Matassa Property Services Limited was incorporated on 13 Apr 2005 and issued an NZ business number of 9429034823552. This registered LTD company has been supervised by 3 directors: Simon Luke Pringle - an active director whose contract started on 13 Apr 2005,
Jodi Sean Chartrand - an active director whose contract started on 28 Mar 2019,
Richard Kenneth Martin - an active director whose contract started on 28 Mar 2019.
According to our database (updated on 22 Mar 2024), the company uses 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: registered, physical).
Up until 09 Mar 2020, Matassa Property Services Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address.
BizDb found former names for the company: from 13 Apr 2005 to 17 May 2011 they were called Matassa Coatings (2005) Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Chartrand, Jodi Sean (a director) located at New Lynn, Auckland postcode 0600.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Martin, Richard Kenneth - located at Pukekohe, Pukekohe.
The third share allocation (15 shares, 15%) belongs to 1 entity, namely:
Nicol, Noel Allan, located at Orewa, Orewa (an individual).
Previous addresses
Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 19 Feb 2014 to 09 Mar 2020
Address: C/-davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 13 Apr 2005 to 19 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Chartrand, Jodi Sean |
New Lynn Auckland 0600 New Zealand |
10 Feb 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Martin, Richard Kenneth |
Pukekohe Pukekohe 2120 New Zealand |
28 Mar 2019 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Nicol, Noel Allan |
Orewa Orewa 0931 New Zealand |
13 Apr 2005 - |
Shares Allocation #4 Number of Shares: 35 | |||
Individual | Pringle, Simon Luke |
Greenhithe North Shore City New Zealand |
13 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chartrand, Jodi Seacn |
New Lynn Auckland 0600 New Zealand |
28 Mar 2019 - 10 Feb 2023 |
Individual | Chartrand, Jodi Seacn |
New Lynn Auckland 0600 New Zealand |
28 Mar 2019 - 10 Feb 2023 |
Individual | Pringle, Martin Roy |
Mount Eden Auckland New Zealand |
13 Apr 2005 - 07 Jun 2012 |
Simon Luke Pringle - Director
Appointment date: 13 Apr 2005
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 13 Apr 2005
Jodi Sean Chartrand - Director
Appointment date: 28 Mar 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Mar 2019
Richard Kenneth Martin - Director
Appointment date: 28 Mar 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 28 Mar 2019
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street