Shortcuts

Mathiass Limited

Type: NZ Limited Company (Ltd)
9429035287759
NZBN
1533916
Company Number
Registered
Company Status
Current address
100 Main South Road
Greymouth New Zealand
Registered address used since 21 Jun 2007
127 Greenlane Road
Greenlane West
Auckland New Zealand
Physical address used since 21 Jun 2007
Suite 3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 15 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Ridge, Sallie Mt Albert
Auckland

New Zealand
Directors

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

Nearby companies

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