Mason Bridge Limited (New Zealand Business Number 9429042369974) was registered on 24 May 2016. 2 addresses are in use by the company: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical). Level 1, 100 Moorhouse Avenue, Christchurch had been their physical address, up to 22 Apr 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Stevens, Craig Jefferson (a director) located at Mairehau, Christchurch postcode 8052. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Denny, Isaac Michael (a director) - located at Bulimba, Queensland. "Investment - residential property" (business classification L671150) is the classification the ABS issued to Mason Bridge Limited. Our information was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 299 Durham Street North, Christchurch, 8013 | Registered & physical & service | 22 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Isaac Michael Denny
Bulimba, Queensland, Australia, 4171
Address used since 13 Mar 2024
Christchurch, 8013
Address used since 14 Mar 2023
Lyttelton, Lyttelton, 8082
Address used since 22 Jan 2017
Richmond, Christchurch, 8013
Address used since 22 Jan 2017 |
Director | 24 May 2016 - current |
Craig Jefferson Stevens
Redwood, Christchurch, 8051
Address used since 30 Nov 2017
Mairehau, Christchurch, 8052
Address used since 24 May 2016 |
Director | 24 May 2016 - current |
Previous address | Type | Period |
---|---|---|
Level 1, 100 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 19 Mar 2020 - 22 Apr 2021 |
3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 15 Jan 2020 - 19 Mar 2020 |
335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 15 Jun 2016 - 15 Jan 2020 |
32a Park Terrace, Corsair Bay, Lyttelton, 8082 | Registered & physical | 24 May 2016 - 15 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Craig Jefferson Director |
Mairehau Christchurch 8052 |
24 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Denny, Isaac Michael Director |
Bulimba Queensland 4171 |
24 May 2016 - current |
Fudge Limited 335 Lincoln Road |
|
Wigram Close Investments Limited 335 Lincoln Road |
|
Sacred Water Limited 335 Lincoln Road |
|
Blondell Holdings Limited 335 Lincoln Road |
|
Levide Capital Limited 335 Lincoln Road |
|
Build Master Homes Limited 335 Lincoln Road |
Tangaroa Holdings Limited Level 1, 100 Moorhouse Avenue |
Sentinel Property Holdings Limited 14 Hazeldean Road |
Renascence Limited 14 Hazeldean Road |
St Albans Ssei Limited 6e Pope Street |
Sirocco Trustees Glasson Limited 6e Pope Street |
Beacon Homes Limited 6e Pope Street |