Shortcuts

Mataqali Retreat Limited

Type: NZ Limited Company (Ltd)
9429032814408
NZBN
2115169
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
66 Lady Ruby Drive
East Tamaki
Manukau 2013
New Zealand
Registered & physical & service address used since 14 Sep 2010
66 Lady Ruby Drive
East Tamaki
Manukau 2013
New Zealand
Postal & office & delivery address used since 24 Sep 2019

Mataqali Retreat Limited, a registered company, was registered on 28 Apr 2008. 9429032814408 is the New Zealand Business Number it was issued. This company has been run by 18 directors: Louise Cynthia Vidak - an active director whose contract started on 14 Dec 2008,
Allan Horner - an active director whose contract started on 02 Jun 2011,
Michael Vidak - an active director whose contract started on 06 Jul 2012,
Kelly Brady - an active director whose contract started on 24 Jun 2014,
David Malcolm Vince Gibbs - an active director whose contract started on 24 Sep 2020.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 66 Lady Ruby Drive, East Tamaki, Manukau, 2013 (types include: postal, office).
Mataqali Retreat Limited had been using 8D Melrose St, Newmarket, Auckland as their registered address up to 14 Sep 2010.
More names used by this company, as we found at BizDb, included: from 28 Apr 2008 to 21 Jul 2010 they were called Mataqali Retreat Nominee Limited.
A total of 13000 shares are issued to 23 shareholders (13 groups). The first group is comprised of 1000 shares (7.69%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 1000 shares (7.69%). Lastly the 3rd share allocation (500 shares 3.85%) made up of 2 entities.

Addresses

Principal place of activity

66 Lady Ruby Drive, East Tamaki, Manukau, 2013 New Zealand


Previous addresses

Address #1: 8d Melrose St, Newmarket, Auckland New Zealand

Registered & physical address used from 19 May 2009 to 14 Sep 2010

Address #2: C/-staples Rodway, 5th Floor, Wel House, Corner Victoria & London Streets, Hamilton

Registered & physical address used from 28 Apr 2008 to 19 May 2009

Contact info
64 9 2984000
18 Mar 2019 Phone
kelly@myharveys.co.nz
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
Kelly@myharveys.co.nz
18 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 13000

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Other (Other) Igw Trust Custodians Ltd Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Gibbs, David Malcolm Vince Glendowie
Auckland
1071
New Zealand
Entity (NZ Limited Company) Aviemore Trustees Limited
Shareholder NZBN: 9429035562726
Highland Park
Auckland
Null
New Zealand
Shares Allocation #3 Number of Shares: 500
Entity (NZ Limited Company) Aviemore Trustees Limited
Shareholder NZBN: 9429035562726
Highland Park
Auckland
Null
New Zealand
Individual Hopkins, Clarke Warren Rd 2
Pukekohe
2578
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Brady, Kelly Ann Rd 2
Papakura
2578
New Zealand
Individual Brady, Darren John Rd 2
Papakura
2578
New Zealand
Shares Allocation #5 Number of Shares: 1500
Individual Hayhow, Nicole Papakura
2578
New Zealand
Individual Hayhow, Gregory Bruce Papakura
2578
New Zealand
Shares Allocation #6 Number of Shares: 1000
Entity (NZ Limited Company) Peter Jackson Limited
Shareholder NZBN: 9429031808538
Fendalton
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 500
Entity (NZ Limited Company) Botany Trustees Limited
Shareholder NZBN: 9429037885397
East Tamaki
Auckland
2013
New Zealand
Individual Horner, Patricia Ann Howick
Auckland
2014
New Zealand
Individual Horner, Allan John Howick
Auckland
2014
New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Ritson, Gordon Mt Victoria
Wellington
6011
New Zealand
Individual Ritson, Helen Mt Victoria
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1000
Individual Bain, David Wallace Haupapa Street
Rotorua

New Zealand
Individual Bain, Juliet Anne Haupapa Street
Rotorua
3040
New Zealand
Shares Allocation #10 Number of Shares: 2000
Entity (NZ Limited Company) Vidak Retreat Limited
Shareholder NZBN: 9429032515091
East Tamaki
Auckland
Shares Allocation #11 Number of Shares: 500
Entity (NZ Limited Company) Vidak Retreat Limited
Shareholder NZBN: 9429032515091
East Tamaki
Auckland
Shares Allocation #12 Number of Shares: 1000
Individual Ulrich, Paula Mary Christine Papakura
2110
New Zealand
Individual Adams, Mark Lawrence Beachlands
Auckland
2018
New Zealand
Shares Allocation #13 Number of Shares: 1000
Individual Yearsley, Noeline May Bucklands Beach

New Zealand
Individual Yearsley, Graham William Rd 1
Auckland
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Grace And Blessings Limited
Shareholder NZBN: 9429048876414
Company Number: 8148099
Beachlands
Auckland
2018
New Zealand
Individual Fountain, Warren Howard Glendowie

New Zealand
Individual Willis, Sharon Jean Murrays Bay
Auckland
0630
New Zealand
Individual Fountain, Warren Howard Glendowie

New Zealand
Individual Hopkins, Angela Louise Rd 4
Papakura
2584
New Zealand
Individual Fountain, Warren Howard Glendowie

New Zealand
Other Professional Trustee Service Ltd
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Entity Health And Freedom Limited
Shareholder NZBN: 9429032539196
Company Number: 2177731
St Heliers
Auckland
1071
New Zealand
Individual Fountain, Warren Howard Glendowie

New Zealand
Individual Willis, Sharon Jean Murrays Bay
Auckland
0630
New Zealand
Individual Lubeck, Marilyn Helen Beachlands

New Zealand
Individual Lubeck, Marilyn Helen Beachlands

New Zealand
Individual Lubeck, Marilyn Helen Beachlands

New Zealand
Individual Lubeck, Marilyn Helen Beachlands

New Zealand
Individual Lubeck, Jeremy John Martin Beachlands

New Zealand
Individual Lubeck, Jeremy John Martin Beachlands

New Zealand
Individual Lubeck, Jeremy John Martin Beachlands

New Zealand
Individual Lubeck, Jeremy John Martin Beachlands

New Zealand
Entity Health And Freedom Limited
Shareholder NZBN: 9429032539196
Company Number: 2177731
Beachlands
Auckland
1071
New Zealand
Individual Donaldson, Freda Helen Maraetai
Auckland 2018

New Zealand
Individual Hopkins, Angela Louise Rd 4
Papakura
2584
New Zealand
Individual Donaldson, Brian Stewart Maraetai
Auckland 2018

New Zealand
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Individual Hopkins, Angela Louise Rd 4
Papakura
2584
New Zealand
Individual Baigent, Harold Kent Karaka
Auckland

New Zealand
Individual Kenny, Colleen Ruth Greenlane

New Zealand
Individual Olsen, Janene Mary Auckland

New Zealand
Individual Haycock, Sheree Anne Beachlands
Auckland

New Zealand
Individual Haycock, Lester James Beachlands

New Zealand
Individual Alleman, Ross Te Kuiti

New Zealand
Other Null - Professional Trustee Service Ltd
Individual Kenny, Philip Richard Glendene

New Zealand
Directors

Louise Cynthia Vidak - Director

Appointment date: 14 Dec 2008

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 26 Jan 2012

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Sep 2018


Allan Horner - Director

Appointment date: 02 Jun 2011

Address: Howick, Auckland, 2014 New Zealand

Address used since 04 Sep 2011


Michael Vidak - Director

Appointment date: 06 Jul 2012

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 30 Sep 2018

Address: Shelly Park, Auckland, 2014 New Zealand

Address used since 06 Jul 2012


Kelly Brady - Director

Appointment date: 24 Jun 2014

Address: Rd 2, Papakura, 2578 New Zealand

Address used since 26 Mar 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 24 Jun 2014

Address: Rd 2, Papakura, 2578 New Zealand

Address used since 30 Sep 2018


David Malcolm Vince Gibbs - Director

Appointment date: 24 Sep 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 24 Sep 2020


Noeline May Yearsley - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 25 Sep 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 27 Jul 2016


Clarke Warren Hopkins - Director (Inactive)

Appointment date: 28 May 2013

Termination date: 27 Jul 2016

Address: Rd 4, Papakura, 2584 New Zealand

Address used since 28 May 2013


Graham William Yearsley - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 24 Jun 2014

Address: Buckland Beach, Auckland 2012,

Address used since 12 May 2010


Juliet Bain - Director (Inactive)

Appointment date: 06 Jul 2012

Termination date: 29 May 2013

Address: Haupapa Street, Rotorua, 3040 New Zealand

Address used since 06 Jul 2012


Colleen Ruth Kenny - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 28 Jun 2012

Address: Greenlane, Auckland,

Address used since 12 May 2010


Brian Stewart Donaldson - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 28 Jun 2012

Address: Maraetai, Auckland 2018,

Address used since 12 May 2010


Peter James Jackson - Director (Inactive)

Appointment date: 14 Dec 2008

Termination date: 02 Jun 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2009


Lester James Haycock - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 12 May 2010

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 04 Sep 2009


Paula Mary Christine Ulrich - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 12 May 2010

Address: Takanini, 2112 New Zealand

Address used since 04 Sep 2009


Jeremy John Martin Lubeck - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 12 May 2010

Address: 1 George Street, Newmarket, Auckland, 1023 New Zealand

Address used since 04 Sep 2009


Peter James Jackson - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 28 Apr 2009

Address: Remuera,

Address used since 28 Apr 2009


Louise Cynthia Vidak - Director (Inactive)

Appointment date: 28 Apr 2009

Termination date: 28 Apr 2009

Address: East Tamaki,

Address used since 28 Apr 2009


Harold Kent Baigent - Director (Inactive)

Appointment date: 28 Apr 2008

Termination date: 23 Mar 2009

Address: Karaka,

Address used since 28 Apr 2008

Nearby companies

Capone Limited
8d Melrose Street

4under5 Trustees Limited
8d Melrose Street

Stuart Bilby Engineers Limited
8d Melrose Street

Practical Products Limited
8d Melrose Street

Quality Garage Doors Limited
8d Melrose Street

Argyle Securities Limited
Unit C, 6/8 Melrose Street,