Shortcuts

Hansells Masterton Limited

Type: NZ Limited Company (Ltd)
9429040970219
NZBN
2777
Company Number
Registered
Company Status
Current address
87 Chapel Street
Masterton 5810
New Zealand
Service & physical address used since 14 Apr 2014
160 State Highway 2
Rd 11
Masterton 5871
New Zealand
Registered address used since 18 Nov 2015

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 640000
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Shares Allocation #2 Number of Shares: 250000
Other (Other) Acn606358516 - Dr Oetker Queen Australia Pty Ltd Alderley
Queensland
4068
Australia
Shares Allocation #3 Number of Shares: 125000
Individual Cooke, Edward Frederick Ruthven Greytown
5742
New Zealand
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Holmes, Timothy Wray Rd 8
Masterton
5888
New Zealand
Shares Allocation #4 Number of Shares: 375000
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Stewart, Janice Margaret Masterton
Masterton
5810
New Zealand
Shares Allocation #5 Number of Shares: 125000
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Kinvig, Marilyn Mary Lansdowne
Masterton
5810
New Zealand
Shares Allocation #6 Number of Shares: 125000
Entity (NZ Limited Company) Navigator Systems Limited
Shareholder NZBN: 9429038504914
Greytown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Janice Masterton
5810
New Zealand
Entity Walter & Wild Limited
Shareholder NZBN: 9429031292474
Company Number: 3208506
Entity Holding Food Group Limited
Shareholder NZBN: 9429040462127
Company Number: 97884
Entity Old Holdings Limited
Shareholder NZBN: 9429039280220
Company Number: 448925
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Stewart, Alan Grant Masterton
Masterton
5810
New Zealand
Individual Stewart, Janice Masterton
5810
New Zealand
Other Queen New Zealand Pty Limited Alderley, Queensland
4051
Australia
Entity Touchstone Nine Limited
Shareholder NZBN: 9429041177945
Company Number: 5112321
Individual Kinvig, Gordon Miller Lansdowne
Masterton
5810
New Zealand
Entity Old Holdings Limited
Shareholder NZBN: 9429039280220
Company Number: 448925
Entity Hansells Masterton Limited
Shareholder NZBN: 9429040970219
Company Number: 2777
Entity Hansells Holdings Limited
Shareholder NZBN: 9429039280220
Company Number: 448925
Entity Hansells Masterton Limited
Shareholder NZBN: 9429040970219
Company Number: 2777
Entity Touchstone Nine Limited
Shareholder NZBN: 9429041177945
Company Number: 5112321
Entity Walter & Wild Limited
Shareholder NZBN: 9429031292474
Company Number: 3208506
Auckland Central
Auckland
1010
New Zealand
Entity Hansells Holdings Limited
Shareholder NZBN: 9429039280220
Company Number: 448925
Entity Old Holdings Limited
Shareholder NZBN: 9429039280220
Company Number: 448925
Entity Holding Food Group Limited
Shareholder NZBN: 9429040462127
Company Number: 97884
Directors

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

Nearby companies

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