Shortcuts

Mas Zengrange (nz) Limited

Type: NZ Limited Company (Ltd)
9429037925895
NZBN
892140
Company Number
Registered
Company Status
C242220
Industry classification code
Radio Transceiver Mfg
Industry classification description
Current address
Executive House
30-32 Downer St.
Lower Hutt 5010
New Zealand
Service & physical address used since 07 Oct 2020
Executive House
30-32 Downer Street
Lower Hutt 5010
New Zealand
Registered address used since 07 Oct 2021

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.

Addresses

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

Contact info
www.maszengrange.com
04 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Mas Zengrange Ltd

Ultimate Holding Company

30 Apr 2018
Effective Date
Mas (holdings) Limited
Name
Limited Company
Type
8824513
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

Capital Communications (auckland) Limited
101b Station Road, Penrose, Auckland

Rexercet Limited
45 Cluny Road