Abbeyfield Mata Close Limited, a registered company, was incorporated on 07 Nov 2008. 9429032491005 is the business number it was issued. "Boarding house" (ANZSIC H440010) is how the company has been classified. The company has been managed by 8 directors: Graeme Frank Thomas - an active director whose contract began on 08 Dec 2008,
Brian Ramsay - an active director whose contract began on 08 Dec 2008,
Barry John Mills - an active director whose contract began on 22 Jun 2009,
Darren John Quirk - an active director whose contract began on 09 Aug 2021,
Bruce Albert Kaye - an inactive director whose contract began on 08 Dec 2008 and was terminated on 28 Jun 2021.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: 13 Mata Close, Tahunanui, Nelson, 7011 (type: postal, delivery).
Abbeyfield Mata Close Limited had been using 23 Ngaio Street, Stoke, Nelson as their physical address up until 03 May 2012.
A single entity controls all company shares (exactly 100 shares) - Abbeyfield Nelson Incorporated - located at 7011, Stoke, Nelson.
Principal place of activity
13 Mata Close, Tahunanui, Nelson, 7011 New Zealand
Previous addresses
Address #1: 23 Ngaio Street, Stoke, Nelson, 7011 New Zealand
Physical & registered address used from 20 Jun 2011 to 03 May 2012
Address #2: Level One Concordia House, 200 Hardy Street, Nelson New Zealand
Physical & registered address used from 05 Aug 2009 to 20 Jun 2011
Address #3: 105 Trafalgar Street, Nelosn
Registered & physical address used from 07 Nov 2008 to 05 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Abbeyfield Nelson Incorporated |
Stoke Nelson 7011 New Zealand |
07 Nov 2008 - |
Graeme Frank Thomas - Director
Appointment date: 08 Dec 2008
Address: Bishopdale, Nelson, 7010 New Zealand
Address used since 01 Aug 2022
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 08 Dec 2008
Brian Ramsay - Director
Appointment date: 08 Dec 2008
Address: Stoke, Nelson, 7011 New Zealand
Address used since 05 Apr 2016
Address: Annesbrook, Nelson, 7011 New Zealand
Address used since 01 Jan 2018
Barry John Mills - Director
Appointment date: 22 Jun 2009
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Apr 2021
Address: Nelson, 7010 New Zealand
Address used since 05 Apr 2016
Darren John Quirk - Director
Appointment date: 09 Aug 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Aug 2021
Bruce Albert Kaye - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 28 Jun 2021
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 16 Mar 2010
Clive Richard Eades - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 12 Sep 2016
Address: Richmond, Nelson, 7020 New Zealand
Address used since 05 Apr 2016
Hugh Gourdie - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 01 May 2011
Address: Nelson, 7010 New Zealand
Address used since 08 Dec 2008
Robert William Paine - Director (Inactive)
Appointment date: 07 Nov 2008
Termination date: 22 Jun 2009
Address: Nelson, New Zealand
Address used since 07 Nov 2008
Gimme Shelter Limited
46 Muritai Street
The Rotary Club Of Nelson Incorporated
C/o B W Hearfield
Maisuriya Investments Limited
32 Muritai Street
Nelson Church Of Christ Trust Board
The Church Of Christ
Cold Storage Nelson Limited
83 Beach Road
Boulevard Cafe 2004 Limited
6 Centennial Road
Abbeyfield Properties Limited
159 Hardy Street
M C Property Holdings Limited
84 Grove Street
Robin Young Limited
14 Ohiro Road
Sharella Holdings Limited
20 Glenmore Street
The Hope Project Limited
87 Grove Street
Travelbagnz Limited
37a Purkiss Street