Mataqali Investments Limited was started on 02 Jul 2004 and issued a business number of 9429035308102. This registered LTD company has been managed by 15 directors: Allan Horner - an active director whose contract began on 25 Jan 2012,
Louise Vidak - an active director whose contract began on 25 Jan 2012,
Michael Vidak - an active director whose contract began on 06 Jul 2012,
Kelly Brady - an active director whose contract began on 24 Jun 2014,
David Malcolm Vince Gibbs - an active director whose contract began on 25 Sep 2020.
As stated in our information (updated on 19 Mar 2024), the company uses 1 address: 66 Lady Ruby Drive, East Tamaki, Auckland, 2013 (type: postal, office).
Up to 03 Feb 2012, Mataqali Investments Limited had been using 8 Gibba Way, Beachlands as their physical address.
A total of 2405000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2405000 shares are held by 1 entity, namely:
Mataqali Retreat Limited (an entity) located at East Tamaki, Manukau, Null postcode 2013.
Principal place of activity
66 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 8 Gibba Way, Beachlands New Zealand
Physical & registered address used from 23 May 2008 to 03 Feb 2012
Address #2: 2 Holdens Road, Clevedon, R D 5, Papakura
Physical & registered address used from 27 Mar 2008 to 23 May 2008
Address #3: Deloitte, Fonterra House, 80 London Street, Hamilton
Registered & physical address used from 02 Jul 2004 to 27 Mar 2008
Basic Financial info
Total number of Shares: 2405000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2405000 | |||
Entity (NZ Limited Company) | Mataqali Retreat Limited Shareholder NZBN: 9429032814408 |
East Tamaki Manukau Null 2013 New Zealand |
05 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mataqali Retreat Nominee Limited Shareholder NZBN: 9429032814408 Company Number: 2115169 |
02 Dec 2008 - 05 Feb 2012 | |
Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
17 Mar 2008 - 27 Jun 2010 | |
Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
17 Mar 2008 - 27 Jun 2010 | |
Entity | Mataqali Retreat Nominee Limited Shareholder NZBN: 9429032814408 Company Number: 2115169 |
02 Dec 2008 - 05 Feb 2012 | |
Individual | Adams, Mark Lawrence |
Papakura Auckland |
02 Jul 2004 - 27 Jun 2010 |
Individual | Ulrich, Paula Mary Christine |
Papakura Auckland |
02 Jul 2004 - 27 Jun 2010 |
Ultimate Holding Company
Allan Horner - Director
Appointment date: 25 Jan 2012
Address: Howick, Auckland, 2014 New Zealand
Address used since 06 Jul 2015
Louise Vidak - Director
Appointment date: 25 Jan 2012
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Aug 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Jan 2012
Michael Vidak - Director
Appointment date: 06 Jul 2012
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Aug 2019
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 06 Jul 2012
Kelly Brady - Director
Appointment date: 24 Jun 2014
Address: Rd 2, Papakura, 2578 New Zealand
Address used since 14 Jul 2020
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 24 Jun 2014
Address: Drury, Auckland, 2578 New Zealand
Address used since 06 Aug 2019
David Malcolm Vince Gibbs - Director
Appointment date: 25 Sep 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Sep 2020
Noeline May Yearsley - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 25 Sep 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 27 Jul 2016
Clarke Warren Hopkins - Director (Inactive)
Appointment date: 28 May 2013
Termination date: 27 Jul 2016
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 28 May 2013
Graham Yearsley - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 24 Jun 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Jan 2012
Juliet Bain - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 29 May 2013
Address: Haupapa Street, Rotorua, 3040 New Zealand
Address used since 06 Jul 2012
Colleen Kenny - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 28 Jun 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 25 Jan 2012
Brian Donaldson - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 28 Jun 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 25 Jan 2012
Harold Kent Baigent - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 01 Feb 2012
Address: Karaka,
Address used since 29 Feb 2008
Lester James Haycock - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 01 Feb 2012
Address: Beachlands,
Address used since 16 May 2008
Mark Lawrence Adams - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 29 Feb 2008
Address: Papakura, Auckland,
Address used since 02 Jul 2004
Paula Mary Christine Ulrich - Director (Inactive)
Appointment date: 02 Jul 2004
Termination date: 29 Feb 2008
Address: Papakura, Auckland,
Address used since 02 Jul 2004
Vidak Retreat Limited
66 Lady Ruby Drive
Vidak Ip Limited
66 Lady Ruby Drive
Vidak Limited
66 Lady Ruby Drive
Yamaha Motor Finance New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor New Zealand Limited
58 Lady Ruby Drive
Yamaha Motor Insurance New Zealand Limited
58 Lady Ruby Drive