Mathiass Limited, a registered company, was incorporated on 09 Jul 2004. 9429035287759 is the number it was issued. The company has been managed by 5 directors: Matthew John Ridge - an active director whose contract started on 30 May 2018,
Boston Matthew Ridge - an active director whose contract started on 20 Jul 2022,
Brian Patrick Molloy - an inactive director whose contract started on 04 Nov 2005 and was terminated on 31 May 2018,
Woodrow Brian Wilson - an inactive director whose contract started on 09 Jul 2004 and was terminated on 04 Nov 2005,
Brent Trevor Todd - an inactive director whose contract started on 09 Jul 2004 and was terminated on 04 Nov 2005.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: Suite 3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address),
Suite 3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (service address),
100 Main South Road, Greymouth (registered address),
127 Greenlane Road, Greenlane West, Auckland (physical address) among others.
Mathiass Limited had been using Molloy & Associates, Chartered Accountants Ltd, 4 Tarapuhi Street, Greymouth as their registered address up until 21 Jun 2007.
A single entity controls all company shares (exactly 100 shares) - Ridge, Sallie - located at 1023, Mt Albert, Auckland.
Previous address
Address #1: Molloy & Associates, Chartered Accountants Ltd, 4 Tarapuhi Street, Greymouth
Registered & physical address used from 09 Jul 2004 to 21 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ridge, Sallie |
Mt Albert Auckland New Zealand |
09 Jul 2004 - |
Matthew John Ridge - Director
Appointment date: 30 May 2018
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 22 Aug 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 08 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 May 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 15 Jun 2018
Boston Matthew Ridge - Director
Appointment date: 20 Jul 2022
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 20 Jul 2022
Brian Patrick Molloy - Director (Inactive)
Appointment date: 04 Nov 2005
Termination date: 31 May 2018
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 03 Jun 2016
Woodrow Brian Wilson - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 04 Nov 2005
Address: Parnell, Auckland,
Address used since 09 Jul 2004
Brent Trevor Todd - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 04 Nov 2005
Address: Shed 24, Princes Wharf, Auckland City,
Address used since 09 Jul 2004
Maca Trustees #4 Limited
100 Main South Road
Mmc Consulting Limited
100 Main South Road
Dutchies Auto Shop Limited
100 Main South Road
Ad-lib Filmmaking Limited
100 Main South Road
Crozier Contracting Limited
100 Main South Road
West Coast Media Limited
100 Main South Road