Maasden Limited was registered on 18 Apr 2001 and issued an NZBN of 9429036956111. The registered LTD company has been supervised by 4 directors: Harold Robert Denton - an active director whose contract started on 18 Apr 2001,
Ann Frances Denton - an active director whose contract started on 18 Apr 2001,
Larissa Denton - an active director whose contract started on 28 Nov 2006,
Mark Westmaas - an inactive director whose contract started on 28 Nov 2006 and was terminated on 07 Jun 2017.
As stated in the BizDb information (last updated on 02 Mar 2024), the company registered 3 addresses: 3 Northcroft Street, 1304 The Sentinel, Takapuna, Auckland, 0622 (registered address),
3 Northcroft Street, 1304 The Sentinel, Takapuna, Auckland, 0622 (physical address),
3 Northcroft Street, 1304 The Sentinel, Takapuna, Auckland, 0622 (service address),
3 Northcroft Street, 1304 Sentinel, Takapuna, Auckland, 0622 (postal address) among others.
Up to 15 Jun 2020, Maasden Limited had been using 54A Park Rd, Titirangi, Auckland as their physical address.
BizDb identified previous names for the company: from 18 Apr 2001 to 29 Nov 2006 they were named Gunyah Country Lodge Limited.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 790 shares are held by 2 entities, namely:
Denton, Ann Frances (an individual) located at Rd 4, Pukekohe postcode 2679,
Denton, Harold Robert (an individual) located at Rd 4, Pukekohe postcode 2679.
The 2nd group consists of 2 shareholders, holds 10.5% shares (exactly 105 shares) and includes
Denton, Larissa - located at Rd 4, Pukekohe,
Denton, Harold Robert - located at Rd 4, Pukekohe.
The next share allocation (105 shares, 10.5%) belongs to 1 entity, namely:
Denton, Ann Frances, located at Rd 4, Pukekohe (an individual). Maasden Limited is classified as "Equipment repair and maintenance nec" (ANZSIC S942913).
Principal place of activity
3 Northcroft Street, 1304 Sentinel, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 54a Park Rd, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 15 Jun 2017 to 15 Jun 2020
Address #2: 54 Taylor Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 10 Feb 2012 to 15 Jun 2017
Address #3: Flat 3e, 9 Bute Road, Browns Bay, North Shore City, 0630 New Zealand
Physical & registered address used from 06 Aug 2010 to 10 Feb 2012
Address #4: 418 Lake Road, Takapuna, Auckland New Zealand
Physical & registered address used from 18 Apr 2001 to 06 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 23 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 790 | |||
Individual | Denton, Ann Frances |
Rd 4 Pukekohe 2679 New Zealand |
18 Apr 2001 - |
Individual | Denton, Harold Robert |
Rd 4 Pukekohe 2679 New Zealand |
18 Apr 2001 - |
Shares Allocation #2 Number of Shares: 105 | |||
Individual | Denton, Larissa |
Rd 4 Pukekohe 2679 New Zealand |
11 Jan 2007 - |
Individual | Denton, Harold Robert |
Rd 4 Pukekohe 2679 New Zealand |
18 Apr 2001 - |
Shares Allocation #3 Number of Shares: 105 | |||
Individual | Denton, Ann Frances |
Rd 4 Pukekohe 2679 New Zealand |
18 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haughton, Richard |
Rd 4 Pukekohe 2679 New Zealand |
10 Mar 2008 - 17 Jun 2022 |
Individual | Westmaas, Mark |
Rd 4 Pukekohe 2679 New Zealand |
11 Jan 2007 - 17 Jun 2022 |
Harold Robert Denton - Director
Appointment date: 18 Apr 2001
Address: 1304 The Sentinel, Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 07 Jun 2017
Ann Frances Denton - Director
Appointment date: 18 Apr 2001
Address: 1304 The Sentinel, Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jun 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 07 Jun 2017
Larissa Denton - Director
Appointment date: 28 Nov 2006
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Oct 2010
Mark Westmaas - Director (Inactive)
Appointment date: 28 Nov 2006
Termination date: 07 Jun 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 15 Oct 2010
Sadgrove Investments Limited
14 Rangiwai Road
Claymount Properties Limited
12a Rangiwai Road
Bni2k2 Limited
12a Rangiwai Road
Daffodil Holdings Limited
12a Rangiwai Road
Steel Horse Limited
30 Park Road
Hope Organic Kitchen Limited
30 Park Road
Bowden Industries Limited
34 Lemnos Place
Bxg Limited
Flat 2, 26 New Windsor Road
Dunkley Trading 2016 Limited
6 Lydford Place
Process Systems Limited
1st Floor
Rapid Cleaning Supplies Limited
17 Warner Park Avenue
Rehab Servicing Limited
Flat 1, 62 Bruce Mclaren Road