Masonic Villages Limited (issued a New Zealand Business Number of 9429033456966) was registered on 24 Apr 2007. 5 addresess are currently in use by the company: 15 Daly Street, Level 6, Lower Hutt, 5010 (type: postal, office). 63 Wai-Iti Crescent, Lower Hutt had been their registered address, up until 30 Nov 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
The Masonic Villages Trust (an entity) located at Lower Hutt. "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140) is the category the ABS issued Masonic Villages Limited. Our database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
15 Daly Street, Level 6, Lower Hutt, 5010 | Registered & physical & service | 30 Nov 2018 |
15 Daly Street, Level 6, Lower Hutt, 5010 | Postal & office & delivery | 13 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Iris Henriette Reuvecamp
Woburn, Lower Hutt, 5010
Address used since 03 Nov 2020
Petone, Lower Hutt, 5012
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Sean Andrew Hannan
Woburn, Lower Hutt, 5010
Address used since 02 May 2016 |
Director | 02 May 2016 - current |
Grant John Mcgregor
Narrow Neck, Auckland, 0624
Address used since 01 May 2018 |
Director | 01 May 2018 - current |
Marie Joan Gillies
Trentham, Upper Hutt, 5018
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - current |
Marie Gillies
Trentham, Upper Hutt, 5018
Address used since 19 Nov 2018 |
Director | 19 Nov 2018 - current |
James Leslie Watt
Khandallah, Wellington, 6035
Address used since 15 Nov 2021 |
Director | 15 Nov 2021 - current |
Terence Wellington
Te Aro, Wellington, 6011
Address used since 01 Dec 2022
Oriental Bay, Wellington, 6011
Address used since 25 Jul 2022 |
Director | 25 Jul 2022 - current |
John Michael Pope
61 Wai-iti Crescent, Woburn, Lower Hutt, 5010
Address used since 23 Feb 2015 |
Director | 24 Apr 2007 - 15 Nov 2021 |
Steven Howard Molotsky
Petone, Lower Hutt, 5012
Address used since 19 Mar 2018 |
Director | 19 Mar 2018 - 09 Nov 2020 |
William Arnott Arcus
Wellington, 6012
Address used since 02 Nov 2015 |
Director | 24 Apr 2007 - 19 Nov 2018 |
Keith Mitchell
Khandallah, Wellington, 6035
Address used since 14 Jun 2010 |
Director | 14 Jun 2010 - 19 Nov 2018 |
Ian Mccallum Hercus
Karori, Wellington,
Address used since 20 Dec 2008 |
Director | 24 Apr 2007 - 12 May 2009 |
15 Daly Street , Level 6 , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
63 Wai-iti Crescent, Lower Hutt | Registered & physical | 24 Apr 2007 - 30 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
The Masonic Villages Trust Entity |
Lower Hutt |
24 Apr 2007 - current |
Effective Date | 21 Nov 2018 |
Name | The Masonic Villages Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Address |
63 Wai-iti Crescent Woburn Lower Hutt 5010 |
South Auckland Masonic Charitable Trust C/-the Masonic Villages Trust |
|
Windcheck Systems Limited 68 Wai-iti Crescent |
|
Altina Holdings Limited 52 Wai-iti Crescent, Woburn |
|
Westgrove Holdings Limited 29c Wai-iti Crescent |
|
Rdo Limited 122 Woburn Road |
|
Capital + Country Services Limited 1/26 Whites Line West |
Summerset Villages (ellerslie) Limited Level 27 Majestic Centre |
Summerset Villages (hobsonville) Limited Level 27 Majestic Centre |
Summerset Villages (casebrook) Limited Level 27 Majestic Centre |
Summerset Villages (wigram) Limited Level 27 Majestic Centre |
Fomht Property Services Limited 29 Wallace Street |
Klrc Limited First Floor, 184 Papanui Road |