D. Matthews Hire Co. Limited was started on 29 May 2013 and issued a number of 9429030205321. The registered LTD company has been run by 1 director, named David Neville Matthews - an active director whose contract started on 29 May 2013.
As stated in our database (last updated on 24 Mar 2024), this company registered 3 addresses: 33 Atiawa Street, Glen Avon, New Plymouth, 4312 (registered address),
33 Atiawa Street, Glen Avon, New Plymouth, 4312 (physical address),
33 Atiawa Street, Glen Avon, New Plymouth, 4312 (service address),
Po Box 8257, New Plymouth, New Plymouth, 4340 (postal address) among others.
Up until 16 Sep 2020, D. Matthews Hire Co. Limited had been using 32 Gaine Street, New Plymouth as their registered address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 999 shares are held by 3 entities, namely:
Matthews, David Neville (a director) located at Merrilands, New Plymouth postcode 4312,
Durling-Matthews, Philippa Gay (an individual) located at Merrilands, New Plymouth postcode 4312,
Redoubt Trustees Xiii Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Matthews, David Neville - located at Merrilands, New Plymouth. D. Matthews Hire Co. Limited is categorised as "Truck leasing, hiring or renting" (business classification L661960).
Principal place of activity
33 Atiawa Street, Glen Avon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 32 Gaine Street, New Plymouth, 4310 New Zealand
Registered address used from 15 Mar 2019 to 16 Sep 2020
Address #2: 7 Liardet Street, New Plymouth, 4310 New Zealand
Registered address used from 12 Aug 2015 to 15 Mar 2019
Address #3: 71 Riversdale Drive, Merrilands, New Plymouth, 4312 New Zealand
Physical address used from 12 Aug 2015 to 16 Sep 2020
Address #4: 15 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 29 May 2013 to 12 Aug 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Director | Matthews, David Neville |
Merrilands New Plymouth 4312 New Zealand |
29 May 2013 - |
Individual | Durling-matthews, Philippa Gay |
Merrilands New Plymouth 4312 New Zealand |
29 May 2013 - |
Entity (NZ Limited Company) | Redoubt Trustees Xiii Limited Shareholder NZBN: 9429030373501 |
Te Awamutu Te Awamutu 3800 New Zealand |
29 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Matthews, David Neville |
Merrilands New Plymouth 4312 New Zealand |
29 May 2013 - |
David Neville Matthews - Director
Appointment date: 29 May 2013
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 May 2013
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street
Flowerday Holdings Limited
128 Rostrevor Street
Furnlee Limited
Flett Mckenzie Strawbridge
Gilpin Cartage Contractors Limited
28 Empire Street
Harvest Logistics Limited
87 Weraroa Road
Link Transport 2014 Limited
128 Rostrevor Street
Southern Fleet Leasing Limited
330 Devon Street East