Mason Tool & Engineering Limited was incorporated on 10 Jan 1997 and issued an NZBN of 9429038173202. This registered LTD company has been managed by 2 directors: Richard John Mason - an active director whose contract began on 25 Mar 1997,
Garth Osmond Melville - an inactive director whose contract began on 10 Jan 1997 and was terminated on 25 Mar 1997.
According to our information (updated on 03 Apr 2024), this company uses 1 address: Po Box 97366, Manukau City 2241, Auckland, 2241 (category: postal, office).
Up to 16 Oct 2014, Mason Tool & Engineering Limited had been using 90A Ranfurly Road, Alfriston, Manukau as their registered address.
BizDb identified old names for this company: from 10 Jan 1997 to 02 Apr 1997 they were called Terrace Nominees Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Mason, Monique Helene (an individual) located at Alfriston.
The second group consists of 1 shareholder, holds 67% shares (exactly 67 shares) and includes
Mason, Richard John - located at Alfriston. Mason Tool & Engineering Limited was categorised as "General engineering" (ANZSIC C249910).
Other active addresses
Address #4: Unit 8, 66 Hobill Avenue, Wiri, Auckland, 2104 New Zealand
Office & delivery address used from 07 Oct 2020
Principal place of activity
Unit 8, 66 Hobill Avenue, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 90a Ranfurly Road, Alfriston, Manukau New Zealand
Registered address used from 10 Sep 2009 to 16 Oct 2014
Address #2: Unit 8 66 Hobill Ave, Manukau City
Physical & registered address used from 21 Sep 2005 to 10 Sep 2009
Address #3: 6d Joval Place, Manukau City
Registered address used from 26 Oct 2001 to 21 Sep 2005
Address #4: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 26 Oct 2001
Address #5: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 20 May 1997 to 11 Apr 2000
Address #6: 6e Joval Place, Manukau City, Auckland
Physical address used from 20 May 1997 to 21 Sep 2005
Address #7: 3rd Floor 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 20 May 1997 to 20 May 1997
Address #8: 6d Joval Place, Manukau City
Physical address used from 20 May 1997 to 20 May 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mason, Monique Helene |
Alfriston |
10 Jan 1997 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Mason, Richard John |
Alfriston |
10 Jan 1997 - |
Richard John Mason - Director
Appointment date: 25 Mar 1997
Address: Alfriston, Manukau, 2105 New Zealand
Address used since 08 Oct 2009
Garth Osmond Melville - Director (Inactive)
Appointment date: 10 Jan 1997
Termination date: 25 Mar 1997
Address: Freemans Bay, Auckland,
Address used since 10 Jan 1997
The Spraypainters Limited
Unit 6, 66 Hobill Avenue
Manukau Service Centre Limited
58b Hobill Ave
Vende Limited
Flat 2, 54 Hobill Avenue
Arahina Technology Trust
4/54 Hobill Ave,
Manukau Collision Repairs Limited
2/117 Kerrs Road
Don Kyatt Spare Parts (new Zealand) Pty Ltd
Unit 1/46 Hobill Avenue
Alpha Engineering (2015) Limited
5c Mana Place
Bs Engineering Import Limited
18c Ash Road
Engineering Decor Designs Limited
80 Jellicoe Road
Fluid & General Limited
10 Joval Place
Promech Nz Limited
Level 3, 15 Osterley Way
Tossell Engineering Limited
Unit 4/10 Mana Place