Matthews Eyewear.eyecare. Limited, a registered company, was incorporated on 15 Feb 2008. 9429032949445 is the business number it was issued. "Optometrist" (business classification Q853240) is how the company has been classified. The company has been run by 6 directors: Lynley Judith Matthews - an active director whose contract started on 15 Feb 2008,
Philip John Matthews - an active director whose contract started on 15 Feb 2008,
David Quintin Hogg - an active director whose contract started on 09 Aug 2008,
John Lawrence Grylls - an active director whose contract started on 18 Nov 2010,
Francis Hassan - an active director whose contract started on 01 Nov 2023.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Matthews Eyewear.eyecare. Limited had been using Crowe Horwath Nelson, 72 Trafalgar Street, Nelson as their registered address up to 02 Apr 2020.
Former names used by this company, as we managed to find at BizDb, included: from 15 Feb 2008 to 16 May 2008 they were named Meel Limited.
A total of 5000000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 4949998 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the next share allocation (1 share 0 per cent) made up of 1 entity.
Previous addresses
Address #1: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 03 Oct 2013 to 02 Apr 2020
Address #2: Whk Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 15 Jun 2012 to 03 Oct 2013
Address #3: Carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7010 New Zealand
Registered & physical address used from 25 Mar 2010 to 15 Jun 2012
Address #4: Carran Miller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson
Registered & physical address used from 15 Feb 2008 to 25 Mar 2010
Address #5: Carran Milller Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson
Registered & physical address used from 15 Feb 2008 to 15 Feb 2008
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4949998 | |||
Individual | Matthews, Lynley Judith |
Nelson New Zealand |
15 Feb 2008 - |
Individual | Matthews, Philip John |
Nelson |
15 Feb 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Matthews, Lynley Judith |
Nelson New Zealand |
15 Feb 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Matthews, Philip John |
Nelson |
15 Feb 2008 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Grylls, John Lawrence |
Waikanae Waikanae 5036 New Zealand |
05 May 2010 - |
Lynley Judith Matthews - Director
Appointment date: 15 Feb 2008
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 18 Mar 2010
Philip John Matthews - Director
Appointment date: 15 Feb 2008
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 18 Mar 2010
David Quintin Hogg - Director
Appointment date: 09 Aug 2008
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 24 Mar 2017
John Lawrence Grylls - Director
Appointment date: 18 Nov 2010
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 15 Mar 2021
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 18 Nov 2010
Francis Hassan - Director
Appointment date: 01 Nov 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Nov 2023
Julian Matthews - Director
Appointment date: 01 Nov 2023
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 01 Nov 2023
Halifax Street Properties Limited
Crowe Horwath Nelson
Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Capitaleyes Optometrists Limited
12 Donald Crescent
Matthews & Bell Limited
72 Trafalgar Street
Matthews & Hassan Limited
72-74 Vickerman Street
Nelson Eye Specialists Limited
7 Alma Street
Sports Visionz Limited
220 Ohiro Road
Vision Plus Limited
Greenock House