Masters Limited (issued an NZBN of 9429040177816) was registered on 25 Nov 1915. 6 addresess are in use by the company: 128 Devon Street East, New Plymouth, New Plymouth, 4310 (type: postal, postal). 74 Gill Street, New Plymouth had been their physical address, until 19 Sep 2019. 444000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 222000 shares (50 per cent of shares), namely:
Masters, Richard Rhys (an individual) located at New Plymouth. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (222000 shares); it includes
Masters, Nigel Edward (an individual) - located at New Plymouth. "Wholesale trade nec" (ANZSIC F373970) is the classification the Australian Bureau of Statistics issued Masters Limited. The Businesscheck data was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 128 Devon Street East, New Plymouth, New Plymouth, 4310 | Delivery | 03 Sep 2019 |
| 128 Devon Street East, New Plymouth, New Plymouth, 4310 | Registered | 11 Sep 2019 |
| 128 Devon Street East, New Plymouth, New Plymouth, 4310 | Physical & service | 19 Sep 2019 |
| 128 Devon St East, New Plymouth, New Plymouth, 4310 | Office | 02 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel Edward Masters
Highlands Park, New Plymouth, 4312
Address used since 21 Sep 2022
Newplymouth, 4310
Address used since 03 Sep 2015 |
Director | 05 Mar 1991 - current |
|
Richard Rhys Masters
New Plymouth, 4310
Address used since 03 Sep 2015 |
Director | 26 Mar 1991 - current |
|
Arthur Owen Masters
New Plymouth,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 11 Feb 2002 |
|
Phillip Delvin Jameson
Orakei, Auckland,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 22 Apr 1993 |
|
Robert Mark Masters
Stratford,
Address used since 26 Mar 1991 |
Director | 26 Mar 1991 - 22 Apr 1993 |
| Type | Used since | |
|---|---|---|
| 128 Devon St East, New Plymouth, New Plymouth, 4310 | Office | 02 Sep 2020 |
| 128 Devon Street East, New Plymouth, New Plymouth, 4340 | Postal | 08 Sep 2021 |
| 128 Devon Street East, New Plymouth, New Plymouth, 4310 | Postal | 03 Sep 2024 |
| 128 Devon St East , New Plymouth , New Plymouth , 4310 |
| Previous address | Type | Period |
|---|---|---|
| 74 Gill Street, New Plymouth, 4310 | Physical | 09 Sep 2004 - 19 Sep 2019 |
| 74 Gill Street, New Plymouth, 4310 | Registered | 09 Sep 2004 - 11 Sep 2019 |
| 19 Egmont Street, New Plymouth | Physical | 27 Mar 1997 - 09 Sep 2004 |
| 19 Egmont St, New Plymouth | Registered | 05 Dec 1996 - 09 Sep 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Masters, Richard Rhys Individual |
New Plymouth |
25 Nov 1915 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Masters, Nigel Edward Individual |
New Plymouth |
25 Nov 1915 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Masters, Arthur Owen Individual |
New Plymouth |
25 Nov 1915 - 02 Sep 2004 |
|
Public Trust(estate A.o.masters) Other |
New Plymouth |
02 Sep 2004 - 26 Sep 2020 |
|
Arthur Owen Masters Individual |
New Plymouth |
25 Nov 1915 - 02 Sep 2004 |
![]() |
River View Trustee Limited Cnr Gover And Gill Streets |
![]() |
Red Rabbit Coffee Co Limited 11 Gover Street |
![]() |
Se10 Healthcare Limited 11 Gover Street |
![]() |
Foxy Limited 11 Gover Street |
![]() |
Elemental Group Limited 11 Gover Street |
![]() |
Frankel Building Limited 11 Gover Street |
|
Lff New Zealand Limited 11 Gover Street |
|
Aqua Filtration & Treatment North Shore Limited 369 Devon Street |
|
Hurricane Products Limited 10 Beach St |
|
Esko Limited 56 Hurlstone Drive |
|
Kindling Cracker Limited 175 Surrey Road |
|
Shanghai Direct Limited 37 Somme Parade |