Masai Nominees Limited (New Zealand Business Number 9429037451950) was incorporated on 05 Nov 1999. 4 addresses are currently in use by the company: 284B Remuera Road, Remuera, Auckland, 1050 (type: registered, service). 230 Victoria Avenue, Remuera, Auckland 1050 had been their registered address, up to 08 Jan 2009. 100 shares are issued to 4 shareholders who belong to 1 shareholder group. The first group consists of 4 entities and holds 100 shares (100 per cent of shares), namely:
Tesiram, Pravir Atindra (an individual) located at Auckland Central, Auckland postcode 1010,
Robinson, Mark Phillip (a director) located at Remuera, Auckland postcode 1050,
Robinson, Susan Jane (an individual) located at Remuera, Auckland postcode 1050. Our information was updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4/123 St Stephens Avenue, Parnell, Auckland 1052 | Registered | 08 Jan 2009 |
| Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & service | 26 Nov 2018 |
| 284b Remuera Road, Remuera, Auckland, 1050 | Registered & service | 16 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Jane Robinson
Remuera, Auckland, 1050
Address used since 01 May 2024
Parnell, Auckland, 1052
Address used since 08 May 2015 |
Director | 05 Nov 1999 - current |
|
Noel Stuart Robinson
Remuera, Auckland, 1050
Address used since 01 May 2024
Parnell, Auckland, 1052
Address used since 08 May 2015 |
Director | 05 Nov 1999 - current |
|
Mark Phillip Robinson
Remuera, Auckland, 1050
Address used since 30 Jun 2022
Rd 1, Whitford, 2571
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - current |
|
Anthony Clive Sandlant
Kohimarama, Auckland, 1071
Address used since 08 May 2015 |
Director | 05 Nov 1999 - 29 May 2023 |
|
Warwick Dartnall Peacock
Remuera, Auckland, 1050
Address used since 01 Aug 2011 |
Director | 08 May 2002 - 28 Aug 2019 |
| Previous address | Type | Period |
|---|---|---|
| 230 Victoria Avenue, Remuera, Auckland 1050 | Registered | 06 Jul 2007 - 08 Jan 2009 |
| Level 6, 57 Symonds Street, Grafton, Auckland, 1010 | Physical | 06 Jul 2007 - 26 Nov 2018 |
| Level 6, 57 Symonds Street, Auckland | Physical | 17 Oct 2005 - 06 Jul 2007 |
| 2/121 St Stephens Avenue, Parnell, Auckland | Registered | 07 Sep 2001 - 06 Jul 2007 |
| 2/121 St Stephens Avenue, Parnell, Auckland | Registered | 12 Apr 2000 - 07 Sep 2001 |
| Level 5, L J Hooker House, 57 Symonds Street, Auckland | Physical | 05 Nov 1999 - 17 Oct 2005 |
| 2/121 St Stephens Avenue, Parnell, Auckland | Physical | 05 Nov 1999 - 05 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tesiram, Pravir Atindra Individual |
Auckland Central Auckland 1010 |
18 Aug 2023 - current |
|
Robinson, Mark Phillip Director |
Remuera Auckland 1050 |
18 Aug 2023 - current |
|
Robinson, Susan Jane Individual |
Remuera Auckland 1050 |
05 Nov 1999 - current |
|
Robinson, Noel Stuart Individual |
Remuera Auckland 1050 |
05 Nov 1999 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sandlant, Anthony Clive Individual |
Kohimarama Auckland 1071 |
05 Nov 1999 - 18 Aug 2023 |
![]() |
Howe Street Investments Limited 3/123 St Stephens Ave |
![]() |
Cowie Street Investments Limited Flat 3, 123 St Stephens Avenue |
![]() |
Grafton Student Accommodation Limited Flat 3, 123 St Stephens Avenue |
![]() |
Leuchars Holdings Limited 1/123 St Stephens Avenue |
![]() |
Park Avenue High-rise Limited 3/123 St Stephens Ave |
![]() |
Mknight Limited 3/123 St Stephens Ave |