Masonic Care Limited (NZBN 9429033457116) was started on 24 Apr 2007. 5 addresess are currently in use by the company: 15 Daly Street, Level 6, Lower Hutt, 5010 (type: physical, registered). 15 Daly Street, Level 6, Lower Hutt had been their registered address, up until 22 Dec 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
The Masonic Villages Trust (an entity) located at Lower Hutt. "Aged care" (ANZSIC Q860110) is the classification the Australian Bureau of Statistics issued to Masonic Care Limited. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Daly Street, Level 6, Lower Hutt, 5010 | Office | 03 Nov 2020 |
15 Daly Street, Level 6, Lower Hutt, 5010 | Postal & delivery | 14 Dec 2021 |
15 Daly Street, Level 6, Lower Hutt, 5010 | Physical & registered & service | 22 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Iris Henriette Reuvecamp
Woburn, Lower Hutt, 5010
Address used since 03 Nov 2020
Petone, Lower Hutt, 5012
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Sean Andrew Hannan
Woburn, Lower Hutt, 5010
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Grant John Mcgregor
Narrow Neck, Auckland, 0624
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
Marie Joan Gillies
Trentham, Upper Hutt, 5018
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - current |
James Leslie Watt
Khandallah, Wellington, 6035
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - current |
Terence Wellington
Te Aro, Wellington, 6011
Address used since 01 Dec 2022
Oriental Bay, Wellington, 6011
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - current |
John Michael Pope
61 Wai-iti Crescent, Woburn, Lower Hutt, 5010
Address used since 23 Feb 2015 |
Director | 24 Apr 2007 - 15 Nov 2021 |
Steven Howard Molotsky
Petone, Lower Hutt, 5012
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - 09 Nov 2020 |
William Arnott Arcus
Wellington, 6012
Address used since 02 Nov 2015 |
Director | 24 Apr 2007 - 19 Nov 2018 |
Keith Mitchell
Khandallah, Wellington, 6035
Address used since 14 Jun 2010 |
Director | 14 Jun 2010 - 19 Nov 2018 |
Ian Mccallum Hercus
Karori, Wellington,
Address used since 20 Dec 2008 |
Director | 24 Apr 2007 - 12 May 2009 |
15 Daly Street , Level 6 , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
15 Daly Street, Level 6, Lower Hutt, 5010 | Registered & physical | 30 Nov 2018 - 22 Dec 2021 |
63 Wai-iti Crescent, Lower Hutt | Registered & physical | 24 Apr 2007 - 30 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
The Masonic Villages Trust Entity |
Lower Hutt |
24 Apr 2007 - current |
Effective Date | 02 Nov 2020 |
Name | The Masonic Villages Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Address |
63 Wai-iti Crescent Woburn Lower Hutt 5010 |
South Auckland Masonic Charitable Trust C/-the Masonic Villages Trust |
|
Windcheck Systems Limited 68 Wai-iti Crescent |
|
Altina Holdings Limited 52 Wai-iti Crescent, Woburn |
|
Westgrove Holdings Limited 29c Wai-iti Crescent |
|
Rdo Limited 122 Woburn Road |
|
Capital + Country Services Limited 1/26 Whites Line West |
Securities And Debt Management Limited Level 4,7 Dixon St. |
Saint Joseph's Home Of Compassion Heretaunga Limited 2 Rhine Street |
Aubert Home Of Compassion Wanganui Limited 2 Rhine Street |
Lyndale Rest Home Limited 183 Upper Plain Rd |
Lavender Blue Nursing And Home Care Agency Limited 236 College Street |
Taslin NZ Limited 10a Goldsmith Terrace |