Masefield Investments Limited (issued an NZ business number of 9429039553652) was started on 09 Sep 1987. 2 addresses are in use by the company: 1, Farley Avenue, Greytown, Greytown, 5712 (type: registered, physical). 112 West Street, Greytown, Greytown had been their registered address, up to 12 May 2021. Masefield Investments Limited used more names, namely: Whakatiki Mechanical Limited from 09 Sep 1987 to 09 Apr 1996. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Runciman, Todd Kenneth (an individual) located at Greytown postcode 5712. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Runciman, Wendy Judith (an individual) - located at Greytown. Businesscheck's data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
1, Farley Avenue, Greytown, Greytown, 5712 | Registered | 12 May 2021 |
1, Farley Avenue, Greytown, 5712 | Physical & service | 12 May 2021 |
Name and Address | Role | Period |
---|---|---|
Todd Kenneth Runciman
Greytown, 5712
Address used since 04 May 2021
112 West Street, Greytown, 5712
Address used since 31 Jan 2020
Clouston Park, Upper Hutt, 5018
Address used since 18 Jun 2010 |
Director | 28 Mar 1996 - current |
Wendy Judith Runciman
Greytown, 5712
Address used since 04 May 2021
112 West Street, Greytown, 5712
Address used since 31 Jan 2020
Clouston Park, Upper Hutt, 5018
Address used since 24 Jul 2013 |
Director | 24 Jul 2013 - current |
Paul John Runciman
Upper Hutt, 5019
Address used since 09 Sep 1987 |
Director | 09 Sep 1987 - 24 Jul 2013 |
Elizabeth Mary Runciman
Upper Hutt,
Address used since 28 Mar 1996 |
Director | 28 Mar 1996 - 07 Nov 2000 |
Sandra Louise Rogers
Upper Hutt,
Address used since 03 Dec 1997 |
Director | 03 Dec 1997 - 07 Nov 2000 |
Alan Muir Runciman
Upper Hutt,
Address used since 28 Mar 1996 |
Director | 28 Mar 1996 - 09 Dec 1997 |
Alan Ernest Muir Runciman
Upper Hutt,
Address used since 09 Sep 1987 |
Director | 09 Sep 1987 - 01 Aug 1994 |
Previous address | Type | Period |
---|---|---|
112 West Street, Greytown, Greytown, 5712 | Registered | 31 Jan 2020 - 12 May 2021 |
112 West Street, Greytown, Greytown, 5712 | Physical | 28 Jan 2020 - 12 May 2021 |
23 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 | Physical | 14 May 2014 - 28 Jan 2020 |
23 Mccarthy Grove, Clouston Park, Upper Hutt, 5018 | Registered | 06 Jun 2013 - 31 Jan 2020 |
2a Pempsey Street, Silverstream, Upper Hutt | Physical | 10 May 2007 - 14 May 2014 |
2a Pempsey Street, Silverstream, Upper Hutt | Registered | 10 May 2007 - 06 Jun 2013 |
363c Main Road North, Upper Hutt | Physical & registered | 28 Oct 2004 - 10 May 2007 |
2 Masefield Street, Upper Hutt | Physical | 16 Jun 2001 - 28 Oct 2004 |
P O Box 996, Wellington, , Aaaah8aakaaawtuab0 | Physical | 16 Jun 2001 - 16 Jun 2001 |
Kpmg, Level 6 Kpmg Centre, 135 Victoria Street, Wellington | Physical | 27 Jun 1997 - 16 Jun 2001 |
2 Masefield Street, Upper Hutt | Physical | 27 Jun 1997 - 27 Jun 1997 |
2 Masefield Street, Upper Hutt | Registered | 27 Jun 1997 - 28 Oct 2004 |
Shareholder Name | Address | Period |
---|---|---|
Runciman, Todd Kenneth Individual |
Greytown 5712 |
05 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Runciman, Wendy Judith Individual |
Greytown 5712 |
09 Sep 1987 - current |
J&p Contractors Limited 22 Mccarthy Grove |
|
Shorty's Concrete Pumping Limited 1174 Fergusson Drive |
|
Hutt City Cleaners Limited 7 Mccarthy Grove |
|
Mccall Holdings Limited 10 Mccarthy Grove |
|
Bits Of G4 NZ Limited 4 Mccarthy Grove |
|
Heaven Scent 15 Mccarthy Grove |