Mataitai Investments Limited, a registered company, was registered on 13 Aug 2009. 9429032026733 is the New Zealand Business Number it was issued. "Fish retailing - fresh" (ANZSIC G412120) is how the company is categorised. This company has been run by 6 directors: Janene Natalie Mustafa - an active director whose contract began on 13 Aug 2009,
Janene Natalie Wolfe - an active director whose contract began on 13 Aug 2009,
Caroline Grace Dally - an active director whose contract began on 01 Apr 2019,
Robert John Leicester - an inactive director whose contract began on 08 Nov 2013 and was terminated on 01 Apr 2019,
Andrew Thomas Batie - an inactive director whose contract began on 13 Aug 2009 and was terminated on 08 Nov 2013.
Updated on 08 Mar 2024, our database contains detailed information about 1 address: 723 Pollen Street, Thames, 3500 (category: registered, service).
Mataitai Investments Limited had been using 2 Mcquarrie Place, Ngatea, Ngatea as their registered address up to 21 Jul 2020.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 5000 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Principal place of activity
83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Previous addresses
Address #1: 2 Mcquarrie Place, Ngatea, Ngatea, 3503 New Zealand
Registered address used from 25 Jun 2020 to 21 Jul 2020
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 22 Mar 2016 to 25 Jun 2020
Address #3: Shortland Wharf, Thames, 3500 New Zealand
Physical address used from 22 Mar 2016 to 21 Jul 2020
Address #4: 330b Ararimu Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 11 Nov 2013 to 22 Mar 2016
Address #5: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 11 Nov 2013 to 22 Mar 2016
Address #6: Business One Ltd, 433 Pollen Street, Thames, Thames, 3540 New Zealand
Registered & physical address used from 19 Aug 2011 to 11 Nov 2013
Address #7: C/-skipper Lay & Associates Ltd, 16 Elliot Street, Papakura New Zealand
Registered & physical address used from 13 Aug 2009 to 19 Aug 2011
Basic Financial info
Total number of Shares: 10000
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: 5000 | |||
Individual | Mustafa, Gurcan |
Thames Thames 3500 New Zealand |
10 May 2021 - |
Director | Mustafa, Janene Natalie |
Thames Thames 3500 New Zealand |
10 May 2021 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Dally, Caroline |
Rd 5 Thames 3575 New Zealand |
10 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wolfe, Janene Natalie |
Thames Thames 3500 New Zealand |
14 Mar 2016 - 23 Apr 2021 |
Individual | Batie, Janene Natalie |
Thames 3500 New Zealand |
13 Aug 2009 - 14 Mar 2016 |
Individual | Leicester, Robert John |
Rd 5 Thames 3575 New Zealand |
10 Dec 2013 - 10 Jun 2019 |
Individual | Mustafa, Janene Matalie |
Thames Thames 3500 New Zealand |
23 Apr 2021 - 10 May 2021 |
Individual | Murray, Suzanne Claire |
Hot Water Beach Whitianga 3591 New Zealand |
28 Sep 2009 - 14 Jul 2011 |
Individual | Wolfe, Geoffrey Lyall |
Hot Water Beach New Zealand |
28 Sep 2009 - 14 Jul 2011 |
Individual | Gray, John Andrew |
Hot Water Bech Rd 1, Whitianga 3591 New Zealand |
28 Sep 2009 - 14 Jul 2011 |
Individual | Batie, Andrew Thomas |
Thames 3500 New Zealand |
13 Aug 2009 - 14 Nov 2013 |
Janene Natalie Mustafa - Director
Appointment date: 13 Aug 2009
Address: Thames, Thames, 3500 New Zealand
Address used since 20 Jul 2016
Janene Natalie Wolfe - Director
Appointment date: 13 Aug 2009
Address: Thames, Thames, 3500 New Zealand
Address used since 20 Jul 2016
Caroline Grace Dally - Director
Appointment date: 01 Apr 2019
Address: Rd 5, Thames, 3575 New Zealand
Address used since 13 Jul 2020
Address: Ngatea, Ngatea, 3503 New Zealand
Address used since 01 Apr 2019
Robert John Leicester - Director (Inactive)
Appointment date: 08 Nov 2013
Termination date: 01 Apr 2019
Address: Rd 5, Thames, 3575 New Zealand
Address used since 20 Jul 2016
Address: Ngatea, 3503 New Zealand
Address used since 20 Jul 2016
Andrew Thomas Batie - Director (Inactive)
Appointment date: 13 Aug 2009
Termination date: 08 Nov 2013
Address: Thames, 3500 New Zealand
Address used since 11 Aug 2011
Geoffrey Lyall Wolfe - Director (Inactive)
Appointment date: 28 Sep 2009
Termination date: 01 Jul 2011
Address: Hot Water Beach,
Address used since 28 Sep 2009
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road
Bs Fisher Limited
Suite 1, 143 Bairds Road
Hunter Fish Limited
5 Castlebane Drive
Leo Food Limited
Suite 1, 208 Great South Road
Ocean Harvest Seafoods Enterprises Limited
76 Airfield Road
The Fish Truck Limited
1446 Great South Road
Your Daily Fresh Fish Limited
33 Coles Crescent