Hutt Masonic Centre Limited (issued an NZ business identifier of 9429039006868) was started on 13 Mar 1992. 6 addresess are currently in use by the company: P.o.box 30088, Lower Hutt, 5040 (type: postal, postal). 260000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 86670 shares (33.33% of shares), namely:
Wilson, Christopher Paul (an individual) located at Wallaceville, Upper Hutt postcode 5018. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 86665 shares); it includes
Fyfe, Lawrence John (an individual) - located at Riverstone Terraces, Upper Hutt. Next there is the 3rd group of shareholders, share allotment (86665 shares, 33.33%) belongs to 1 entity, namely:
Mendoza, Manuel Caligagan, located at Harbour View, Lower Hutt (an individual). "Rental of commercial property" (business classification L671250) is the classification the ABS issued to Hutt Masonic Centre Limited. Businesscheck's database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
465 High Street, Lower Hutt | Physical & registered & service | 16 Jun 1997 |
P.o.box 30088, Lower Hutt, 5040 | Postal | 21 May 2019 |
465 High Street, Lower Hutt, 5010 | Office & delivery | 21 May 2019 |
P.o.box 30088, Lower Hutt, 5040 | Postal | 12 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Miller
Petone, Lower Hutt, 5011
Address used since 01 Oct 2018
Taita, Lower Hutt, 5011
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - current |
Mark David Ireland
Broadmeadows, Wellington, 6035
Address used since 20 May 2019 |
Director | 20 May 2019 - current |
Thomas Edward Norris
Trentham, Upper Hutt, 5018
Address used since 16 Oct 2019 |
Director | 16 Oct 2019 - current |
Herbert William Raymond Carberry
Stokes Valley, Lower Hutt, 5019
Address used since 21 Mar 2022 |
Director | 21 Mar 2022 - current |
Samuel Alexander Thomas Williams
Maoribank, Upper Hutt, 5018
Address used since 16 Dec 2022 |
Director | 16 Dec 2022 - current |
Trevor Robert Mckenzie
Ebdentown, Upper Hutt, 5018
Address used since 17 Oct 2023 |
Director | 17 Oct 2023 - current |
John Walter Piper
Stokes Valley, Lower Hutt, 5019
Address used since 15 Oct 2019 |
Director | 15 Oct 2019 - 16 Oct 2023 |
Zane Graham Milburn
Ebdentown, Upper Hutt, 5018
Address used since 03 Nov 2021 |
Director | 03 Nov 2021 - 16 Oct 2023 |
Murray Grahame Mansfield
Fairfield, Lower Hutt, 5011
Address used since 17 Apr 2018 |
Director | 17 Apr 2018 - 21 Nov 2022 |
Terence Everard Neil
Strathmore Park, Wellington, 6022
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - 21 Nov 2022 |
Paul Ralph Lancaster
Avalon, Lower Hutt, 5011
Address used since 19 Nov 2019 |
Director | 19 Nov 2019 - 15 Sep 2021 |
Ian Burns
Waterloo, Lower Hutt, 5011
Address used since 19 Jul 2016 |
Director | 20 Sep 2004 - 04 Nov 2019 |
Raymon Terrance Keenan
Kelson, Lower Hutt, 5010
Address used since 19 Jul 2016 |
Director | 22 Oct 2013 - 09 May 2019 |
Trevor Mckenzie
Ebdentown, Upper Hutt, 5018
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 01 Oct 2018 |
Paul Ralph Lancaster
Avalon, Lower Hutt, 5011
Address used since 03 Sep 2014 |
Director | 03 Sep 2014 - 01 Oct 2018 |
William Cecil Frost
Hutt Central, Lower Hutt, 5010
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - 06 Aug 2018 |
Raymond Rhys Lee
Stokes Valley, Lower Hutt, 5019
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - 06 Sep 2017 |
Anthony Owen Bryan
Stokes Valley, Lower Hutt, 5019
Address used since 19 Jul 2016 |
Director | 02 Sep 2015 - 07 Sep 2016 |
Alan G. Eastergaard
Carterton, Carterton, 5713
Address used since 24 Jun 2010 |
Director | 11 Sep 1993 - 08 Sep 2015 |
Barry Stuart Ridsdale Millage
Korokoro, Lower Hutt, 5012
Address used since 31 Jul 2015 |
Director | 07 Feb 2008 - 02 Sep 2015 |
Arthur John Smith
Solway, Masterton, 5810
Address used since 25 Jun 2013 |
Director | 25 Jun 2013 - 31 Dec 2014 |
Stephen Trevor Manson
Stokes Valley, Lower Hutt, 5019
Address used since 19 Sep 2007 |
Director | 19 Sep 2007 - 22 Oct 2013 |
Christopher Gerrard Walbran
Blenheim, 7201
Address used since 12 Dec 2012
Blenheim, 7201
Address used since 12 Dec 2012 |
Director | 12 Dec 2012 - 16 Jul 2013 |
William Herbert Woodbridge
Upper Hutt, 5018
Address used since 01 Jan 2009 |
Director | 01 Jan 2009 - 22 Mar 2013 |
Eina Moeller Jensen
Belmont, Lower Hutt, 5010
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 12 Dec 2012 |
Arthur John Smith
Stokes Valley, Lower Hutt, 5019
Address used since 01 Feb 2008 |
Director | 13 Mar 1992 - 16 Nov 2011 |
Brian Robert Morris
Stokes Valley, Lower Hutt, 5019
Address used since 19 Sep 2007 |
Director | 19 Sep 2007 - 22 Sep 2010 |
Barry Bishop
Lower Hutt, 5011
Address used since 14 Mar 2001 |
Director | 14 Mar 2001 - 31 Aug 2009 |
Patrick Gerard Brosnan
Stokes Valley, Lower Hutt, 5019
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 31 Aug 2009 |
Cornelius James Anderson
Naenae, Lower Hutt,
Address used since 07 Oct 2002 |
Director | 07 Oct 2002 - 01 Sep 2008 |
Mark Nicholas Greenwell
Kelson, Lower Hutt,
Address used since 19 Sep 2007 |
Director | 19 Sep 2007 - 01 Sep 2008 |
Ian Stuart Burns
Lower Hutt,
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 12 Oct 2007 |
Terence Everard Neil
Waikanae,
Address used since 01 Sep 2006 |
Director | 01 Sep 2006 - 19 Sep 2007 |
William Herbert Woodbridge
Upper Hutt,
Address used since 14 Dec 2005 |
Director | 14 Dec 2005 - 01 Sep 2006 |
Robert Miller
Lower Hutt,
Address used since 20 Sep 2004 |
Director | 20 Sep 2004 - 14 Dec 2005 |
Rhys Parsonage
Lower Hutt,
Address used since 14 Sep 1993 |
Director | 14 Sep 1993 - 20 Sep 2004 |
Murray Rex Staples
Lower Hutt,
Address used since 14 Mar 2001 |
Director | 14 Mar 2001 - 07 Oct 2002 |
Kenneth Mcqueen
Rd2, Cartertory,
Address used since 14 Sep 1993 |
Director | 14 Sep 1993 - 14 Mar 2001 |
Raymond Terence Keenan
Kelson, Lower Hutt,
Address used since 01 Dec 1999 |
Director | 01 Dec 1999 - 14 Mar 2001 |
Albert Denny Dawe
Lower Hutt,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 16 Sep 1995 |
Dale Vanderhoof
Lower Hutt,
Address used since 14 Sep 1993 |
Director | 14 Sep 1993 - 16 Sep 1995 |
Athol Bertram Oliver
Lower Hutt,
Address used since 13 Mar 1992 |
Director | 13 Mar 1992 - 11 Sep 1993 |
Type | Used since | |
---|---|---|
P.o.box 30088, Lower Hutt, 5040 | Postal | 12 Jul 2023 |
465 High Street, Lower Hutt , Lower Hutt , 5010 |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Christopher Paul Individual |
Wallaceville Upper Hutt 5018 |
06 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyfe, Lawrence John Individual |
Riverstone Terraces Upper Hutt 5018 |
08 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mendoza, Manuel Caligagan Individual |
Harbour View Lower Hutt 5010 |
01 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Bryan, Anthony Owen Individual |
Stokes Valley Lower Hutt 5019 |
01 Nov 2018 - 06 Aug 2023 |
Lancaster, Paul Ralph Individual |
Avalon Lower Hutt 5011 |
12 Jul 2018 - 01 Nov 2018 |
Mansfield, Murray Grahame Individual |
Fairfield Lower Hutt 5011 |
06 Aug 2018 - 01 Nov 2018 |
Piper, John Walter Individual |
Stokes Valley Lower Hutt 5019 |
01 Nov 2018 - 05 Nov 2019 |
Keenan, Raymond Individual |
Kelson Lower Hutt 5010 |
23 Jul 2012 - 16 Mar 2015 |
Eastergaard, Alan Individual |
Carterton |
13 Mar 1992 - 23 Jul 2012 |
Murray Grahame Mansfield Director |
Fairfield Lower Hutt 5011 |
06 Aug 2018 - 01 Nov 2018 |
Burns, Ian Stuart Individual |
Waterloo Lower Hutt 5011 |
16 Dec 2009 - 01 Nov 2018 |
Milburn, Zane Individual |
Ebdentown Upper Hutt 5018 |
05 Nov 2019 - 08 Aug 2021 |
Bishop, Barry Arthur Individual |
Lower Hutt Wellington |
13 Mar 1992 - 08 Feb 2008 |
Smith, Arthur John Individual |
Solway Masterton 5810 |
13 Mar 1992 - 16 Mar 2015 |
Manson, Stephen Trevor Individual |
Stokes Valley Lower Hutt 5019 |
22 Oct 2015 - 12 Jul 2018 |
Dawe, Albert Denny Individual |
Epuni Lower Hutt 5011 |
16 Mar 2015 - 22 Oct 2015 |
Lancaster, Robin Neill Individual |
Avalon Lower Hutt 5011 |
16 Mar 2015 - 12 Jul 2018 |
Burns, Ian Stuart Individual |
Waterloo Lower Hutt 5011 |
16 Dec 2009 - 01 Nov 2018 |
Mjb Wholesale Limited 467 High Street |
|
H R W Holdings Limited 467 High Street |
|
S & W Enterprises Limited 467 High Street |
|
The Victory Christian Ministries 445 High Street |
|
Victory Christian Centre 445 High Street |
|
International Convention Of Faith Ministries Of New Zealand And The Pacific Islands Trust 445 High Street |
H R W Holdings Limited 467 High Street |
Maxnrg Holdings Limited 472 High Street |
Seaview Investments 2015 Limited 355 High Street |
Harbur Property Investments Limited 8 Raroa Road |
Eightynine Enterprises Limited Flat 1, 8 Raroa Road |
Patterson Group Limited 8 Raroa Road |