Shortcuts

Masefield Investments Limited

Type: NZ Limited Company (Ltd)
9429039553652
NZBN
361175
Company Number
Registered
Company Status
Current address
1, Farley Avenue
Greytown
Greytown 5712
New Zealand
Registered address used since 12 May 2021
1, Farley Avenue
Greytown 5712
New Zealand
Physical & service address used since 12 May 2021

Masefield Investments Limited, a registered company, was registered on 09 Sep 1987. 9429039553652 is the NZBN it was issued. This company has been run by 7 directors: Todd Kenneth Runciman - an active director whose contract began on 28 Mar 1996,
Wendy Judith Runciman - an active director whose contract began on 24 Jul 2013,
Paul John Runciman - an inactive director whose contract began on 09 Sep 1987 and was terminated on 24 Jul 2013,
Elizabeth Mary Runciman - an inactive director whose contract began on 28 Mar 1996 and was terminated on 07 Nov 2000,
Sandra Louise Rogers - an inactive director whose contract began on 03 Dec 1997 and was terminated on 07 Nov 2000.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 1, Farley Avenue, Greytown, Greytown, 5712 (registered address),
1, Farley Avenue, Greytown, 5712 (physical address),
1, Farley Avenue, Greytown, 5712 (service address).
Masefield Investments Limited had been using 112 West Street, Greytown, Greytown as their registered address until 12 May 2021.
Previous aliases for the company, as we found at BizDb, included: from 09 Sep 1987 to 09 Apr 1996 they were called Whakatiki Mechanical Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 112 West Street, Greytown, Greytown, 5712 New Zealand

Registered address used from 31 Jan 2020 to 12 May 2021

Address #2: 112 West Street, Greytown, Greytown, 5712 New Zealand

Physical address used from 28 Jan 2020 to 12 May 2021

Address #3: 23 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 New Zealand

Physical address used from 14 May 2014 to 28 Jan 2020

Address #4: 23 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 New Zealand

Registered address used from 06 Jun 2013 to 31 Jan 2020

Address #5: 2a Pempsey Street, Silverstream, Upper Hutt New Zealand

Physical address used from 10 May 2007 to 14 May 2014

Address #6: 2a Pempsey Street, Silverstream, Upper Hutt New Zealand

Registered address used from 10 May 2007 to 06 Jun 2013

Address #7: 363c Main Road North, Upper Hutt

Physical & registered address used from 28 Oct 2004 to 10 May 2007

Address #8: 2 Masefield Street, Upper Hutt

Physical address used from 16 Jun 2001 to 28 Oct 2004

Address #9: P O Box 996, Wellington, , Aaaah8aakaaawtuab0

Physical address used from 16 Jun 2001 to 16 Jun 2001

Address #10: Kpmg, Level 6 Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 27 Jun 1997 to 16 Jun 2001

Address #11: 2 Masefield Street, Upper Hutt

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address #12: 2 Masefield Street, Upper Hutt

Registered address used from 27 Jun 1997 to 28 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Runciman, Todd Kenneth Greytown
5712
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Runciman, Wendy Judith Greytown
5712
New Zealand
Directors

Todd Kenneth Runciman - Director

Appointment date: 28 Mar 1996

Address: Greytown, 5712 New Zealand

Address used since 04 May 2021

Address: 112 West Street, Greytown, 5712 New Zealand

Address used since 31 Jan 2020

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 18 Jun 2010


Wendy Judith Runciman - Director

Appointment date: 24 Jul 2013

Address: Greytown, 5712 New Zealand

Address used since 04 May 2021

Address: 112 West Street, Greytown, 5712 New Zealand

Address used since 31 Jan 2020

Address: Clouston Park, Upper Hutt, 5018 New Zealand

Address used since 24 Jul 2013


Paul John Runciman - Director (Inactive)

Appointment date: 09 Sep 1987

Termination date: 24 Jul 2013

Address: Upper Hutt, 5019 New Zealand

Address used since 09 Sep 1987


Elizabeth Mary Runciman - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 07 Nov 2000

Address: Upper Hutt,

Address used since 28 Mar 1996


Sandra Louise Rogers - Director (Inactive)

Appointment date: 03 Dec 1997

Termination date: 07 Nov 2000

Address: Upper Hutt,

Address used since 03 Dec 1997


Alan Muir Runciman - Director (Inactive)

Appointment date: 28 Mar 1996

Termination date: 09 Dec 1997

Address: Upper Hutt,

Address used since 28 Mar 1996


Alan Ernest Muir Runciman - Director (Inactive)

Appointment date: 09 Sep 1987

Termination date: 01 Aug 1994

Address: Upper Hutt,

Address used since 09 Sep 1987

Nearby companies

J&p Contractors Limited
22 Mccarthy Grove

Shorty's Concrete Pumping Limited
1174 Fergusson Drive

Hutt City Cleaners Limited
7 Mccarthy Grove

Mccall Holdings Limited
10 Mccarthy Grove

Bits Of G4 Nz Limited
4 Mccarthy Grove

Heaven Scent
15 Mccarthy Grove