Shortcuts

Mattica Limited

Type: NZ Limited Company (Ltd)
9429031755122
NZBN
2365951
Company Number
Registered
Company Status
H451130
Industry classification code
Restaurant Operation
Industry classification description
Current address
Flat 16, 49 Collingwood Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 06 May 2019

Mattica Limited was launched on 09 Dec 2009 and issued a New Zealand Business Number of 9429031755122. The registered LTD company has been supervised by 3 directors: Matthieu Gosset - an active director whose contract began on 09 Dec 2009,
Julien Albe - an active director whose contract began on 01 Apr 2018,
Jessica Brewer - an inactive director whose contract began on 09 Dec 2009 and was terminated on 31 Mar 2018.
As stated in BizDb's data (last updated on 17 Apr 2024), this company filed 1 address: Flat 16, 49 Collingwood Street, Freemans Bay, Auckland, 1011 (types include: registered, physical).
Until 06 May 2019, Mattica Limited had been using 35 Harbour View Road, Point Chevalier, Auckland as their registered address.
A total of 2 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gosset, Matthieu (an individual) located at Freemans Bay, Auckland postcode 1011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Albe, Julien - located at Mount Albert, Auckland. Mattica Limited was categorised as "Restaurant operation" (business classification H451130).

Addresses

Previous addresses

Address: 35 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 28 Jan 2015 to 06 May 2019

Address: 214 Jervois Road, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 12 Apr 2012 to 28 Jan 2015

Address: 9 Clarence Road Northcote Point, Auckland New Zealand

Physical & registered address used from 09 Dec 2009 to 12 Apr 2012

Contact info
No website
Website
www.amblerptchev.co.nz
29 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 29 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Gosset, Matthieu Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Albe, Julien Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brewer, Jessica Point Chevalier
Auckland
1022
New Zealand
Directors

Matthieu Gosset - Director

Appointment date: 09 Dec 2009

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Feb 2014


Julien Albe - Director

Appointment date: 01 Apr 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 26 Apr 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Apr 2018


Jessica Brewer - Director (Inactive)

Appointment date: 09 Dec 2009

Termination date: 31 Mar 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Feb 2014

Nearby companies

Bensbury Trustee Limited
46 Harbour View Road

Rock Cartel Limited
46 Harbour View Road

Moyle Marine Surveyors Limited
46 Harbour View Rd

C.p.m. Homes Limited
38 Harbour View Road

Wood Murphy Associates Limited
38 Harbour View Road

Radics Developments Limited
47 Harbour View Road

Similar companies

Bodrum Kitchen Limited
39 Point Chevalier Road

Brewed Intentions Limited
115 Walker Road

Cameron James Limited
6 Boscawen Street

Casablanca Sylvia Park Limited
39 Point Chevalier Road

Grago Limited
6 Boscawen Street

Little Frenchies Limited
35 Harbour View Road