Matakana Gardener Limited, a registered company, was registered on 30 Oct 2006. 9429033791661 is the New Zealand Business Number it was issued. "Plant, garden - retailing" (ANZSIC G423270) is how the company has been classified. This company has been run by 4 directors: James Charles Duncan Simpson - an active director whose contract began on 30 Oct 2006,
Carl Gregory Fagan - an inactive director whose contract began on 30 Oct 2006 and was terminated on 11 Aug 2018,
James Geddes Simpson - an inactive director whose contract began on 01 Nov 2010 and was terminated on 10 Aug 2018,
Eric Vernon Henry - an inactive director whose contract began on 20 Apr 2008 and was terminated on 01 Apr 2011.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (type: registered, service).
Matakana Gardener Limited had been using 51 Morrison Drive, Warkworth, Warkworth as their registered address up to 17 May 2018.
Past names used by this company, as we found at BizDb, included: from 11 Feb 2019 to 24 Feb 2021 they were called Matakana Earthworks Limited, from 18 Sep 2018 to 11 Feb 2019 they were called Matakana Coastal Landscape Solutions Limited and from 30 Oct 2006 to 18 Sep 2018 they were called Hortindex Australasia Limited.
A single entity owns all company shares (exactly 100000 shares) - Simpson, James Charles - located at 0910, Rd 6, Warkworth.
Other active addresses
Address #4: 21 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Registered & service address used from 19 Mar 2024
Principal place of activity
51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand
Registered & physical address used from 22 Feb 2018 to 17 May 2018
Address #2: 231 Omaha Flats Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 29 Apr 2011 to 22 Feb 2018
Address #3: 43b Ayr Street, Parnell, Auckland New Zealand
Registered address used from 21 Apr 2010 to 29 Apr 2011
Address #4: 43 Ayr Street, Parnell, Auckland, Auckland New Zealand
Physical address used from 21 Apr 2010 to 29 Apr 2011
Address #5: 177 Church Street, Onehunga, Auckland
Registered & physical address used from 23 Apr 2008 to 21 Apr 2010
Address #6: 55 Landscape Rd, Mt Eden, Auckland, New Zealand
Physical & registered address used from 30 Oct 2006 to 23 Apr 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Simpson, James Charles |
Rd 6 Warkworth 0986 New Zealand |
30 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | James Geddes Simpson,sandra Ida Simpson |
Rd 6 Warkworth 0986 New Zealand |
09 Oct 2009 - 28 Mar 2023 |
Individual | Fagan, Carl Gregory |
Sandringham Auckland, New Zealand |
30 Oct 2006 - 28 Mar 2023 |
Individual | Henry, Eric Vernan |
Parnell Auckland 1052 New Zealand |
28 Apr 2011 - 11 May 2011 |
Individual | Australasia, Hortindex |
Rd 6 Warkworth 0986 New Zealand |
23 May 2008 - 28 Apr 2011 |
James Charles Duncan Simpson - Director
Appointment date: 30 Oct 2006
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Apr 2011
Carl Gregory Fagan - Director (Inactive)
Appointment date: 30 Oct 2006
Termination date: 11 Aug 2018
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 14 Apr 2010
James Geddes Simpson - Director (Inactive)
Appointment date: 01 Nov 2010
Termination date: 10 Aug 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Nov 2010
Eric Vernon Henry - Director (Inactive)
Appointment date: 20 Apr 2008
Termination date: 01 Apr 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Apr 2009
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Byron Henry Consultants Limited
Level 6, 57 Symonds Street
Design Specific Limited
253 Queen Street
Isaac Weston Artist Limited
3 Scarboro Terrace
Metrino Limited
30 Vine Street
Saamu & Falee Gardens Limited
141 Brigham Creek Road
Xanthe White Design Limited
Level 1, 171 Hobson Street