Matipa Integrated Services (Mis) Limited was registered on 21 Mar 2013 and issued a number of 9429030301139. The registered LTD company has been supervised by 1 director, named Fungayi Gwete - an active director whose contract started on 21 Mar 2013.
As stated in BizDb's database (last updated on 08 Apr 2024), the company filed 1 address: 17 Amapur Drive, Khandallah, Wellington, 6035 (type: registered, physical).
Until 09 Apr 2020, Matipa Integrated Services (Mis) Limited had been using 96B Montgomery Avenue, Karori, Wellington as their registered address.
BizDb identified previous aliases used by the company: from 12 Feb 2016 to 13 Jan 2022 they were named Anointed Facilities Services Limited, from 19 Mar 2013 to 12 Feb 2016 they were named Annointed Cleaning (2013) Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 20 shares are held by 2 entities, namely:
Gwete, Fungayi (a director) located at Khandallah, Wellington postcode 6035,
Mubayiwa, Tafadzwa (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Gwete, Fungayi - located at Khandallah, Wellington. Matipa Integrated Services (Mis) Limited was classified as "Facilities management and cleaning service - contract nec" (business classification N731115).
Principal place of activity
88b Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Previous addresses
Address: 96b Montgomery Avenue, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 23 Apr 2018 to 09 Apr 2020
Address: 96b Montgomery Avenue, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 20 Apr 2018 to 23 Apr 2018
Address: 7 Jacobsen Lane, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 19 Apr 2017 to 20 Apr 2018
Address: 88b Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered & physical address used from 26 May 2016 to 19 Apr 2017
Address: 10 Ferretti Grove, Avalon, Lower Hutt, 5011 New Zealand
Registered address used from 23 Jun 2014 to 26 May 2016
Address: 88b Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Registered address used from 12 Mar 2014 to 23 Jun 2014
Address: 88b Raukawa Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical address used from 12 Mar 2014 to 26 May 2016
Address: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand
Physical & registered address used from 21 Mar 2013 to 12 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Gwete, Fungayi |
Khandallah Wellington 6035 New Zealand |
21 Mar 2013 - |
Individual | Mubayiwa, Tafadzwa |
Khandallah Wellington 6035 New Zealand |
18 Apr 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Gwete, Fungayi |
Khandallah Wellington 6035 New Zealand |
21 Mar 2013 - |
Fungayi Gwete - Director
Appointment date: 21 Mar 2013
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Apr 2020
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 18 May 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Apr 2018
C.i.a. Security Limited
90 Raukawa Street
El Shaddai Charitable Trust Board
38/42 - 42a Raukawa Street
Millar Design Limited
36 August Street
Community Development Foundation
50 August Street
Flair Hairdressing Limited
28 Raukawa Street
Federation Of New Zealand Netherlands Societies Incorporated
C/o Federation Secretary
Hamilton & Mangan Investments Limited
17a Heather Grove
Hygiene Pro Clean (nz) Limited
65 Waterloo Road
Pae (new Zealand) Limited
Pae (new Zealand) Limited
Seyclean Facility Services Limited
150 Eastern Hutt Road
Tajen Mac Limited
4 Anderson Grove
Window Cleaning Contractors Limited
41 Witako Street