Hansells Masterton Limited, a registered company, was launched on 18 Jul 1934. 9429040970219 is the NZ business identifier it was issued. The company has been managed by 17 directors: Alan Grant Stewart - an active director whose contract began on 02 Apr 2008,
Timothy Wray Holmes - an inactive director whose contract began on 05 Apr 2019 and was terminated on 18 Oct 2022,
Frederick Himstedt - an inactive director whose contract began on 19 May 2014 and was terminated on 18 May 2022,
Carl Cooper - an inactive director whose contract began on 02 Jul 2018 and was terminated on 29 Mar 2019,
Ross Alan Mackenzie - an inactive director whose contract began on 01 Dec 2006 and was terminated on 18 Jun 2018.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 160 State Highway 2, Rd 11, Masterton, 5871 (category: registered, physical).
Hansells Masterton Limited had been using 100 Opaki Road, Masterton as their physical address up until 14 Apr 2014.
Previous names for the company, as we established at BizDb, included: from 18 Jul 1934 to 31 Jan 2014 they were named Hansells (N.z.) Limited, from 18 Jul 1934 to 31 Jan 2014 they were named Hansells (N.z.) Limited.
A total of 1640000 shares are allocated to 10 shareholders (6 groups). The first group includes 640000 shares (39.02%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 250000 shares (15.24%). Lastly the 3rd share allocation (125000 shares 7.62%) made up of 3 entities.
Previous addresses
Address #1: 100 Opaki Road, Masterton, 5810 New Zealand
Physical address used from 10 Apr 2014 to 14 Apr 2014
Address #2: 100 Opaki Road, Masterton, 5810 New Zealand
Registered address used from 10 Apr 2014 to 18 Nov 2015
Address #3: 17 Botha Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 09 Aug 2010 to 10 Apr 2014
Address #4: 160 Rockfield Road, Penrose, Auckland New Zealand
Registered & physical address used from 02 May 2007 to 09 Aug 2010
Address #5: Level 2, 136 Parnell Road, Parnell, Auckland
Registered address used from 15 Feb 2000 to 02 May 2007
Address #6: Level 2, 16 Viaduct Harbour Avenue, Auckland
Physical address used from 15 Feb 2000 to 15 Feb 2000
Address #7: 136 Parnell Road, Parnell, Auckland
Physical address used from 15 Feb 2000 to 02 May 2007
Address #8: Level 2 Windsor Court, 136 Parnell Road, Parnell, Auckland
Registered address used from 29 Jan 1993 to 15 Feb 2000
Basic Financial info
Total number of Shares: 1640000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 640000 | |||
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Other (Other) | Acn606358516 - Dr Oetker Queen Australia Pty Ltd |
Alderley Queensland 4068 Australia |
06 Dec 2018 - |
Shares Allocation #3 Number of Shares: 125000 | |||
Individual | Cooke, Edward Frederick Ruthven |
Greytown 5742 New Zealand |
04 Apr 2019 - |
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - |
Individual | Holmes, Timothy Wray |
Rd 8 Masterton 5888 New Zealand |
04 Apr 2019 - |
Shares Allocation #4 Number of Shares: 375000 | |||
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - |
Individual | Stewart, Janice Margaret |
Masterton Masterton 5810 New Zealand |
02 May 2022 - |
Shares Allocation #5 Number of Shares: 125000 | |||
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - |
Individual | Kinvig, Marilyn Mary |
Lansdowne Masterton 5810 New Zealand |
16 Apr 2014 - |
Shares Allocation #6 Number of Shares: 125000 | |||
Entity (NZ Limited Company) | Navigator Systems Limited Shareholder NZBN: 9429038504914 |
Greytown New Zealand |
16 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Janice |
Masterton 5810 New Zealand |
16 Apr 2014 - 11 Apr 2022 |
Entity | Walter & Wild Limited Shareholder NZBN: 9429031292474 Company Number: 3208506 |
18 Jun 2018 - 04 Apr 2019 | |
Entity | Holding Food Group Limited Shareholder NZBN: 9429040462127 Company Number: 97884 |
16 Apr 2014 - 18 Jun 2018 | |
Entity | Old Holdings Limited Shareholder NZBN: 9429039280220 Company Number: 448925 |
18 Jul 1934 - 16 Apr 2014 | |
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
04 Apr 2019 - 02 May 2022 |
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - 02 May 2022 |
Individual | Stewart, Alan Grant |
Masterton Masterton 5810 New Zealand |
16 Apr 2014 - 02 May 2022 |
Individual | Stewart, Janice |
Masterton 5810 New Zealand |
16 Apr 2014 - 11 Apr 2022 |
Other | Queen New Zealand Pty Limited |
Alderley, Queensland 4051 Australia |
16 Apr 2014 - 06 Dec 2018 |
Entity | Touchstone Nine Limited Shareholder NZBN: 9429041177945 Company Number: 5112321 |
06 May 2014 - 05 Jul 2016 | |
Individual | Kinvig, Gordon Miller |
Lansdowne Masterton 5810 New Zealand |
16 Apr 2014 - 12 Jun 2018 |
Entity | Old Holdings Limited Shareholder NZBN: 9429039280220 Company Number: 448925 |
18 Jul 1934 - 16 Apr 2014 | |
Entity | Hansells Masterton Limited Shareholder NZBN: 9429040970219 Company Number: 2777 |
16 Apr 2014 - 16 Apr 2014 | |
Entity | Hansells Holdings Limited Shareholder NZBN: 9429039280220 Company Number: 448925 |
18 Jul 1934 - 16 Apr 2014 | |
Entity | Hansells Masterton Limited Shareholder NZBN: 9429040970219 Company Number: 2777 |
16 Apr 2014 - 16 Apr 2014 | |
Entity | Touchstone Nine Limited Shareholder NZBN: 9429041177945 Company Number: 5112321 |
06 May 2014 - 05 Jul 2016 | |
Entity | Walter & Wild Limited Shareholder NZBN: 9429031292474 Company Number: 3208506 |
Auckland Central Auckland 1010 New Zealand |
18 Jun 2018 - 04 Apr 2019 |
Entity | Hansells Holdings Limited Shareholder NZBN: 9429039280220 Company Number: 448925 |
18 Jul 1934 - 16 Apr 2014 | |
Entity | Old Holdings Limited Shareholder NZBN: 9429039280220 Company Number: 448925 |
18 Jul 1934 - 16 Apr 2014 | |
Entity | Holding Food Group Limited Shareholder NZBN: 9429040462127 Company Number: 97884 |
16 Apr 2014 - 18 Jun 2018 |
Alan Grant Stewart - Director
Appointment date: 02 Apr 2008
Address: Masterton, Masterton, 5810 New Zealand
Address used since 26 Mar 2020
Address: Masterton, 5810 New Zealand
Address used since 24 Jul 2015
Timothy Wray Holmes - Director (Inactive)
Appointment date: 05 Apr 2019
Termination date: 18 Oct 2022
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 05 Apr 2019
Frederick Himstedt - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 18 May 2022
ASIC Name: Queen Bioactives Pty. Ltd.
Address: Auchenflower Qld, 4066 Australia
Address: Auchenflower Qld, 4066 Australia
Address: Alderley, Queensland, 4051 Australia
Address used since 19 May 2014
Carl Cooper - Director (Inactive)
Appointment date: 02 Jul 2018
Termination date: 29 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Jul 2018
Ross Alan Mackenzie - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 18 Jun 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 11 Nov 2013
Bruce Mccallum - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 30 Jun 2016
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 19 May 2014
Natalie Louise Forsyth-stock - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 02 Apr 2008
Address: Seaforth, Nsw 2092, Australia,
Address used since 01 Dec 2006
Gary Rodney Lane - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 01 Dec 2006
Address: Herne Bay, Auckland,
Address used since 24 Jun 2006
Grant Lawrence Helsby - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 01 Dec 2006
Address: Remuera, Auckland,
Address used since 24 Jun 1996
Sarah Jane Kennedy - Director (Inactive)
Appointment date: 10 Jul 1998
Termination date: 01 Dec 2006
Address: Parnell, Auckland,
Address used since 17 Jun 2006
Allan William Park - Director (Inactive)
Appointment date: 11 Aug 1998
Termination date: 01 Dec 2006
Address: Elwood Vic 3185, Melbourne, Australia,
Address used since 16 Jan 2006
Stuart John Walker - Director (Inactive)
Appointment date: 30 Nov 1999
Termination date: 01 Dec 2006
Address: Remuera, Auckland,
Address used since 30 Nov 1999
Mark Joseph Mathews - Director (Inactive)
Appointment date: 19 Mar 1998
Termination date: 13 Aug 1999
Address: Mt Albert, Auckland,
Address used since 19 Mar 1998
Alan Grant Stewart - Director (Inactive)
Appointment date: 05 Aug 1992
Termination date: 31 Mar 1998
Address: Masterton,
Address used since 05 Aug 1992
Graeme Marten Edwards - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 15 Sep 1997
Address: Herne Bay, Auckland,
Address used since 01 May 1992
Lawrence Helsby Grant - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 24 Jun 1996
Address: Remuera, Auckland,
Address used since 24 Jun 1996
Peter Bernard Hoobin - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 14 Feb 1995
Address: Kohimarama,
Address used since 01 May 1992
Rakiraki Punawai Limited
293c State Highway 2
P M U Lifts Limited
205a State Highway 2
Hansells (n.z.) Limited
160 State Highway 2
Yourtime Limited
160 State Highway 2
The Tawaroa Trust Board
11 Second Street
H Squared Accounts Limited
1827 State Highway 2