Shortcuts

Matuku Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038038150
NZBN
867375
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge
Cambridge 3450
New Zealand
Physical address used since 22 Apr 2021
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 02 May 2023

Matuku Enterprises Limited was registered on 14 Aug 1997 and issued an NZ business identifier of 9429038038150. This registered LTD company has been run by 2 directors: Shirley Denise Yardley - an active director whose contract started on 14 Aug 1997,
Warren William Yardley - an active director whose contract started on 14 Aug 1997.
As stated in BizDb's data (updated on 11 Mar 2024), this company registered 2 addresses: 16 Lake Street, Cambridge, Cambridge, 3434 (registered address),
16 Lake Street, Cambridge, Cambridge, 3434 (service address),
2 Kirkwood Street, Cambridge, Cambridge, 3450 (physical address).
Until 02 May 2023, Matuku Enterprises Limited had been using 2 Kirkwood Street, Cambridge, Cambridge as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Yardley, Warren William (an individual) located at Katikati.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Yardley, Shirley Denise - located at Katikati.

Addresses

Previous addresses

Address #1: 2 Kirkwood Street, Cambridge, Cambridge, 3450 New Zealand

Registered & service address used from 22 Apr 2021 to 02 May 2023

Address #2: 2 Kirkwood Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 11 May 2020 to 22 Apr 2021

Address #3: 18 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 31 May 2016 to 11 May 2020

Address #4: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 07 May 2015 to 31 May 2016

Address #5: C/-accountants On London Limited, 3 London Street, Hamilton 3204 New Zealand

Registered & physical address used from 06 Nov 2008 to 07 May 2015

Address #6: C/-accountants On London Ltd, 3 London Street, Hamilton

Registered address used from 01 Mar 2007 to 06 Nov 2008

Address #7: C/-accountants On London Limited, 3 London Street, Hamilton

Physical address used from 01 Mar 2007 to 06 Nov 2008

Address #8: C/-accountants On London Limited, One London Street, Hamilton

Physical & registered address used from 02 Jun 2004 to 01 Mar 2007

Address #9: 40 Tasman Drive, Tokoroa

Registered address used from 26 Sep 2001 to 02 Jun 2004

Address #10: 34 Harbour View Road, Ongare Point, Katikati

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #11: Hanaray Donaldson Ltd, 1088 Victoria Street, Hamilton

Physical address used from 26 Sep 2001 to 02 Jun 2004

Address #12: 40 Tasman Drive, Tokoroa

Physical address used from 01 May 2001 to 26 Sep 2001

Address #13: 40 Tasman Drive, Tokoroa

Registered address used from 11 Apr 2000 to 26 Sep 2001

Address #14: 1437 Clevedon- Kawakawa Bay Road, R D 5, Auckland

Physical address used from 04 Aug 1999 to 01 May 2001

Address #15: 1437-clevedon-kawakawa Bay Road, R D 5, Auckland

Registered address used from 04 Aug 1999 to 11 Apr 2000

Address #16: 40 Tasman Drive, Tokoroa

Registered & physical address used from 06 Aug 1998 to 04 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Yardley, Warren William Katikati
Shares Allocation #2 Number of Shares: 50
Individual Yardley, Shirley Denise Katikati
Directors

Shirley Denise Yardley - Director

Appointment date: 14 Aug 1997

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 02 Jun 2010


Warren William Yardley - Director

Appointment date: 14 Aug 1997

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 02 Jun 2010