Shortcuts

Matuhi Limited

Type: NZ Limited Company (Ltd)
9429030926271
NZBN
3579231
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2, 182 Vivian Street
Wellington 6011
New Zealand
Physical & registered & service address used since 22 Dec 2015

Matuhi Limited was registered on 05 Oct 2011 and issued a business number of 9429030926271. This registered LTD company has been supervised by 3 directors: Deborah Lee Anderson - an active director whose contract began on 05 Oct 2011,
Thomas Brian Naylor - an active director whose contract began on 05 Oct 2011,
Hamish Christopher Anderson - an active director whose contract began on 05 Oct 2011.
As stated in BizDb's information (updated on 13 Mar 2024), this company registered 1 address: Level 2, 182 Vivian Street, Wellington, 6011 (category: physical, registered).
Up to 22 Dec 2015, Matuhi Limited had been using Level 1, 182 Vivian Street, Wellington as their registered address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Anderson, Deborah Lee (a director) located at Rainbow Point, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 33.33 per cent shares (exactly 100 shares) and includes
Naylor, Thomas Brian - located at Miramar, Wellington.
The 3rd share allotment (100 shares, 33.33%) belongs to 1 entity, namely:
Anderson, Hamish Christopher, located at Greenhithe, Auckland (a director). Matuhi Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address: Level 1, 182 Vivian Street, Wellington, 6011 New Zealand

Registered & physical address used from 09 Apr 2014 to 22 Dec 2015

Address: Flat 2, 52 Ellice Street, Mount Victoria, Wellington, 6011 New Zealand

Registered & physical address used from 27 Nov 2012 to 09 Apr 2014

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical & registered address used from 05 Oct 2011 to 27 Nov 2012

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Director Anderson, Deborah Lee Rainbow Point
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Naylor, Thomas Brian Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Anderson, Hamish Christopher Greenhithe
Auckland
0632
New Zealand
Directors

Deborah Lee Anderson - Director

Appointment date: 05 Oct 2011

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 18 May 2019

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 14 Dec 2015


Thomas Brian Naylor - Director

Appointment date: 05 Oct 2011

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Apr 2014


Hamish Christopher Anderson - Director

Appointment date: 05 Oct 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Apr 2014

Address: Tirohanga, Lower Hutt, 5010 New Zealand

Address used since 01 Apr 2014

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

85 Ghuznee Street Limited
Level 6, 17-21 Whitmore Street

Breghan Properties Limited
Level 16, 10 Brandon Street

Cubic Bar Limited
Level 4, 89 Courtenay Place

Hans Properties Limited
Level 5, 56 Victoria Street

Hercules P1 Limited
Level 9, 111 The Terrace

Pack Property Group Limited
Level 15, 215 Lambton Quay