L Mathias Plastering Limited was started on 03 Aug 2011 and issued a New Zealand Business Number of 9429031050258. The registered LTD company has been managed by 2 directors: Leigham Charles Mathias - an active director whose contract began on 03 Aug 2011,
Millicent Mathias - an active director whose contract began on 21 Jun 2023.
As stated in our data (last updated on 06 Apr 2024), the company registered 1 address: 15 Hollybush Drive, Brightwater, Brightwater, 7022 (types include: registered, physical).
Up until 08 Nov 2022, L Mathias Plastering Limited had been using Flat 1, 160 Simeon Street, Spreydon, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mathias, Millicent Francesca (an individual) located at Brightwater, Brightwater postcode 7022.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mathias, Leigham Charles - located at Brightwater, Brightwater. L Mathias Plastering Limited is categorised as "Plastering" (business classification E324130).
Previous addresses
Address: Flat 1, 160 Simeon Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 18 Nov 2020 to 08 Nov 2022
Address: Flat 1, 160 Simeon Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 14 Dec 2017 to 08 Nov 2022
Address: 58 Rossmore Terrace, Cashmere, Christchurch, 8022 New Zealand
Physical address used from 24 Nov 2016 to 14 Dec 2017
Address: 31 Anderson Road, Rd 3, Motueka, 7198 New Zealand
Registered address used from 03 Nov 2015 to 18 Nov 2020
Address: Flat 8, 34 Somerset Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 03 Nov 2015 to 24 Nov 2016
Address: 42 Mcgill Street, Rd 1, Westport, 7891 New Zealand
Registered address used from 17 Nov 2014 to 03 Nov 2015
Address: Flat 8, 34 Somerset Crescent, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 14 Nov 2013 to 03 Nov 2015
Address: 216 Pugh Road, Rd 1, Richmond, 7081 New Zealand
Registered address used from 08 Nov 2012 to 17 Nov 2014
Address: 40/2 Ruakaka Street, Hornby, Christchurch, 8042 New Zealand
Physical address used from 28 Feb 2012 to 14 Nov 2013
Address: 216 Pugh Road, Rd 1, Richmond, 7081 New Zealand
Registered address used from 28 Feb 2012 to 08 Nov 2012
Address: 216 Pugh Road, Rd 1, Richmond, 7081 New Zealand
Physical & registered address used from 03 Aug 2011 to 28 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mathias, Millicent Francesca |
Brightwater Brightwater 7022 New Zealand |
03 Aug 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mathias, Leigham Charles |
Brightwater Brightwater 7022 New Zealand |
03 Aug 2011 - |
Leigham Charles Mathias - Director
Appointment date: 03 Aug 2011
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 31 Oct 2022
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 Dec 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Nov 2016
Millicent Mathias - Director
Appointment date: 21 Jun 2023
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 21 Jun 2023
Koleff Enterprises Limited
31 Anderson Road
Shed Full Of Junk Limited
31 Anderson Road
More Good To Do Limited
40 Little Sydney Road
Expert Plastering Limited
222 High Street
George Mcgeady Plastering Limited
132 Central Takaka Road
Loxo Plastering Limited
Carran Miller Limited
Mark's Interior Plastering Limited
13-17 Putaitai Street
Tasman Bay Plasterers Limited
34 Grey Street
Totally Plastered Nelson Limited
11 Lucy Murcott Place