General information

Mastip Technology Limited

Type: NZ Limited Company (Ltd)
9429038119491
New Zealand Business Number
850501
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C249920 - Industrial Machinery And Equipment Mfg Nec
Industry classification codes with description

Mastip Technology Limited (issued a business number of 9429038119491) was started on 24 Mar 1997. 5 addresess are currently in use by the company: Po Box 90651, Victoria Street West, Auckland, 1142 (type: postal, office). 558 Rosebank Road, Avondale, Auckland had been their registered address, up until 05 Dec 2018. 16957940 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 6455045 shares (38.07% of shares), namely:
Emna Erma Holdings Limited (an other) located at Central Hong Kong postcode 0000. When considering the second group, a total of 1 shareholder holds 36.93% of all shares (6263410 shares); it includes
Shales Holdings Pty Limited (an other) - located at Scoresby, Victoria 3179, Australia. The next group of shareholders, share allocation (100 shares, 0%) belongs to 1 entity, namely:
Emna Erma Holdings Limited, located at Central Hong Kong (an other). "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is the category the Australian Bureau of Statistics issued to Mastip Technology Limited. Our information was last updated on 16 Apr 2024.

Current address Type Used since
558 Rosebank Road, Avondale, Auckland, 1026 Registered & physical & service 05 Dec 2018
Po Box 90651, Victoria Street West, Auckland, 1142 Postal 19 Nov 2019
558 Rosebank Road, Avondale, Auckland, 1026 Office & delivery 19 Nov 2019
Contact info
64 9 9702100
Phone (Phone)
accounts@mastip.com
Email (nzbn-reserved-invoice-email-address-purpose)
mastip@mastip.com
Email
https://mastip.com/
Website
Directors
Name and Address Role Period
Steven Hales
Melbourne, 3000
Address used since 01 Jan 1970
Black Rock, Victoria 3139,
Address used since 13 Mar 2009
Melbourne, 3000
Address used since 01 Jan 1970
Director 18 Nov 1998 - current
Nancy Ning Chu Sun
58 Rong Hua West Road, Shanghai, 201103
Address used since 18 Jun 2012
Director 18 Jun 2012 - current
Emmanuel Roger Denis
Maison 56, Xi Jiao Garden Villa, Shanghai, 201103
Address used since 18 Jan 2019
Director 18 Jan 2019 - current
Lionel Ronald Rogers
Parnell, Auckland, 1052
Address used since 01 Dec 2007
Director 17 Feb 2003 - 17 Jan 2019
Peter Denis Lane
Epsom, Auckland, 1023
Address used since 27 Nov 2018
Epsom, Auckland, 1023
Address used since 14 Jul 2017
Epsom, Auckland, 1023
Address used since 09 Mar 2011
Director 09 Mar 2011 - 17 Jan 2019
Jean-pierre Edouard Robert
21170 St Usage, France,
Address used since 18 Aug 2004
Director 18 Aug 2004 - 18 Jun 2012
Jean-pierre Andre Robert Pion
Bp4006 01104, Oyonnax, Cedex, France,
Address used since 31 Jan 2000
Director 31 Jan 2000 - 10 Aug 2006
Keith Hopner
Auckland, (as Alternate For Jean-pierre, Pion),
Address used since 17 Feb 2003
Director 17 Feb 2003 - 10 Aug 2006
Keith William Oliver
R.d.4 Pukekohe, Auckland,
Address used since 28 Apr 2006
Director 28 Apr 2006 - 21 Jul 2006
Randolph Ross Brown
Dunedin,
Address used since 17 Feb 2003
Director 17 Feb 2003 - 09 Jun 2006
Robert John Fill
Herne Bay, Auckland,
Address used since 22 Nov 2002
Director 24 Mar 1997 - 30 Apr 2004
Alister John Bull
Christchurch,
Address used since 19 Feb 2001
Director 19 Feb 2001 - 17 Feb 2003
William Hall O'brien
Ilam, Christchurch,
Address used since 06 Apr 2001
Director 06 Apr 2001 - 17 Feb 2003
Glenn Edward Starkey
North Barrington, Il 60010, U S A,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 21 Dec 2001
Donald Richard Starkey
Burlington, Wi 53105, U S A,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 21 Dec 2001
Lionel Ronald Rogers
Remeura, Auckland,
Address used since 24 Mar 1997
Director 24 Mar 1997 - 19 Feb 2001
Grant Harvey Brookfield
Papakura, Auckland,
Address used since 14 Jul 1998
Director 14 Jul 1998 - 19 Feb 2001
Pascal Robert Serge Henry
01100 Oyonnax, France,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 31 Jan 2000
Didier Rene Jean Lugand
01100 Oyonnax, France,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 31 Jan 2000
Paul Anthony Byrnes
Takapuna, Auckland,
Address used since 24 Mar 1997
Director 24 Mar 1997 - 21 Jul 1998
Addresses
Principal place of activity
558 Rosebank Road , Avondale , Auckland , 1026
Previous address Type Period
558 Rosebank Road, Avondale, Auckland Registered 24 Nov 2009 - 05 Dec 2018
558 Rosebank Rd, Avondale, Auckland Physical 24 Nov 2009 - 05 Dec 2018
550 Rosebank Rd, Avondale, Auckland Registered & physical 24 Dec 2008 - 24 Nov 2009
Bdo Spicers, Level 8, 120 Albert Street, Auckland Registered & physical 02 Dec 2003 - 24 Dec 2008
B.d.o Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 14 Sep 2001 - 02 Dec 2003
B.d.o Spicers, 13th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 14 Sep 2001 - 14 Sep 2001
45 Ireland Street Ponsonby, Auckland Registered 10 Aug 2001 - 14 Sep 2001
45 Ireland Street, Ponsonby, Auckland Physical 10 Aug 2001 - 14 Sep 2001
45 Ireland Street Ponsonby, Auckland Registered 11 Apr 2000 - 10 Aug 2001
45 Ireland Street Ponsonby, Auckland Physical 24 Mar 1997 - 10 Aug 2001
Financial Data
Financial info
16957940
Total number of Shares
November
Annual return filing month
December
Financial report filing month
24 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6455045
Shareholder Name Address Period
Emna Erma Holdings Limited
Other (Other)
Central Hong Kong
0000
09 May 2016 - current
Shares Allocation #2 Number of Shares: 6263410
Shareholder Name Address Period
Shales Holdings Pty Limited
Other (Other)
Scoresby
Victoria 3179, Australia
24 Mar 1997 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Emna Erma Holdings Limited
Other (Other)
Central Hong Kong
0000
09 May 2016 - current
Shares Allocation #4 Number of Shares: 4239385
Shareholder Name Address Period
Emna Erma Holdings Limited
Other (Other)
Central Hong Kong
0000
09 May 2016 - current

Historic shareholders

Shareholder Name Address Period
Rasmussen, John
Individual
Henderson
Auckland
13 Mar 2009 - 27 Jun 2010
Rasmussen, John
Individual
Rd 1
Alexandra
9391
17 Nov 2009 - 09 Nov 2011
Capricorn Holdings Limited
Shareholder NZBN: 9429038687723
Company Number: 630043
Entity
Epsom
Auckland
12 Jul 2006 - 29 Jan 2019
Mastip Trustee Limited
Shareholder NZBN: 9429035046233
Company Number: 1584591
Entity
12 Jul 2006 - 19 Dec 2007
Vienna Investments Limited
Shareholder NZBN: 9429038979781
Company Number: 549040
Other
05 Nov 2012 - 09 May 2016
Aotea Jones Group Limited
Shareholder NZBN: 9429039736789
Company Number: 304303
Entity
24 Mar 1997 - 12 Jul 2006
Capricorn Holdings Limited
Shareholder NZBN: 9429038687723
Company Number: 630043
Entity
Epsom
Auckland
12 Jul 2006 - 29 Jan 2019
Fill, Robert John
Individual
Herne Bay
Auckland
24 Mar 1997 - 12 Jul 2006
Lypsis Sa
Other
25 Nov 2003 - 05 Nov 2012
Mastip Trustee Limited
Shareholder NZBN: 9429035046233
Company Number: 1584591
Entity
12 Jul 2006 - 19 Dec 2007
Null - J-pex Sas
Other
12 Jul 2006 - 05 Nov 2012
Null - Lypsis Sa
Other
25 Nov 2003 - 05 Nov 2012
Vienna Investments Limited
Shareholder NZBN: 9429038979781
Company Number: 549040
Other
05 Nov 2012 - 09 May 2016
Aotea Jones Group Limited
Shareholder NZBN: 9429039736789
Company Number: 304303
Entity
24 Mar 1997 - 12 Jul 2006
J-pex Sas
Other
12 Jul 2006 - 05 Nov 2012

Ultimate Holding Company
Effective Date 16 Jan 2019
Name Emna Erma Holdings Limited
Type Company
Ultimate Holding Company Number 2265578
Country of origin HK
Address Suite 2006, 20th Floor
340 Queen's Road Central
Hong Kong
Location
Companies nearby
Enterprize Steel Limited
583 Rosebank Road
Selwood Coatings Limited
583 Rosebank Road
Blast It Limited
12b Saunders Place
Ambro Metals Limited
14 Timothy Place
Sai Mobility Limited
597 Rosebank Road
Josef Rakich Fitness Limited
597 Rosebank Road
Similar companies
Sew-eurodrive (nz) Limited
Level 4, Building A, Bdo Centre
Dale Hydraulics Limited
Level 2, 3 Arawa Street
Development Snowparks Limited
55 St Georges Bay Road
Pastoral Robotics Limited
5 Ross Street
C T Engineering Services Limited
642 Great South Road
Dynamic Fluid Systems Limited
77b Station Road