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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity | Motor Trade Association Incorporated |
79 Taranaki Street Wellington |
05 Jul 2006 - |
Ultimate Holding Company
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
Motor Trade Association Incorporated
Level12
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Cornish Trust Board
11 Manners Street
Man To Man Limited
89 Victoria Street
The Project Crimson Trust
18-36 Manners Street
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