Matuku Carriers Limited, a registered company, was incorporated on 27 Jan 2006. 9429034328545 is the NZ business number it was issued. The company has been supervised by 4 directors: Amy Patricia Matuku - an active director whose contract started on 21 Mar 2006,
Kerry John Matuku - an active director whose contract started on 21 Mar 2006,
Warren Leo Drought - an inactive director whose contract started on 27 Jan 2006 and was terminated on 23 Mar 2006,
Kerry Maree Drought - an inactive director whose contract started on 27 Jan 2006 and was terminated on 21 Mar 2006.
Updated on 21 Mar 2022, our data contains detailed information about 1 address: Flat 19, 60 Parton Road, Papamoa Beach, Papamoa, 3118 (types include: registered, physical).
Matuku Carriers Limited had been using 910 Te Matai Road, Rd 8, Te Puke as their registered address until 09 Dec 2020.
Previous aliases used by the company, as we managed to find at BizDb, included: from 27 Jan 2006 to 20 Mar 2006 they were called Jenartay Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the 3rd share allotment (98 shares 98 per cent) made up of 3 entities.
Previous addresses
Address: 910 Te Matai Road, Rd 8, Te Puke, 3188 New Zealand
Registered & physical address used from 31 Aug 2015 to 09 Dec 2020
Address: Barker Brown Limited, 8b Belray Place, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 10 Jun 2014 to 31 Aug 2015
Address: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 28 Jul 2010 to 10 Jun 2014
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 01 Dec 2009 to 28 Jul 2010
Address: B.d.o Spicers, 10 Young Street, New Plymouth
Physical address used from 06 Dec 2007 to 01 Dec 2009
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered address used from 06 Dec 2007 to 01 Dec 2009
Address: Landrigan Waite, Chartered Accountants, 10 Young Street, New Plymouth
Registered & physical address used from 27 Jan 2006 to 06 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Kerry John Matuku |
Papamoa Beach Papamoa 3118 New Zealand |
27 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Amy Patricia Matuku |
Papamoa Beach Papamoa 3118 New Zealand |
27 Jan 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Kerry John Matuku |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2008 - |
Entity (NZ Limited Company) | Bb Trustees 2014 Limited Shareholder NZBN: 9429041250112 |
Papamoa Beach Papamoa 3118 New Zealand |
26 Jun 2014 - |
Individual | Amy Patricia Matuku |
Papamoa Beach Papamoa 3118 New Zealand |
14 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
14 May 2008 - 07 Dec 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
07 Dec 2010 - 26 Jun 2014 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
14 May 2008 - 07 Dec 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
07 Dec 2010 - 26 Jun 2014 |
Amy Patricia Matuku - Director
Appointment date: 21 Mar 2006
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Nov 2015
Kerry John Matuku - Director
Appointment date: 21 Mar 2006
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Nov 2015
Warren Leo Drought - Director (Inactive)
Appointment date: 27 Jan 2006
Termination date: 23 Mar 2006
Address: Inglewood,
Address used since 27 Jan 2006
Kerry Maree Drought - Director (Inactive)
Appointment date: 27 Jan 2006
Termination date: 21 Mar 2006
Address: Inglewood,
Address used since 27 Jan 2006
Hawthorne Mulching Limited
910a Te Matai Road
Sjrw Limited
882 Te Matai Road
Jhollis Rigging & Cranage Limited
881a Te Matai Rd
Bh Horticulture Limited
1040 Te Matai Road
Culgoa Orchard Limited
796 Te Matai Road