Matarae Station Limited, a registered company, was incorporated on 30 Aug 2011. 9429030964587 is the NZ business identifier it was issued. The company has been supervised by 4 directors: William Huntly Stuart Jones - an active director whose contract started on 30 Aug 2011,
Emily Anne Jones - an active director whose contract started on 18 Nov 2016,
Juliet Anne Jones - an inactive director whose contract started on 30 Aug 2011 and was terminated on 29 Sep 2017,
Ronald Douglas Jones - an inactive director whose contract started on 30 Aug 2011 and was terminated on 29 Sep 2017.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Matarae Station Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address until 01 Mar 2021.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 10 shares (1 per cent) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 980 shares (98 per cent). Finally the 3rd share allocation (10 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 18 Oct 2018 to 01 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 04 Apr 2018 to 18 Oct 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 02 Dec 2016 to 04 Apr 2018
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 23 Mar 2015 to 02 Dec 2016
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered address used from 29 Sep 2011 to 02 Dec 2016
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Physical address used from 29 Sep 2011 to 23 Mar 2015
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 30 Aug 2011 to 29 Sep 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Jones, William Huntly Stuart |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - |
Shares Allocation #2 Number of Shares: 980 | |||
Individual | Jones, Emily Anne |
Rd 2 Outram 9074 New Zealand |
31 Jan 2017 - |
Individual | Reid, James Robert |
Rd 2 Mosgiel 9092 New Zealand |
30 Aug 2011 - |
Director | Jones, William Huntly Stuart |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jones, Emily Anne |
Rd 2 Outram 9074 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company (2011) Limited Shareholder NZBN: 9429031244244 Company Number: 3247629 |
30 Aug 2011 - 25 Sep 2015 | |
Individual | Jones, Ronald Douglas |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - 25 Sep 2015 |
Entity | Aquarius Trustees Number 1388000 Limited Shareholder NZBN: 9429030975514 Company Number: 3521748 |
30 Aug 2011 - 31 Jan 2017 | |
Entity | Aquarius Trustees Number 1388000 Limited Shareholder NZBN: 9429030975514 Company Number: 3521748 |
30 Aug 2011 - 31 Jan 2017 | |
Director | Juliet Anne Jones |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - 25 Sep 2015 |
Director | Ronald Douglas Jones |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - 25 Sep 2015 |
Entity | Anderson Lloyd Trustee Company (2011) Limited Shareholder NZBN: 9429031244244 Company Number: 3247629 |
30 Aug 2011 - 25 Sep 2015 | |
Individual | Jones, Juliet Anne |
Rd 2 Outram 9074 New Zealand |
30 Aug 2011 - 25 Sep 2015 |
William Huntly Stuart Jones - Director
Appointment date: 30 Aug 2011
Address: Rd 2, Outram, 9074 New Zealand
Address used since 26 Mar 2014
Emily Anne Jones - Director
Appointment date: 18 Nov 2016
Address: Rd 2, Outram, 9074 New Zealand
Address used since 18 Nov 2016
Juliet Anne Jones - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 29 Sep 2017
Address: Rd 2, Outram, 9074 New Zealand
Address used since 26 Mar 2014
Ronald Douglas Jones - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 29 Sep 2017
Address: Rd 2, Outram, 9074 New Zealand
Address used since 26 Mar 2014
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street