Mas Zengrange (Nz) Limited, a registered company, was incorporated on 21 Jan 1998. 9429037925895 is the number it was issued. "Radio transceiver mfg" (ANZSIC C242220) is how the company is classified. This company has been managed by 8 directors: Arvind T. - an active director whose contract started on 21 Jan 1998,
John H. - an active director whose contract started on 21 Jan 1998,
Roger Neil Ballantine - an active director whose contract started on 14 Mar 2017,
Stephen Terrence Goltz - an active director whose contract started on 27 May 2022,
Gregory John Marsden - an inactive director whose contract started on 01 Apr 2014 and was terminated on 14 Mar 2017.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: Executive House, 30-32 Downer Street, Lower Hutt, 5010 (types include: registered, physical).
Mas Zengrange (Nz) Limited had been using Executive House, 30-32 Downer St., Lower Hutt as their physical address up until 07 Oct 2020.
Old names for this company, as we managed to find at BizDb, included: from 21 Jan 1998 to 29 Apr 2004 they were named Marine Air Systems (Nz) Limited.
Previous addresses
Address #1: Executive House, 30-32 Downer St., Lower Hutt New Zealand
Physical address used from 23 Oct 2001 to 07 Oct 2020
Address #2: Martin Jarvie P K F, 85 The Terrace, Wellingtom
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #3: Executive House, 30-32 Downer Street, Lower Hutt New Zealand
Registered address used from 04 Oct 1999 to 07 Oct 2021
Address #4: Martin Jarvie P K F, 85 The Terrace, Wellington
Registered address used from 04 Oct 1999 to 04 Oct 1999
Address #5: C/- Chapman Tripp Sheffield Young, A M P Centre 1 Grey Street, Wellington
Registered address used from 04 Oct 1999 to 04 Oct 1999
Address #6: C/- Chapman Tripp Sheffield Young, A M P Centre 1 Grey Street, Wellington
Physical address used from 10 Aug 1998 to 23 Oct 2001
Address #7: C/- Chapman Tripp Sheffield Young, A M P Centre 1 Grey Street, Wellington
Registered address used from 10 Aug 1998 to 04 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: April
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Mas Zengrange Ltd | 21 Jan 1998 - |
Ultimate Holding Company
Arvind T. - Director
Appointment date: 21 Jan 1998
John H. - Director
Appointment date: 21 Jan 1998
Roger Neil Ballantine - Director
Appointment date: 14 Mar 2017
Address: Greenlane, Wellington, 1051 New Zealand
Address used since 17 Oct 2023
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 14 Mar 2017
Stephen Terrence Goltz - Director
Appointment date: 27 May 2022
ASIC Name: Hall & Watts Australia Pty Ltd
Address: Victoria, 3008 Australia
Address: Bargara Qld, 4670 Australia
Address used since 27 May 2022
Gregory John Marsden - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 14 Mar 2017
Address: 30-32 Downer Street, Lower Hutt, 5040 New Zealand
Address used since 30 Sep 2016
Roger Neil Ballantine - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 30 Jun 2015
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 01 Apr 2014
Bernadine Catherine Mccormack - Director (Inactive)
Appointment date: 25 May 2006
Termination date: 14 Dec 2007
Address: Lower Hutt,
Address used since 25 May 2006
Alan B Evans - Director (Inactive)
Appointment date: 21 Jan 1998
Termination date: 31 Mar 2006
Address: Bourne End Bucks S L 8 5 P A, United Kingdom,
Address used since 21 Jan 1998
Sag Harbor Limited
Level 19, 105 The Terrace
Jade Consulting Group Limited
Level 6, Berl House
Beyond Recruitment Professional Services Limited
Level 10, Fujitsu Tower
Ledaal Investments Limited
Staples Rodway Wellington
Sarah Ting Orthodontics Limited
Level 1, 90
Gdcj Limited
202
Capital Communications (auckland) Limited
101b Station Road, Penrose, Auckland
Rexercet Limited
45 Cluny Road