Shortcuts

The United Manawatu Masonic Centre Limited

Type: NZ Limited Company (Ltd)
9429042127093
NZBN
5868968
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Cnr Bates Street And Somme Parade
Wanganui 4500
New Zealand
Registered address used since 22 Dec 2015
Cnr Bates Street And Somme Parade
Wanganui 4500
New Zealand
Physical address used since 13 Jul 2021

The United Manawatu Masonic Centre Limited was incorporated on 22 Dec 2015 and issued an NZBN of 9429042127093. The registered LTD company has been run by 6 directors: Roderick Hugh Biel - an active director whose contract started on 13 Nov 2019,
Owen Douglas Jarrett - an inactive director whose contract started on 26 May 2016 and was terminated on 30 Jun 2021,
Dale Antony Stone - an inactive director whose contract started on 13 Nov 2019 and was terminated on 31 Aug 2020,
Michael John Jensen - an inactive director whose contract started on 26 May 2016 and was terminated on 25 Aug 2019,
Graeme James Mckandry - an inactive director whose contract started on 26 May 2016 and was terminated on 29 Jul 2019.
According to our information (last updated on 02 Jul 2022), the company uses 1 address: Cnr Bates Street and Somme Parade, Wanganui, 4500 (type: physical, registered).
Up until 13 Jul 2021, The United Manawatu Masonic Centre Limited had been using 462 Church St, Palmerston North as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Dale Stone (an individual) located at Takaro, Palmerston North postcode 4410.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 1000 shares) and includes
Roderick Biel - located at Marton, Marton. The United Manawatu Masonic Centre Limited is categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

Cnr Bates Street And Somme Parade, Wanganui, 4500 New Zealand


Previous addresses

Address #1: 462 Church St, Palmerston North, 4410 New Zealand

Physical address used from 27 Nov 2019 to 13 Jul 2021

Address #2: 17 Mountain View Terrace, Otaki Beach, 5512 New Zealand

Physical address used from 08 Jan 2018 to 27 Nov 2019

Address #3: Cnr Bates Street And Somme Parade, Wanganui, 4500 New Zealand

Physical address used from 22 Dec 2015 to 08 Jan 2018

Contact info
64 6 3490555
Phone
64 6 3583999
Phone
kathy@tobewealthy.co.nz
Email
connect@jarretts.co.nz
Email
garry@treadgord.co.nz
Email
bryce@beltonsmith.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 21 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Dale Anthony Stone Takaro
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Roderick Hugh Biel Marton
Marton
4710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alexander David Murrie Milson
Palmerston North
4414
New Zealand
Individual Michael John Jensen Otaki Beach
5512
New Zealand
Individual Owen Douglas Jarrett Palmerston North
Palmerston North
4410
New Zealand
Individual Alexander David Murrie Milson
Palmerston North
4414
New Zealand
Individual Alexander David Murrie Milson
Palmerston North
4414
New Zealand
Individual Alexander David Murrie Milson
Palmerston North
4414
New Zealand
Individual John Carlile Elliot Palmerston North
4412
New Zealand
Individual Michael John Jensen Otaki Beach
5512
New Zealand
Individual Garry Roy Spooner Otamatea
Wanganui
4500
New Zealand
Individual Michael John Jensen Rd 2
Otaki
5582
New Zealand
Director Michael John Jensen Rd 2
Otaki
5582
New Zealand
Individual John Carlile Elliot Palmerston North
4412
New Zealand
Director Garry Roy Spooner Otamatea
Wanganui
4500
New Zealand
Director Michael John Jensen Rd 2
Otaki
5582
New Zealand
Directors

Roderick Hugh Biel - Director

Appointment date: 13 Nov 2019

Address: Marton, Marton, 4710 New Zealand

Address used since 13 Nov 2019


Owen Douglas Jarrett - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 30 Jun 2021

Address: Palmerston North, Palmerston North, 4410 New Zealand

Address used since 26 May 2016


Dale Antony Stone - Director (Inactive)

Appointment date: 13 Nov 2019

Termination date: 31 Aug 2020

Address: Takaro, Palmerston North, 4410 New Zealand

Address used since 13 Nov 2019


Michael John Jensen - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 25 Aug 2019

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 26 May 2016

Address: Otaki, 5512 New Zealand

Address used since 18 Dec 2017


Graeme James Mckandry - Director (Inactive)

Appointment date: 26 May 2016

Termination date: 29 Jul 2019

Address: Rd 3, Marton, 4789 New Zealand

Address used since 26 May 2016


Garry Roy Spooner - Director (Inactive)

Appointment date: 22 Dec 2015

Termination date: 10 Jun 2016

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 22 Dec 2015

Nearby companies

Tawa Creek Holdings Limited
17 Mountain View Terrace

Farm & Property Assistance Limited
17 Mountain View Terrace

Raipro Limited
17 Mountain View Terrace

Greenford Holdings Limited
17 Mountain View Terrace

Word Of Mouth Services Limited
8 Mountainview Terrace

Kool Refrigeration Limited
102 Mountainview Terrace End

Similar companies

Blue Dog Properties Limited
111 Gorge Road

Dmess Holdings Limited
291 State Highway One

Doran Limited
80 Waerenga Road

Kennott Trust Company Limited
20 Addington Road

Midway Autos Limited
284 Mill Road

Raumati Trading Company Limited
149 Rangiuru Road