Of Ancient Free And Accepted Masons Of New Zealand |
Wellington |
07 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Combined Forces Lodge No 284 | 18 Jul 1929 - 26 Jul 2005 | |
Other | Null - Combined Forces Lodge No 284 | 18 Jul 1929 - 26 Jul 2005 | |
Other | Null - St Andrews Lodge No 8 | 18 Jul 1929 - 07 Nov 2008 | |
Other | Null - Maungakiekie Lodge No 373 | 17 Apr 2012 - 30 Sep 2014 | |
Other | St Andrews Lodge No 8 | 18 Jul 1929 - 07 Nov 2008 | |
Other | Maungakiekie Lodge No 373 | 17 Apr 2012 - 30 Sep 2014 | |
Other | Auckland-maungakiekie Lodge 87 |
Grafton Auckland 1023 New Zealand |
18 Jul 1929 - 13 Dec 2017 |
Other | Combined Forces Lodge No 284 | 18 Jul 1929 - 26 Jul 2005 | |
Other | St Andrews Lodge No 8 | 18 Jul 1929 - 07 Nov 2008 | |
Other | Auckland-maungakiekie Lodge 87 | 18 Jul 1929 - 13 Dec 2017 |
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
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