Matamata Mini Storage Limited, a registered company, was registered on 17 Jul 2006. 9429034025666 is the NZBN it was issued. This company has been run by 6 directors: Janet Louise Morgan - an active director whose contract began on 17 Jul 2006,
Barry John Morgan - an active director whose contract began on 17 Jul 2006,
Geertruida Wilkinson - an active director whose contract began on 17 Jul 2006,
Bruce Morgan - an active director whose contract began on 17 Jul 2006,
David William Wilkinson - an active director whose contract began on 17 Jul 2006.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: an address for share register at 28 Bunyan Road, Whakatane, 3120 (other address),
28 Bunyan Road, Whakatane, 3120 (records address),
28 Bunyan Road, Whakatane, 3120 (shareregister address),
28 Bunyan Road, Coastlands, Whakatane, 3120 (registered address) among others.
Matamata Mini Storage Limited had been using 10 Domain Road, Whakatane as their physical address up until 31 Mar 2022.
A total of 100000 shares are allocated to 4 shareholders (4 groups). The first group includes 40000 shares (40%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 40000 shares (40%). Lastly the 3rd share allotment (10000 shares 10%) made up of 1 entity.
Previous addresses
Address #1: 10 Domain Road, Whakatane, 3120 New Zealand
Physical & registered address used from 29 Nov 2017 to 31 Mar 2022
Address #2: 28 Bunyan Road, Whakatane, 3191 New Zealand
Physical & registered address used from 06 Jun 2017 to 29 Nov 2017
Address #3: 257 Harbour Road, Ohope, Ohope, 3121 New Zealand
Registered & physical address used from 10 Dec 2015 to 06 Jun 2017
Address #4: 24 Waihou Street, Matamata, 3400 New Zealand
Physical & registered address used from 30 Sep 2009 to 10 Dec 2015
Address #5: 4 Tashi Place, Matamata
Registered & physical address used from 29 Jan 2008 to 30 Sep 2009
Address #6: 57 Cowley Drive, Cambridge
Registered & physical address used from 17 Jul 2006 to 29 Jan 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Morgan Brothers Limited Shareholder NZBN: 9429034024904 |
Cambridge Cambridge 3434 New Zealand |
17 Jul 2006 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Ek Limited Shareholder NZBN: 9429036405794 |
Coastlands Whakatane 3120 New Zealand |
10 Oct 2009 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Wilkinson, David William |
Ahuriri Napier 4110 New Zealand |
18 Oct 2009 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Wilkinson, Geertruida |
Ahuriri Napier 4110 New Zealand |
18 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilkinson, David William |
Taradale Napier |
17 Jul 2006 - 10 Oct 2009 |
Janet Louise Morgan - Director
Appointment date: 17 Jul 2006
Address: Whakatane, 3120 New Zealand
Address used since 01 Oct 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 19 Oct 2021
Address: Whakatane, 3191 New Zealand
Address used since 26 May 2017
Barry John Morgan - Director
Appointment date: 17 Jul 2006
Address: Whakatane, 3120 New Zealand
Address used since 01 Oct 2022
Address: Rd 1, Whakatane, 3191 New Zealand
Address used since 19 Oct 2021
Address: Whakatane, 3191 New Zealand
Address used since 26 May 2017
Geertruida Wilkinson - Director
Appointment date: 17 Jul 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 Jul 2006
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 15 Oct 2019
Bruce Morgan - Director
Appointment date: 17 Jul 2006
Address: Cambridge, 3434 New Zealand
Address used since 01 Dec 2015
David William Wilkinson - Director
Appointment date: 17 Jul 2006
Address: Taradale, Napier, 4112 New Zealand
Address used since 17 Jul 2006
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 15 Oct 2019
Ross Morgan - Director
Appointment date: 23 Sep 2009
Address: Whakatane, 3120 New Zealand
Address used since 10 Oct 2012
A 2 B Transport Limited
12 Oceanview Road ,
Jnp Aviation Limited
12 Ocean View Road
Alpha Pipelines (2008) Limited
19 Panorama Place
Real Deal Real Estate Limited
19 Panorama Place
M&h Van Leeuwen Limited
3 Meadow Vale
Eastbay Metering Limited
13 Ohuirehe Road