Shortcuts

Mta Group Investments Limited

Type: NZ Limited Company (Ltd)
9429034010570
NZBN
1837935
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Po Box 9244
Marion Square
Wellington 6141
New Zealand
Postal address used since 09 Mar 2020
Level 12
13-27 Manners Street
Wellington 6011
New Zealand
Office address used since 02 Jun 2021
Level 6, North Tower, Datacom House
68-86 Jervois Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Aug 2022

Mta Group Investments Limited was started on 05 Jul 2006 and issued an NZBN of 9429034010570. The registered LTD company has been managed by 21 directors: Robert Anthony Boniface - an active director whose contract began on 13 Nov 2014,
Anthony Thomas Allen - an active director whose contract began on 21 Oct 2015,
Sturrock Charles Saunders - an active director whose contract began on 20 Oct 2017,
Andrea Joan Andrew - an active director whose contract began on 22 Nov 2019,
Grant John Woolford - an active director whose contract began on 01 Mar 2021.
According to the BizDb information (last updated on 05 Apr 2024), the company uses 5 addresess: Level 5, 34 Manners St, Wellington, 6011 (registered address),
Level 5, 34 Manners St, Wellington, 6011 (service address),
Level 5, Aia House, 34 Manners St, Wellington, 6011 (office address),
Level 6, North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 (registered address) among others.
Up until 25 Aug 2022, Mta Group Investments Limited had been using Level 12, 13-27 Manners Street, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Motor Trade Association Incorporated (an entity) located at 79 Taranaki Street, Wellington. Mta Group Investments Limited is categorised as "Investment - financial assets" (ANZSIC K624040).

Addresses

Other active addresses

Address #4: Level 5, Aia House, 34 Manners St, Wellington, 6011 New Zealand

Office address used from 07 Jun 2023

Address #5: Level 5, 34 Manners St, Wellington, 6011 New Zealand

Registered & service address used from 15 Jun 2023

Principal place of activity

Level 12, 13-27 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 12, 13-27 Manners Street, Wellington, 6011 New Zealand

Registered & physical address used from 23 May 2016 to 25 Aug 2022

Address #2: Level 2, 79 Taranaki Street, Wellington New Zealand

Physical & registered address used from 05 Jul 2006 to 23 May 2016

Contact info
64 4 3818807
Phone
tony.candy@mta.org.nz
Email
mta@mta.org.nz
02 Jun 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity Motor Trade Association Incorporated 79 Taranaki Street
Wellington

Ultimate Holding Company

10 Sep 2017
Effective Date
Motor Trade Association
Name
Incorp_society
Type
215451
Ultimate Holding Company Number
NZ
Country of origin
79 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Robert Anthony Boniface - Director

Appointment date: 13 Nov 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 13 Nov 2014


Anthony Thomas Allen - Director

Appointment date: 21 Oct 2015

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 21 Oct 2015

Address: Waihi Beach, Waihi Beach, 3611 New Zealand

Address used since 02 Nov 2017


Sturrock Charles Saunders - Director

Appointment date: 20 Oct 2017

Address: Fairhall, 7272 New Zealand

Address used since 20 Oct 2017


Andrea Joan Andrew - Director

Appointment date: 22 Nov 2019

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 11 Nov 2020

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 22 Nov 2019


Grant John Woolford - Director

Appointment date: 01 Mar 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Mar 2021


Joris Cornelis Sanders - Director

Appointment date: 24 Nov 2022

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 24 Nov 2022


Ross Alexander Verry - Director

Appointment date: 01 Jul 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2023


Samantha Hielkje Sharif - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 31 Oct 2023

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 11 Oct 2022

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 19 Nov 2015


Thomas John Ruddenklau - Director (Inactive)

Appointment date: 01 Mar 2021

Termination date: 31 Aug 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Mar 2021


David George Harris - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 11 Nov 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 16 Apr 2021

Address: Matamata, Matamata, 3400 New Zealand

Address used since 27 Oct 2020

Address: Matamata, Matamata, 3400 New Zealand

Address used since 13 Nov 2014


James Picot Gibbons - Director (Inactive)

Appointment date: 07 Dec 2013

Termination date: 22 Nov 2019

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 07 Dec 2013


Mark Charles Darrow - Director (Inactive)

Appointment date: 01 Dec 2012

Termination date: 01 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2017

Address: Auckland, 1050 New Zealand

Address used since 14 Dec 2016


Judith Lange - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 05 Sep 2017

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 14 Mar 2017


David Charles Storey - Director (Inactive)

Appointment date: 09 Nov 2012

Termination date: 21 Oct 2015

Address: Rd 2, Albany, 0792 New Zealand

Address used since 09 Nov 2012


Andre Robert Hopman - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 21 Oct 2015

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 13 Nov 2014


James Harold Ogden - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 31 Aug 2015

Address: Wellington, 5024 New Zealand

Address used since 20 Sep 2006


Johnathan David Knowles - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 06 Dec 2013

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 18 Feb 2010


Sturrock Charles Saunders - Director (Inactive)

Appointment date: 16 Dec 2009

Termination date: 09 Nov 2012

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 18 Feb 2010


Richard Charles Murrell - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 09 Nov 2012

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 05 Nov 2010


Phillip Henry Bothamley - Director (Inactive)

Appointment date: 13 Nov 2009

Termination date: 05 Nov 2010

Address: Paraparaumu, 5032 New Zealand

Address used since 18 Feb 2010


David Gerard O'kane - Director (Inactive)

Appointment date: 05 Jul 2006

Termination date: 13 Nov 2009

Address: Whitby, Wellington, 5024 New Zealand

Address used since 05 Jul 2006

Nearby companies
Similar companies

Bankend Green Limited
Level 13

Booster Tahi Gp Limited
13-27 Manners Street

Kyc Trustees (jmt) Limited
Level 5, 203 Willis Street

Kyc Trustees Hfpt Limited
Level 5, 203 Willis Street

Rbnz Superannuation Nominees Limited
Level 5, Simpl House

Scotland Terrace Trading Limited
Level 6, 22 Panama Street