Shortcuts

Matai Limited

Type: NZ Limited Company (Ltd)
9429033801377
NZBN
1876920
Company Number
Registered
Company Status
Current address
Level 1, 320 Ti Rakau Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 26 Jun 2015

Matai Limited was started on 25 Oct 2006 and issued an NZ business number of 9429033801377. This registered LTD company has been managed by 4 directors: Christopher John Hobbs - an active director whose contract began on 25 Oct 2006,
Madeleine Margaret Grayson - an active director whose contract began on 25 Oct 2006,
Carol Elizabeth Grayson - an active director whose contract began on 25 Oct 2006,
Ian James Grayson - an active director whose contract began on 25 Oct 2006.
According to our database (updated on 05 Apr 2024), this company filed 1 address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Until 26 Jun 2015, Matai Limited had been using 11 Roadley Avenue, Sunnyhills, Auckland as their physical address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Hobbs, Christopher John (an individual) located at Westmere, Auckland.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Grayson, Madeleine Margaret - located at Westmere, Auckland.
The 3rd share allocation (5 shares, 5%) belongs to 1 entity, namely:
Grayson, Carol Elizabeth, located at St Heliers, Auckland (an individual).

Addresses

Previous addresses

Address: 11 Roadley Avenue, Sunnyhills, Auckland, 2010 New Zealand

Physical & registered address used from 07 Aug 2014 to 26 Jun 2015

Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Physical & registered address used from 04 Mar 2011 to 07 Aug 2014

Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand

Registered & physical address used from 02 May 2007 to 04 Mar 2011

Address: 34 Lemington Road, Westmere, Auckland

Registered & physical address used from 25 Oct 2006 to 02 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hobbs, Christopher John Westmere
Auckland
Shares Allocation #2 Number of Shares: 25
Individual Grayson, Madeleine Margaret Westmere
Auckland
Shares Allocation #3 Number of Shares: 5
Individual Grayson, Carol Elizabeth St Heliers
Auckland
Shares Allocation #4 Number of Shares: 45
Individual Grayson, Ian James St Heliers
Auckland
Directors

Christopher John Hobbs - Director

Appointment date: 25 Oct 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Oct 2006


Madeleine Margaret Grayson - Director

Appointment date: 25 Oct 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 25 Oct 2006


Carol Elizabeth Grayson - Director

Appointment date: 25 Oct 2006

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 15 Feb 2010


Ian James Grayson - Director

Appointment date: 25 Oct 2006

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 15 Feb 2010

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive