General information

Masport Limited

Type: NZ Limited Company (Ltd)
9429039944054
New Zealand Business Number
242632
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
46164792
GST Number
F333915 - Garden Tool Wholesaling
Industry classification codes with description

Masport Limited (issued a New Zealand Business Number of 9429039944054) was incorporated on 04 May 1984. 6 addresess are currently in use by the company: 320 Ti Rakau Drive, Burswood, Auckland, 2013 (type: delivery, office). 1-37 Mt Wellington Highway, Panmure, Auckland had been their physical address, up until 15 Feb 2021. 20942336 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 20942336 shares (100 per cent of shares). "Garden tool wholesaling" (business classification F333915) is the category the ABS issued Masport Limited. Our data was updated on 03 Apr 2024.

Current address Type Used since
P O Box 14349, Panmure, Auckland, 1741 Postal 02 Apr 2019
320 Ti Rakau Drive, Burswood, Auckland, 2013 Registered & physical & service 15 Feb 2021
320 Ti Rakau Drive, Burswood, Auckland, 2013 Office & delivery 28 Apr 2021
320 Ti Rakau Drive, Burswood, Auckland, 2013 Delivery 24 Apr 2023
Contact info
64 09 5715888
Phone
64 09 5888
Phone (Phone)
accountspayable@masport.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
csnz@masport.co.nz
Email
https://www.masport.co.nz/
Website
Directors
Name and Address Role Period
Benjamin K. Director 29 Aug 2023 - current
Peter K. Director 29 Aug 2023 - current
Philip William Buchanan
Cockle Bay, Auckland, 2014
Address used since 21 Sep 2023
Director 21 Sep 2023 - current
Keith Mellor
Lynfield, Auckland, 1042
Address used since 21 Sep 2023
Director 21 Sep 2023 - current
Stephen Craig Hughes
Mission Bay, Auckland, 1071
Address used since 29 Sep 2017
Director 29 Sep 2017 - 20 Sep 2023
Dr. Wolfgang H. Director 29 Sep 2017 - 29 Apr 2019
Thomas Wilton Sturgess
Stepneyville, Nelson, 7010
Address used since 22 Mar 2010
Director 29 Jun 2007 - 29 Sep 2017
Amber Louvaine Wylie
Milford, Auckland, 0620
Address used since 18 Sep 2015
Director 29 Jun 2007 - 29 Sep 2017
Robert Allen Astley
Orakei, Auckland, 1071
Address used since 21 Nov 2011
Director 07 Aug 2007 - 29 Sep 2017
Kevin Robert Tennant
Whitby, Porirua, 5024
Address used since 21 Jan 2011
Director 07 Aug 2007 - 29 Sep 2017
Glen Patterson Wallace
Whitford, R D 1, Howick, Auckland,
Address used since 20 Dec 2002
Director 20 Dec 2002 - 29 Jun 2007
Brent Lawgun
Herne Bay, Auckland,
Address used since 29 Sep 2006
Director 20 Dec 2002 - 29 Jun 2007
Paul Chrystall
Epsom, Auckland,
Address used since 21 Jan 2003
Director 21 Jan 2003 - 29 Jun 2007
Frederick Holland
Howick, Auckland,
Address used since 20 Dec 2002
Director 20 Dec 2002 - 30 Jun 2003
John Robert Lawson
Howick,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 20 Dec 2002
Andrew Neil Powers
Devonport, Auckland,
Address used since 28 Aug 1998
Director 28 Aug 1998 - 20 Dec 2002
Arthur William Young
Birkenhead Point, Auckland,
Address used since 18 Jun 2002
Director 18 Jun 2002 - 20 Dec 2002
Donald James Stewart
Remuera, Auckland,
Address used since 12 Jul 1999
Director 12 Jul 1999 - 19 Jun 2002
Lawrence Ronald Margrain
Baywater, Auckland,
Address used since 01 Jul 1996
Director 01 Jul 1996 - 12 Jul 1999
Murray John Bolton
Remuera, Auckland,
Address used since 19 May 1994
Director 19 May 1994 - 27 Nov 1997
James Horace Greenwood
Remuera, Auckland,
Address used since 21 Feb 1996
Director 21 Feb 1996 - 27 Nov 1997
Christopher Wayne Mccarthy
Parnell, Auckland,
Address used since 19 May 1994
Director 19 May 1994 - 30 Apr 1997
Lawrence Ronald Margrain
Bayswater,
Address used since 07 Feb 1991
Director 07 Feb 1991 - 21 Feb 1996
John Robert Lawson
Howick, Auckland,
Address used since 03 Mar 1994
Director 03 Mar 1994 - 21 Feb 1996
Stuart Wilfred Walbridge
Howick, Auckland,
Address used since 07 Feb 1991
Director 07 Feb 1991 - 03 Mar 1994
Addresses
Other active addresses
Type Used since
320 Ti Rakau Drive, Burswood, Auckland, 2013 Delivery 24 Apr 2023
Principal place of activity
320 Ti Rakau Drive , Burswood , Auckland , 2013
Previous address Type Period
1-37 Mt Wellington Highway, Panmure, Auckland Physical & registered 29 Feb 2008 - 15 Feb 2021
Level 2, 295 Trafalgar Street, Nelson Registered & physical 10 Jul 2007 - 29 Feb 2008
1-37 Mt Wellington Highway, Panmure, Auckland Physical 30 Jun 1995 - 10 Jul 2007
- Physical 30 Jun 1995 - 30 Jun 1995
1-37 Mt Wellington Highway, Mt Wellington, Auckland Registered 30 Jun 1995 - 10 Jul 2007
Financial Data
Financial info
20942336
Total number of Shares
April
Annual return filing month
December
Financial report filing month
23 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20942336
Shareholder Name Address Period
Al-ko Geräte Gmbh
Other (Other)
06 Oct 2017 - current

Historic shareholders

Shareholder Name Address Period
Special Managed Investment Company No.47 Limited
Shareholder NZBN: 9429036611881
Company Number: 1190996
Entity
27 Feb 2004 - 27 Jun 2010
Masport Holdings Limited
Shareholder NZBN: 9429033344973
Company Number: 1951003
Entity
Panmure
Auckland
02 Jul 2007 - 06 Oct 2017
Masport Holdings Limited
Shareholder NZBN: 9429033344973
Company Number: 1951003
Entity
02 Jul 2007 - 06 Oct 2017
Special Managed Investment Company No.47 Limited
Shareholder NZBN: 9429036611881
Company Number: 1190996
Entity
27 Feb 2004 - 27 Jun 2010

Ultimate Holding Company
Effective Date 28 Sep 2017
Name Primepulse Se
Type Societas Europaea
Ultimate Holding Company Number 1903607
Country of origin DE
Address Level 2
295 Trafalgar Street
Nelson
Location
Companies nearby
Yamato Cleaning Limited
Flat 1, 482 Ellerslie-panmure Highway
Worldskills New Zealand
20 Mount Wellington Highway
Auckland Horticultural Council Incorporated
Unit 2
Istar Cleaning Services Limited
462 Ellerslie-panmure Highway
Oceania Health Trading Limited
4a Mountain Road
Aldeco Limited
17 Monaco Place
Similar companies
Aqualok Limited
449 Richmond Road
The Quality Shed Limited
12 Abilene Place
Pro Scrape Limited
62 Farm Park Road
Jafsco Limited
247 Cameron Road
Harvest Horticulture Limited
5 Highfield Place
Garden Edge Limited
3 Maritime House Byron Street