Canterbury Freemasons Centre Limited (issued an NZ business identifier of 9429031556989) was registered on 19 May 2010. 5 addresess are currently in use by the company: Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 (type: registered, physical). Level 1, Unit 3, 46 Acheron Drive, Christchurch had been their registered address, up to 11 Mar 2021. Canterbury Freemasons Centre Limited used other names, namely: Shirley Freemasons Centre Limited from 19 May 2010 to 06 Dec 2019. 9 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 1 share (11.11 per cent of shares), namely:
Burgess, Raymond Gordon (an individual) located at Farm Cove, Auckland postcode 2012. When considering the second group, a total of 1 shareholder holds 11.11 per cent of all shares (exactly 1 share); it includes
Van Zoggel, Frans (an individual) - located at Shirley, Christchurch. Next there is the 3rd group of shareholders, share allocation (1 share, 11.11%) belongs to 1 entity, namely:
Wright, Robert John, located at Woolston, Christchurch (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued Canterbury Freemasons Centre Limited. Our database was updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 644, Rangiora, Rangiora, 7440 | Postal | 29 Mar 2019 |
Flat 2, 22a Newnham Street, Rangiora, Rangiora, 7400 | Office & delivery | 29 Mar 2019 |
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 | Registered & physical & service | 11 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Alan David Mcgill
Rangiora, Rangiora, 7400
Address used since 05 Mar 2018
Rangiora, 7400
Address used since 25 Mar 2014 |
Director | 19 May 2010 - current |
Robert John Wright
Woolston, Christchurch, 8062
Address used since 14 Oct 2011 |
Director | 14 Oct 2011 - current |
Frans Van Zoggel
Shirley, Christchurch, 8061
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - current |
John Frederick Worsfold
Hoon Hay, Christchurch, 8025
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - current |
Raymond Gordon Burgess
Farm Cove, Auckland, 2012
Address used since 13 Dec 2017 |
Director | 13 Dec 2017 - current |
Michael George Feck
Spreydon, Christchurch, 8024
Address used since 11 Mar 2019 |
Director | 11 Mar 2019 - current |
Ashleigh Martin Gerken
Redwood, Christchurch, 8051
Address used since 02 Dec 2019 |
Director | 02 Dec 2019 - 22 Nov 2021 |
Neville Francis Patrick
Loburn Rd 2, Rangiora, 7472
Address used since 16 Mar 2012 |
Director | 16 Mar 2012 - 16 Aug 2021 |
Callum Angus Macleod
Strowman, Christchurch, 8052
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - 05 Nov 2019 |
Cameron David Bailey
Papanui, Christchurch, 8053
Address used since 25 Nov 2013 |
Director | 25 Nov 2013 - 18 Jan 2019 |
Allan George Williams
Mount Pleasant, Christchurch, 8081
Address used since 19 Oct 2011 |
Director | 19 Oct 2011 - 08 Dec 2017 |
Graham Wrigley
Hilmorton, Christchurch,
Address used since 19 May 2010 |
Director | 19 May 2010 - 25 Sep 2015 |
Anthony Charles Henry Fussell
St Albans, Christchurch, 8052
Address used since 17 Nov 2011 |
Director | 17 Nov 2011 - 30 Mar 2015 |
James Creswell Kelly
Woolston, Christchurch, 8023
Address used since 16 Feb 2012 |
Director | 16 Feb 2012 - 30 Mar 2015 |
Martin Biss
Opawa, Christchurch,
Address used since 19 May 2010 |
Director | 19 May 2010 - 25 Nov 2013 |
Simon George Graham
Saint Martins, Christchurch, 8022
Address used since 14 Nov 2011 |
Director | 14 Nov 2011 - 25 Nov 2013 |
Michael Scott
Waikanae,
Address used since 19 May 2010 |
Director | 19 May 2010 - 17 Sep 2013 |
Flat 2, 22a Newnham Street , Rangiora , Rangiora , 7400 |
Previous address | Type | Period |
---|---|---|
Level 1, Unit 3, 46 Acheron Drive, Christchurch, 8041 | Registered & physical | 05 Apr 2017 - 11 Mar 2021 |
76 Thackery Street, Waltham, Christchurch, 8023 | Registered & physical | 03 Dec 2013 - 05 Apr 2017 |
Ist Floor Millers Building, Mahara Place, Waikanae | Registered | 19 May 2010 - 03 Dec 2013 |
First Floor Millers Building, Mahara Place, Waikanae | Physical | 19 May 2010 - 03 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Burgess, Raymond Gordon Individual |
Farm Cove Auckland 2012 |
26 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Zoggel, Frans Individual |
Shirley Christchurch 8061 |
21 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Robert John Individual |
Woolston Christchurch 8062 |
17 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Worsfold, John Frederick Individual |
Hoon Hay Christchurch 8025 |
21 Nov 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Feck, Michael George Individual |
Spreydon Christchurch 8024 |
12 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgill, Alan David Individual |
Rangiora 7400 |
19 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gerken, Ashleigh Martin Individual |
Redwood Christchurch 8051 |
02 Dec 2019 - 22 Nov 2021 |
Kelly, James Creswell Individual |
Woolston Christchurch 8023 |
22 Mar 2012 - 30 Mar 2015 |
Macleod, Callum Angus Individual |
Christchurch 8052 |
28 Nov 2011 - 05 Nov 2019 |
Fussell, Anthony Charles Henry Individual |
Saint Albans Christchurch 8014 |
21 Nov 2011 - 30 Mar 2015 |
Bailey, Cameron David Individual |
Papanui Christchurch 8053 |
25 Nov 2013 - 12 Mar 2019 |
Patrick, Neville Francis Individual |
Loburn Rd 2 Rangiora 7472 |
22 Mar 2012 - 16 Aug 2021 |
Biss, Martin Individual |
Opawa Christchurch |
19 May 2010 - 25 Nov 2013 |
Wrigley, Graham Individual |
Hilmorton Christchurch |
19 May 2010 - 22 Mar 2012 |
Graham, Simon George Individual |
Saint Martins Christchurch 8022 |
15 Nov 2011 - 25 Nov 2013 |
Williams, Allan George Individual |
Mount Pleasant Christchurch 8081 |
07 Nov 2011 - 08 Dec 2017 |
Scott, Michael Individual |
Waikanae |
19 May 2010 - 25 Nov 2013 |
E2environmental Limited 46 Acheron Drive |
|
Waitikiri Golf Pro Limited 46 Acheron Drive |
|
Ambience Tiling Limited 46 Acheron Drive |
|
Triton Buildworks Limited 46 Acheron Drive |
|
Elevator & Electrical Services Limited 46 Acheron Drive |
|
Dna Steel Construction Limited 46 Acheron Drive |
Trigg Properties Limited 46 Acheron Drive |
Acheron Enterprises Limited Unit 1, 14 Acheron Drive |
Vulcan Place Investments Limited 36 Birmingham Drive |
Ivory Tower Investments Limited 38 Birmingham Drive |
Cue One Limited 7 Vanadium Place |
B & B Motueka Holdings Limited 7 Vanadium Place |