Dunedin Masonic Hall Co Limited (issued a business number of 9429040323275) was started on 11 Dec 1931. 9 addresess are currently in use by the company: 43 Manor Place, Dunedin Central, Dunedin, 9016 (type: office, postal). 43 Manor Place, Dunedin Central, Dunedin had been their physical address, until 23 Apr 2012. 198900 shares are issued to 19 shareholders who belong to 19 shareholder groups. The first group contains 1 entity and holds 2270 shares (1.14% of shares), namely:
D.g.l. (Scottish) (an other) located at Dunedin Central, Dunedin postcode 9016. In the second group, a total of 1 shareholder holds 9.48% of all shares (18860 shares); it includes
Hiram No 46 (an other) - located at Dunedin Central, Dunedin. Next there is the 3rd group of shareholders, share allotment (800 shares, 0.4%) belongs to 1 entity, namely:
Mt Ida Lodge No. 97, located at Dunedin Central, Dunedin (an other). "Community based multifunctional activity nec" (business classification S955940) is the category the ABS issued to Dunedin Masonic Hall Co Limited. Businesscheck's database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
43 Manor Place, Dunedin Central, Dunedin, 9016 | Office | unknown |
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin Central, 9016 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Sep 2011 |
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin, 9016 | Records | 21 Sep 2011 |
43 Manor Place, Dunedin Central 9016, Dunedin, 9016 | Registered & physical & service | 23 Apr 2012 |
Name and Address | Role | Period |
---|---|---|
Mervyn Alexander Gilkinson
Kew, Dunedin, 9012
Address used since 10 Jul 2020 |
Director | 10 Jul 2020 - current |
Melvyn Norman Darling
Opoho, Dunedin, 9010
Address used since 10 Jul 2020 |
Director | 10 Jul 2020 - current |
Brian John Coutts
Maori Hill, Dunedin, 9010
Address used since 15 Dec 2023
Balaclava, Dunedin, 9011
Address used since 10 Jul 2020 |
Director | 10 Jul 2020 - current |
Matthew John Potts
Mornington, Dunedin, 9011
Address used since 04 Aug 2023 |
Director | 04 Aug 2023 - current |
Phillip Hugh Drummond Carroll
Mornington, Dunedin, 9011
Address used since 04 Aug 2023 |
Director | 04 Aug 2023 - current |
Callum James Turner
Dunedin Central, Dunedin, 9016
Address used since 01 Feb 2024
17 Moray Place, Dunedin, 9016
Address used since 04 Aug 2023 |
Director | 04 Aug 2023 - current |
Glenn Reginald Summerhayes
Opoho, Dunedin, 9010
Address used since 14 Jun 2013 |
Director | 14 Jun 2013 - 04 Aug 2023 |
Errol Thompson
Rd 1, Dunedin, 9076
Address used since 12 Jun 2010 |
Director | 12 Jun 2010 - 06 Aug 2021 |
Brent Athol Quarrie
Mosgiel, Mosgiel, 9024
Address used since 10 Jul 2020 |
Director | 10 Jul 2020 - 30 Jan 2021 |
Brian Hastie
Fairfield, Dunedin, 9018
Address used since 12 Jun 2009 |
Director | 12 Jun 2009 - 07 Aug 2020 |
Gordon Donald Barkman
Saint Kilda, Dunedin, 9012
Address used since 13 May 2012 |
Director | 13 Jun 2008 - 10 Jul 2020 |
Arthur Stiles
Liberton, Dunedin, 9010
Address used since 12 Jun 2010 |
Director | 12 Jun 2010 - 10 Jul 2020 |
Anthony Fricker
Vauxhall, Dunedin, 9013
Address used since 03 Jun 2016 |
Director | 03 Jun 2016 - 10 Jul 2020 |
Russell James Maxwell Tait
Fairfield, Dunedin, 9018
Address used since 03 Jun 2016 |
Director | 03 Jun 2016 - 10 Jul 2020 |
Grant Parker
Broad Bay, Dunedin, 9014
Address used since 03 Jun 2016 |
Director | 03 Jun 2016 - 10 Jul 2020 |
Roger Robert Owen
Rd 2, Waitati, 9085
Address used since 12 Jun 2010 |
Director | 12 Jun 2010 - 14 Jun 2013 |
Svend Carston Tolsen
Rd 2, Dunedin, 9077
Address used since 12 Jun 2010 |
Director | 12 Jun 2010 - 08 Jun 2012 |
Barry Simpson
Musselburgh,, Dunedin, 9012.,
Address used since 12 Jun 2009 |
Director | 12 Jun 2009 - 10 Jun 2011 |
Murray Christopher George
Kaikorai,, Dunedin., 9010
Address used since 13 Jun 2008 |
Director | 13 Jun 2008 - 12 Jun 2010 |
Mervyn Alexander Gilkinson
Corstorphine, Dunedin,
Address used since 31 Jul 1997 |
Director | 31 Jul 1997 - 12 Jun 2009 |
Douglas Scott Moir
Fairfield, Dunedin,
Address used since 28 Oct 1994 |
Director | 28 Oct 1994 - 12 Jun 2007 |
Eric William Maffey
Dunedin,
Address used since 04 Jun 2004 |
Director | 04 Jun 2004 - 12 Jun 2007 |
Ian Walter Stanley Richardson
Mornington, Dunedin,
Address used since 31 Jul 1997 |
Director | 31 Jul 1997 - 13 Jun 2006 |
Olaf Harold Laytham
Wakari, Dunedin,
Address used since 31 Jul 1997 |
Director | 31 Jul 1997 - 12 Jun 2006 |
Keith Graham Weatherall
Waverley, Dunedin,
Address used since 26 May 2003 |
Director | 26 May 2003 - 12 Jun 2005 |
Jack Calder Mowat
Waldronville, Dunedin,
Address used since 28 Oct 1994 |
Director | 28 Oct 1994 - 04 Jun 2004 |
Robert Hughes Montgomery
Fairfield, Dunedin,
Address used since 04 Dec 1998 |
Director | 04 Dec 1998 - 26 May 2003 |
Richard Bernard Crayston
Dunedin,
Address used since 28 Oct 1994 |
Director | 28 Oct 1994 - 04 Dec 1998 |
Brian John Coutts
Dunedin,
Address used since 09 Sep 1993 |
Director | 09 Sep 1993 - 31 Jul 1997 |
Peter Lawrence Robinson
R D 1, Palmerston, Otago,
Address used since 19 Nov 1993 |
Director | 19 Nov 1993 - 31 Jul 1997 |
Ian Walter Sydney Richardson
Dunedin,
Address used since 19 Nov 1993 |
Director | 19 Nov 1993 - 29 Sep 1995 |
James Gordon Baines
Dunedin,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 28 Oct 1994 |
Philip Roland George
Dunedin,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 28 Oct 1994 |
Olaf Harold Laytham
Dunedin,
Address used since 14 Jun 1993 |
Director | 14 Jun 1993 - 28 Oct 1994 |
Mitchell Hogg
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 19 Nov 1993 |
John O Macpherson
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 19 Nov 1993 |
Kenneth Henry Miller
Dunedin,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 23 Jul 1993 |
Francis John Roil
Dunedin,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 14 Jun 1993 |
Harold Hyde Mcmaster
Roslyn,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 15 Dec 1992 |
Stephen John Rodgers
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 15 Dec 1992 |
Bruce Macgibbon
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Bryan R Hill
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Harry J Wilson
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Martin J Geytenbeek
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Kon Sharapoff
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Alistair C Mcconnell
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Robert G Dawson
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
A Thomas Foley
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 29 Nov 1992 |
Type | Used since | |
---|---|---|
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place, Dunedin Central, 9016 | Postal & delivery | 07 Jul 2019 |
43 Manor Place , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
43 Manor Place, Dunedin Central, Dunedin, 9016 | Physical | 29 Sep 2011 - 23 Apr 2012 |
43 Manor Place, Dunedin Central 9016 | Registered | 20 May 2010 - 23 Apr 2012 |
40 Marlow Street, Musselburgh,, Dunedin, 9012 | Physical | 05 Aug 2009 - 05 Aug 2009 |
The Dunedin Masonic Hall Co. Ltd., 40 Marlow Street,, Musselburgh,, Dunedin, 9012 | Physical | 05 Aug 2009 - 05 Aug 2009 |
The Dunedin Masonic Hall Co. Ltd., 43 Manor Place,, Dunedin. | Registered | 05 Aug 2009 - 05 Aug 2009 |
43 Manor Place, Dunedin Central | Registered | 05 Aug 2009 - 20 May 2010 |
490 Taieri Road, Dunedin | Registered & physical | 30 May 2003 - 05 Aug 2009 |
43 Manor Place, Dunedin | Registered | 06 Aug 2001 - 30 May 2003 |
31 Hunt Street, Andersons Bay, Dunedin | Registered | 06 Aug 2001 - 06 Aug 2001 |
55 Melbourne Street, Dunedin | Registered | 27 Aug 1999 - 06 Aug 2001 |
55 Sunbury Street, Dunedin | Registered | 31 May 1995 - 27 Aug 1999 |
43 Manor Place, Dunedin | Physical | 17 Feb 1992 - 30 May 2003 |
Rodgers And Associates, 504 George Street, Dunedin | Physical | 17 Feb 1992 - 17 Feb 1992 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
D.g.l. (scottish) Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Hiram No 46 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Mt Ida Lodge No. 97 Other (Other) |
Dunedin Central Dunedin 9016 |
23 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunedin Rose Croix No 317 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Freemasons New Zealand Other (Other) |
Te Aro Wellington 6011 |
12 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
D.g.l. (english) Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
D.g.r.a.c (scottish) Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Celtic R.a.c. No 42 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Otago Kilwinning No 417 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Preceptory Of Otago No 1 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
St John Kilwinning No 662 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunedin Masonic Hall Company Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Kilwinning Otago No 116 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Celtic No 477 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Research No 161 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Spynx No 23 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Zealandia No 10 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
United No 448 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
St Patrick No 468 Other (Other) |
Dunedin Central Dunedin 9016 |
11 Dec 1931 - current |
Shareholder Name | Address | Period |
---|---|---|
Otago R.a.c. No 7 Other |
11 Dec 1931 - 20 Sep 2012 | |
Celtic Cryptic Council No 42 Other |
11 Dec 1931 - 02 Jul 2016 | |
Dunedin No 931 Other |
11 Dec 1931 - 15 Jul 2013 | |
Aurora No 155 Other |
11 Dec 1931 - 12 Jul 2013 | |
Port Chalmers Marine No 942 Other |
11 Dec 1931 - 20 Sep 2012 | |
Morning Star/roslyn No 192 Other |
11 Dec 1931 - 06 Jul 2016 | |
Null - Otago R.a.c. No 7 Other |
11 Dec 1931 - 20 Sep 2012 | |
Null - Port Chalmers Marine No 942 Other |
11 Dec 1931 - 20 Sep 2012 | |
Null - Aurora No 155 Other |
11 Dec 1931 - 12 Jul 2013 | |
Null - Dunedin No 931 Other |
11 Dec 1931 - 15 Jul 2013 | |
Null - Celtic Cryptic Council No 42 Other |
11 Dec 1931 - 02 Jul 2016 | |
Null - Morning Star/roslyn No 192 Other |
11 Dec 1931 - 06 Jul 2016 |
The Combined Services Clubs Of Dunedin Incorporated 43 Manor Place |
|
Coronation Hall Investments Limited 6 -51 Manor Place |
|
Bnt Funds Limited Flat 6, 51 Manor Place |
|
W&j Group Limited 22 Manor Place |
|
Daniel Belton And Good Company 38 Melville Street |
|
Oceanbrowser Limited 44 Melville Street |
Wyndham Businesses Association Limited 167 Wyndham Mokoreta Road |
Wanaka Wastebusters Limited 189 Ballantyne Road |
Kapai Energy Limited Level 1, 20 Don Street |
The Stirling Foundation Limited 9 Glamis Place |
Nature By Design Limited 38 Birmingham Drive |
Tui Ora Limited Same As Registered Office |