Masonic Villages Limited, a registered company, was started on 24 Apr 2007. 9429033456966 is the NZ business identifier it was issued. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is how the company is categorised. The company has been managed by 12 directors: Iris Henriette Reuvecamp - an active director whose contract started on 02 May 2016,
Sean Andrew Hannan - an active director whose contract started on 02 May 2016,
Grant John Mcgregor - an active director whose contract started on 01 May 2018,
Marie Joan Gillies - an active director whose contract started on 19 Nov 2018,
Marie Gillies - an active director whose contract started on 19 Nov 2018.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: 15 Daly Street, Level 6, Lower Hutt, 5010 (category: postal, office).
Masonic Villages Limited had been using 63 Wai-Iti Crescent, Lower Hutt as their registered address up until 30 Nov 2018.
One entity controls all company shares (exactly 100 shares) - The Masonic Villages Trust - located at 5010, Lower Hutt.
Principal place of activity
15 Daly Street, Level 6, Lower Hutt, 5010 New Zealand
Previous address
Address #1: 63 Wai-iti Crescent, Lower Hutt New Zealand
Registered & physical address used from 24 Apr 2007 to 30 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | The Masonic Villages Trust |
Lower Hutt |
24 Apr 2007 - |
Ultimate Holding Company
Iris Henriette Reuvecamp - Director
Appointment date: 02 May 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 03 Nov 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 02 May 2016
Sean Andrew Hannan - Director
Appointment date: 02 May 2016
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 02 May 2016
Grant John Mcgregor - Director
Appointment date: 01 May 2018
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 May 2018
Marie Joan Gillies - Director
Appointment date: 19 Nov 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 19 Nov 2018
Marie Gillies - Director
Appointment date: 19 Nov 2018
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 19 Nov 2018
James Leslie Watt - Director
Appointment date: 15 Nov 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 15 Nov 2021
Terence Wellington - Director
Appointment date: 25 Jul 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Dec 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 25 Jul 2022
John Michael Pope - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 15 Nov 2021
Address: 61 Wai-iti Crescent, Woburn, Lower Hutt, 5010 New Zealand
Address used since 23 Feb 2015
Steven Howard Molotsky - Director (Inactive)
Appointment date: 19 Mar 2018
Termination date: 09 Nov 2020
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 19 Mar 2018
William Arnott Arcus - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 19 Nov 2018
Address: Wellington, 6012 New Zealand
Address used since 02 Nov 2015
Keith Mitchell - Director (Inactive)
Appointment date: 14 Jun 2010
Termination date: 19 Nov 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 14 Jun 2010
Ian Mccallum Hercus - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 12 May 2009
Address: Karori, Wellington,
Address used since 20 Dec 2008
South Auckland Masonic Charitable Trust
C/-the Masonic Villages Trust
Windcheck Systems Limited
68 Wai-iti Crescent
Altina Holdings Limited
52 Wai-iti Crescent, Woburn
Westgrove Holdings Limited
29c Wai-iti Crescent
Electric Bolt Limited
35 Wai-iti Crescent
Rdo Limited
122 Woburn Road
Be Rawhiti Holdings Limited
1 Willeston Street
George Manning Village Limited
111 Johnsonville Road
Palms Retirement Village Limited
111 Johnsonville Road
Roseneath Lifecare Village Limited
111 Johnsonville Road
Summerset Villages (ellerslie) Limited
Level 12, State Insurance Tower
Summerset Villages (hobsonville) Limited
1 Willis Street