Matukituki Natives Limited was registered on 10 Nov 2010 and issued an NZBN of 9429031322911. This registered LTD company has been managed by 3 directors: Clinton James Hughes - an active director whose contract began on 10 Nov 2010,
Johannes John May - an active director whose contract began on 10 Nov 2010,
Alison Margaret Moore - an inactive director whose contract began on 10 Nov 2010 and was terminated on 31 Mar 2015.
As stated in BizDb's information (updated on 19 Feb 2024), the company uses 1 address: P O Box 650, Wanaka, 9343 (type: postal, office).
Up until 13 Oct 2020, Matukituki Natives Limited had been using Brownston House, 21 Brownston Street, Wanaka as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Hughes, Clinton James (a director) located at Rd 2, Wanaka postcode 9382.
The second group consists of 1 shareholder, holds 75 per cent shares (exactly 900 shares) and includes
Southern Ventures Nz Limited - located at 21 Brownston Street, Wanaka. Matukituki Natives Limited has been categorised as "Nursery stock - wholesale" (ANZSIC F331935).
Principal place of activity
Level 1 Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 08 Jun 2020 to 13 Oct 2020
Address #2: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 11 May 2017 to 08 Jun 2020
Address #3: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 06 Apr 2017 to 08 Jun 2020
Address #4: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 12 May 2015 to 06 Apr 2017
Address #5: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 12 May 2015 to 11 May 2017
Address #6: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Nov 2010 to 12 May 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Hughes, Clinton James |
Rd 2 Wanaka 9382 New Zealand |
10 Nov 2010 - |
Shares Allocation #2 Number of Shares: 900 | |||
Entity (NZ Limited Company) | Southern Ventures Nz Limited Shareholder NZBN: 9429042430513 |
21 Brownston Street Wanaka 9305 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | May, Johannes John |
Glendhu Bay Wanaka 9382 New Zealand |
10 Nov 2010 - 29 Mar 2017 |
Individual | Moore, Alison Margaret |
Rd 2 Wanaka 9382 New Zealand |
10 Nov 2010 - 16 Oct 2015 |
Director | Alison Margaret Moore |
Rd 2 Wanaka 9382 New Zealand |
10 Nov 2010 - 16 Oct 2015 |
Clinton James Hughes - Director
Appointment date: 10 Nov 2010
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 04 May 2015
Johannes John May - Director
Appointment date: 10 Nov 2010
Address: Glendhu Bay, Wanaka, 9382 New Zealand
Address used since 07 Jan 2016
Alison Margaret Moore - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 31 Mar 2015
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 10 Nov 2010
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street
Dusk Hedges Limited
Level 1, Westpac Building
Earthworks Nursery Limited
Christchurch Accountancy & Tax Services
Fern Factor Limited
Newtons Rd
Pattullo's Nurseries Limited
Same As Registered Office
Rockwood Nursery Limited
2nd Floor, 137 Victoria Street
Trents Nursery ( 2011) Limited
382 Trents Road