Shortcuts

Mataqali Investments Limited

Type: NZ Limited Company (Ltd)
9429035308102
NZBN
1530020
Company Number
Registered
Company Status
088463218
GST Number
No Abn Number
Australian Business Number
Current address
66 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 03 Feb 2012
66 Lady Ruby Drive
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 06 Aug 2019

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.

Addresses

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

Contact info
64 021 949235
06 Aug 2019 Phone
louise.vidak@vidak.co.nz
06 Aug 2019 Email
kelly@myharveys.co.nz
06 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 2405000
Entity (NZ Limited Company) Mataqali Retreat Limited
Shareholder NZBN: 9429032814408
East Tamaki
Manukau
Null 2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mataqali Retreat Nominee Limited
Shareholder NZBN: 9429032814408
Company Number: 2115169
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Entity Haygent Limited
Shareholder NZBN: 9429035618089
Company Number: 1468699
Entity Mataqali Retreat Nominee Limited
Shareholder NZBN: 9429032814408
Company Number: 2115169
Individual Adams, Mark Lawrence Papakura
Auckland
Individual Ulrich, Paula Mary Christine Papakura
Auckland

Ultimate Holding Company

05 Jul 2015
Effective Date
Mataqali Retreat Limited
Name
Ltd
Type
2115169
Ultimate Holding Company Number
NZ
Country of origin
66 Lady Ruby Drive
East Tamaki
Manukau 2013
New Zealand
Address
Directors

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

Nearby companies

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