John Mason Plumbers Limited (NZBN 9429039468628) was registered on 31 Mar 1988. 2 addresses are in use by the company: 49 Te Mome Road, Alicetown, Lower Hutt, 5010 (type: physical, registered). 49 Te Mome Road, Lower Hutt had been their registered address, until 23 Jun 2009. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 5 shares (0.05 per cent of shares), namely:
Mason, John (an individual) located at Alicetown, Lower Hutt postcode 5010. In the second group, a total of 2 shareholders hold 99.9 per cent of all shares (exactly 9990 shares); it includes
Mason, Karen Elizabeth (an individual) - located at Alicetown, Lower Hutt,
Mason, John (an individual) - located at Alicetown, Lower Hutt. Moving on to the next group of shareholders, share allotment (5 shares, 0.05%) belongs to 1 entity, namely:
Mason, Karen Elizabeth, located at Alicetown, Lower Hutt (an individual). Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 49 Te Mome Road, Alicetown, Lower Hutt, 5010 | Physical & registered & service | 23 Jun 2009 |
| Name and Address | Role | Period |
|---|---|---|
|
Karen Elizabeth Mason
Alicetown, Lower Hutt, 5010
Address used since 16 Jun 2009 |
Director | 31 Mar 1988 - current |
|
John Mason
Alicetown, Lower Hutt, 5010
Address used since 16 Jun 2009 |
Director | 31 Mar 1988 - current |
| Previous address | Type | Period |
|---|---|---|
| 49 Te Mome Road, Lower Hutt | Registered & physical | 01 Jul 1997 - 23 Jun 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, John Individual |
Alicetown Lower Hutt 5010 |
31 Mar 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, Karen Elizabeth Individual |
Alicetown Lower Hutt 5010 |
31 Mar 1988 - current |
|
Mason, John Individual |
Alicetown Lower Hutt 5010 |
31 Mar 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mason, Karen Elizabeth Individual |
Alicetown Lower Hutt 5010 |
31 Mar 1988 - current |
![]() |
Kpr Group Limited 49 Te Mome Road |
![]() |
Cooper Auto Company Limited 52 Victoria Street |
![]() |
Vogel Motor Services 2017 Limited 62 Victoria Street |
![]() |
Tbhc Trustee Company No 4 Limited 37 Te Mome Road |
![]() |
Florence Company Limited 37 Te Mome Road |
![]() |
A.j Lala Limited 35 Te Mome Road |