Masonic Hall (Rotorua) Limited (issued an NZ business number of 9429040123714) was launched on 17 Oct 1963. 2 addresses are in use by the company: 1274 Eruera Street, Rotorua, 3010 (type: registered, physical). Same As Registered Office Address had been their physical address, up to 28 Sep 2015. Masonic Hall (Rotorua) Limited used more names, namely: Masonic Hall Rotorua Limited from 17 Oct 1963 to 18 Feb 1992. 12000 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 2000 shares (16.67 per cent of shares), namely:
Coppard, Gary George (an individual) located at Ngongotaha, Rotorua postcode 3010. In the second group, a total of 1 shareholder holds 16.67 per cent of all shares (2000 shares); it includes
Towersey, Kenneth George (a director) - located at Glenholme, Rotorua. Next there is the third group of shareholders, share allotment (2000 shares, 16.67%) belongs to 1 entity, namely:
Gainsford, Robert Richard, located at Owhata, Rotorua (a director). Businesscheck's data was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
1274 Eruera Street, Rotorua, 3010 | Registered & physical & service | 28 Sep 2015 |
Name and Address | Role | Period |
---|---|---|
Thomas Andrew Becker
Tokoroa, 3420
Address used since 25 Sep 2015 |
Director | 23 Apr 1997 - current |
William David Anderson Glen
Lynmore, Rotorua, 3010
Address used since 12 Jul 2008 |
Director | 12 Jul 2008 - current |
Kenneth George Towersey
Glenholme, Rotorua, 3010
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - current |
Geoffrey Keal Mather
Rd 2, Rotorua, 3072
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Robert Richard Gainsford
Owhata, Rotorua, 3010
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Geoffrey Neal Mather
Rd 2, Rotorua, 3072
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Gary George Coppard
Ngongotaha, Rotorua, 3010
Address used since 22 Sep 2022 |
Director | 22 Sep 2022 - current |
Gavin Craig Cook
Springfield, Rotorua, 3015
Address used since 23 Sep 2020
Springfield, Rotorua, 3015
Address used since 21 Mar 2013 |
Director | 21 Mar 2013 - 22 Sep 2022 |
Horace Kay Taylor
Springfield, Rotorua, 3015
Address used since 08 Sep 2009 |
Director | 10 Jun 2008 - 31 Mar 2016 |
Freerk Wedzinga
Putaruru, Putaruru, 3411
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 31 Mar 2016 |
Gordon James Weatherall
Rotorua, 3010
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 21 Mar 2013 |
John Brown
Ngongotaha, 3010
Address used since 26 Oct 2004 |
Director | 26 Oct 2004 - 21 Mar 2013 |
Bruce Cornick
Springfield, Rotorua, 3015
Address used since 08 Sep 2009 |
Director | 30 Jun 2000 - 28 Mar 2012 |
Arthur Geoffrey Maclean
Rotorua,
Address used since 01 Sep 2002 |
Director | 01 Sep 2002 - 31 Jul 2008 |
John Gordon Sumner
Rotorua,
Address used since 29 May 2001 |
Director | 29 May 2001 - 29 Jul 2008 |
Lloyd Hunter
Rotorua,
Address used since 10 Sep 1996 |
Director | 10 Sep 1996 - 26 Sep 2004 |
Beaudry Grant Viincent
Rotorua,
Address used since 29 May 2001 |
Director | 29 May 2001 - 01 Sep 2002 |
Ian Ashley St George
Rotorua,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 29 May 2001 |
Jeffrey Schofield
Rotorua,
Address used since 10 Sep 1996 |
Director | 10 Sep 1996 - 29 May 2001 |
John Percy Thompson
Rotorua,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 30 Jun 2000 |
John Alfred Frank Vinson
Rotorua,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 23 Apr 1997 |
John Matthew Bell
Rotorua,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 10 Sep 1996 |
Leslie Robinson Reid
Rotorua,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 10 Sep 1996 |
Previous address | Type | Period |
---|---|---|
Same As Registered Office Address | Physical | 04 Sep 2000 - 28 Sep 2015 |
29 Fenton Street, Rotorua | Registered & physical | 04 Sep 2000 - 04 Sep 2000 |
1268 Arawa Street, Rotorua | Registered | 04 Sep 2000 - 28 Sep 2015 |
Same As Registered Office Address | Physical | 22 Sep 1999 - 04 Sep 2000 |
Masonic Hall Building,, 29 Fenton Street,, Rotorua. | Registered | 07 Oct 1998 - 04 Sep 2000 |
Masonic Hall Building, 29 Fenton Street, Rotorua | Physical | 07 Oct 1998 - 22 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Coppard, Gary George Individual |
Ngongotaha Rotorua 3010 |
11 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Towersey, Kenneth George Director |
Glenholme Rotorua 3010 |
16 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gainsford, Robert Richard Director |
Owhata Rotorua 3010 |
16 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Glen, William David Anderson Individual |
Lynmore Rotorua 3010 |
06 Aug 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mather, Geoffrey Keal Individual |
Rd 2 Hamurana 3072 |
10 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Becker, Thomas Andrew Individual |
Tokoroa |
17 Oct 1963 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, Gavin Craig Individual |
Springfield Rotorua 3015 |
16 Feb 2015 - 11 Oct 2022 |
Mather, Geoffrey Neal Director |
Rd 2 Rotorua 3072 |
16 Sep 2016 - 10 Oct 2017 |
Maclean, Arthur Geoffrey Individual |
Rotorua |
17 Oct 1963 - 06 Aug 2008 |
Taylor, Horace Kay Individual |
Rotorua 3015 |
06 Aug 2008 - 16 Sep 2016 |
Sumner, John Gordon Individual |
Rotorua |
17 Oct 1963 - 19 Sep 2005 |
Brown, John Individual |
Ngongotaha |
19 Sep 2005 - 16 Feb 2015 |
Freerk Wedzinga Director |
Putaruru Putaruru 3411 |
24 Feb 2015 - 16 Sep 2016 |
Hunter, Lloyd Individual |
Rotorua |
17 Oct 1963 - 19 Sep 2005 |
Weatherall, Gordon James Individual |
Rotorua |
17 Oct 1963 - 16 Feb 2015 |
Cornick, Bruce Individual |
Rotorua |
17 Oct 1963 - 24 Feb 2015 |
Wedzinga, Freerk Individual |
Putaruru Putaruru 3411 |
24 Feb 2015 - 16 Sep 2016 |
Damar Industries Limited 1274 Eruera Street |
|
Oak Hill Construction Limited 1274 Eruera Street |
|
Exceptional Inception Limited 1274 Eruera Street |
|
Creative Machining Limited 1274 Eruera Street |
|
Plateau Bark Limited 1274 Eruera Street |
|
Gg Collins Springfield Limited 1274 Eruera Street |