Mason Hall Interiors Limited (NZBN 9429038507090) was registered on 07 Mar 1995. 5 addresess are in use by the company: Po Box 23354, Manukau City, Auckland, 2241 (type: postal, office). 45 Cherry Road, Bucklands Beach, Auckland had been their physical address, up until 16 Jun 1998. 100 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
Mackenzie, Shenae Victoria (an individual) located at Rd 3, Coatesville postcode 0793. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Rudduck, Natasha Sandra (an individual) - located at Rd 3, Drury. Moving on to the 3rd group of shareholders, share allocation (49 shares, 49%) belongs to 1 entity, namely:
Coates, Joshua, located at Rd 3, Coatesville (an individual). "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is the classification the Australian Bureau of Statistics issued Mason Hall Interiors Limited. Our data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 33 Charles Street (suite D), Hunters Corner, Papatoetoe, Auckland | Registered | 06 May 1998 |
| Suite D, 33 Charles Street, Hunters Corner, Papatoetoe, Auckland | Physical & service | 16 Jun 1998 |
| Po Box 23354, Manukau City, Auckland, 2241 | Postal | 02 Nov 2021 |
| 33 Charles Street, Hunters Corner, Papatoetoe, Auckland, 1730 | Office | 02 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Joshua Coates
Rd 3, Coatesville, 0793
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
|
Allen Richard Rudduck
Rd 3, Drury, 2579
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
|
Peter Samuel Gwyn Hall
Kohimarama, Auckland, 1071
Address used since 19 Aug 2020
Alfriston, Auckland, 2105
Address used since 03 Aug 2015 |
Director | 07 Mar 1995 - 19 Jun 2024 |
|
Nicola Helen Hall
Alfriston, Auckland, 2105
Address used since 03 Aug 2015 |
Director | 24 Jul 1998 - 30 Jun 2020 |
|
Nicholas David Edmonds
Waimauku 1250, Auckland, 0882
Address used since 03 Aug 2015 |
Director | 01 May 2009 - 30 Jun 2020 |
|
Kerry John Mason
Bucklands Beach, Auckland,
Address used since 07 Mar 1995 |
Director | 07 Mar 1995 - 31 Mar 2008 |
|
Mary Coughlan-mason
Bucklands Beach, Auckland,
Address used since 24 Jul 1998 |
Director | 24 Jul 1998 - 31 Mar 2008 |
| Type | Used since | |
|---|---|---|
| 33 Charles Street, Hunters Corner, Papatoetoe, Auckland, 1730 | Office | 02 Nov 2021 |
| 33 Charles Street (suite D), Hunters Corner, Papatoetoe, Auckland, 1730 | Delivery | 02 Nov 2021 |
| 33 Charles Street , Hunters Corner , Papatoetoe, Auckland , 1730 |
| Previous address | Type | Period |
|---|---|---|
| 45 Cherry Road, Bucklands Beach, Auckland | Physical | 16 Jun 1998 - 16 Jun 1998 |
| 45 Cherry Road, Bucklands Beach, Auckland | Registered | 06 May 1998 - 06 May 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mackenzie, Shenae Victoria Individual |
Rd 3 Coatesville 0793 |
25 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rudduck, Natasha Sandra Individual |
Rd 3 Drury 2579 |
25 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coates, Joshua Individual |
Rd 3 Coatesville 0793 |
15 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rudduck, Allen Richard Individual |
Rd 3 Drury 2579 |
03 Aug 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hall, Peter Samuel Gwyn Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Hall, James Alexander Individual |
Kohimarama Auckland 1071 |
13 Mar 2009 - 25 Jun 2024 |
|
Hall, Nicola Helen Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 Entity |
Lincoln Manor 293 Lincoln Road, Waitakere City |
29 Apr 2009 - 18 Aug 2020 |
|
Coughlan-mason, Mary Catherine Individual |
Bucklands Beach Auckland |
07 Mar 1995 - 06 Aug 2008 |
|
Hall, Peter Samuel Gwyn Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Hall, Peter Samuel Gwyn Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Edmonds, Nicholas David Individual |
Waimauku 1250 |
29 Apr 2009 - 18 Aug 2020 |
|
Hall Family Trust Other |
06 Aug 2008 - 06 Aug 2008 | |
|
Mason, Kerry John Individual |
Bucklands Beach Auckland |
07 Mar 1995 - 06 Aug 2008 |
|
Hall, Peter Samuel Gwyn Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Hall, Nicola Helen Individual |
Kohimarama Auckland 1071 |
07 Mar 1995 - 25 Jun 2024 |
|
Hall, Nicola Helen Individual |
Alfriston Auckland |
07 Mar 1995 - 25 Jun 2024 |
|
Hall, James Alexander Individual |
Kohimarama Auckland 1071 |
13 Mar 2009 - 25 Jun 2024 |
|
Lincoln, Leeann Michelle Individual |
Waimauku 1250 |
29 Apr 2009 - 18 Aug 2020 |
|
Edmonds, Nicholas David Individual |
Waimauku 1250 |
29 Apr 2009 - 18 Aug 2020 |
|
Mga Trustees Limited Shareholder NZBN: 9429037448745 Company Number: 986432 Entity |
Lincoln Manor 293 Lincoln Road, Waitakere City |
29 Apr 2009 - 18 Aug 2020 |
|
Lincoln, Leeann Michelle Individual |
Waimauku 1250 |
29 Apr 2009 - 18 Aug 2020 |
|
Null - Hall Family Trust Other |
06 Aug 2008 - 06 Aug 2008 |
![]() |
Discount Kitchens & Shopfitters Limited 61 East Tamaki Road, Hunters Corner |
![]() |
Auckland Homes Limited Shop 5 Hunters Plaza |
![]() |
Fashion Unique Limited Shop11a,hunters Plaza Shopping Centre |
![]() |
Yi Da (nz) Company Limited Hunters Place, 217 Great South Road |
![]() |
Amlee Trading Company Limited Shop 43 Hunter's Plaza |
![]() |
Won Kyoung Limited 217 Great South Road |
|
540r Builders Limited 12 Romford Road |
|
C3 Construction Limited Level 2, 116 Harris Road |
|
Blt Construction Limited 116e Cavendish Drive |
|
Elizabeth Properties Limited 21 Laidlaw Way |
|
3jrs Construction Limited 46 Chelburn Crescent |
|
Johnstone Construction Limited Level 1, 320 Ti Rakau Drive |