Matta Nz Limited was registered on 04 Sep 2006 and issued a number of 9429033925059. The registered LTD company has been run by 8 directors: Brent Caleb Harris - an active director whose contract started on 05 Mar 2019,
Dylan Geoffrey Matthews - an active director whose contract started on 15 Feb 2021,
Christopher Patrick Sturrock - an inactive director whose contract started on 05 Mar 2019 and was terminated on 15 Jan 2021,
Paul Harris - an inactive director whose contract started on 04 Sep 2006 and was terminated on 01 Sep 2020,
Allan David Coutts - an inactive director whose contract started on 24 Nov 2016 and was terminated on 01 Nov 2019.
According to BizDb's database (last updated on 21 Feb 2024), the company registered 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, physical).
Up until 04 Dec 2014, Matta Nz Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
BizDb found former names for the company: from 24 Nov 2006 to 09 Jan 2007 they were named Matta Installations Limited, from 04 Sep 2006 to 24 Nov 2006 they were named Matta P Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Matta Group Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 May 2013 to 04 Dec 2014
Address: C/-hayes Knight Nz Ltd, Parnell House, 470 Parnell Road, Auckland New Zealand
Registered & physical address used from 04 Sep 2006 to 13 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Matta Group Limited Shareholder NZBN: 9429037945565 |
Newmarket Auckland 1023 New Zealand |
04 Sep 2006 - |
Ultimate Holding Company
Brent Caleb Harris - Director
Appointment date: 05 Mar 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 05 Mar 2019
Dylan Geoffrey Matthews - Director
Appointment date: 15 Feb 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 15 Feb 2021
Christopher Patrick Sturrock - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 15 Jan 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 05 Mar 2019
Paul Harris - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 01 Sep 2020
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 04 Sep 2006
Allan David Coutts - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 01 Nov 2019
Address: Rd 1, Matakohe, 0593 New Zealand
Address used since 24 Nov 2016
Donald Louie John Mcdonell - Director (Inactive)
Appointment date: 05 Mar 2019
Termination date: 01 Nov 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 05 Mar 2019
Brent Caleb Harris - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 23 Jul 2018
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 24 Nov 2016
Henri Jacques Burkhardt - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 18 Jul 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 02 Jul 2013
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway