Parkview Motors Limited (NZBN 9429039860446) was started on 14 Mar 1985. 4 addresses are in use by the company: 221 High Street, Solway, Masterton, 5810 (type: registered, service). 40 Perry Street, Masterton, Masterton had been their registered address, until 21 Oct 2021. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000 shares (50 per cent of shares), namely:
Mason, Christopher John (a director) located at Masterton, Masterton postcode 5810. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 5000 shares); it includes
Mason, Jessica Amber (an individual) - located at Masterton, Masterton. Businesscheck's information was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
316-322 Queen Street, Masterton, 5810 | Registered & physical & service | 21 Oct 2021 |
221 High Street, Solway, Masterton, 5810 | Registered & service | 15 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Christopher John Mason
Masterton, Masterton, 5810
Address used since 07 Jun 2019 |
Director | 07 Jun 2019 - current |
James Ian Mason
Masterton, 5810
Address used since 06 Aug 2015 |
Director | 14 Mar 1985 - 31 Mar 2023 |
Diane Elizabeth Mason
Masterton, 5810
Address used since 06 Aug 2015 |
Director | 14 Mar 1995 - 07 Jun 2019 |
Previous address | Type | Period |
---|---|---|
40 Perry Street, Masterton, Masterton, 5810 | Registered & physical | 13 Aug 2020 - 21 Oct 2021 |
Cnr Park & Dixon Streets, Masterton | Registered & physical | 02 Oct 1995 - 13 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Mason, Christopher John Director |
Masterton Masterton 5810 |
11 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, Jessica Amber Individual |
Masterton Masterton 5810 |
11 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mason, James Ian Individual |
Masterton |
14 Mar 1985 - 11 Sep 2019 |
Mason, Diane Elizabeth Individual |
Masterton |
14 Mar 1985 - 11 Sep 2019 |
Southeys Auto World Limited Cnr Park & Dixon Sts |
|
Riobamba Holdings Limited Southeys Auto World Building |
|
Whaiora Whanui Trust 5 Park Street |
|
Sinclair Family Cemetry Company Limited 10 Park Street |
|
Glen-cumbrae Trustees Limited 10 Park Street |