Shortcuts

Matahui Road School (2004) Limited

Type: NZ Limited Company (Ltd)
9429035576129
NZBN
1476629
Company Number
Registered
Company Status
P802120
Industry classification code
School - Primary School
Industry classification description
Current address
117 Matahui Road
Rd 4
Katikati 3181
New Zealand
Office & postal & delivery address used since 23 Nov 2022
90 Seddon Street
Waihi
Waihi 3610
New Zealand
Registered & physical & service address used since 01 Dec 2022
15d Minden Road
Tauranga 3176
New Zealand
Registered & service address used since 08 Mar 2024

Matahui Road School (2004) Limited, a registered company, was registered on 21 Jan 2004. 9429035576129 is the business number it was issued. "School - primary school" (ANZSIC P802120) is how the company was classified. This company has been managed by 24 directors: Stephanie Joy Hume - an active director whose contract began on 21 Sep 2021,
Andrew Murray Dallas - an active director whose contract began on 21 Sep 2021,
Craig John Mccullough - an active director whose contract began on 21 Sep 2021,
Marie Lillian Webster - an inactive director whose contract began on 21 Sep 2021 and was terminated on 13 Jun 2022,
Ruth Stafford Butter - an inactive director whose contract began on 15 Oct 2018 and was terminated on 03 Nov 2021.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 15D Minden Road, Tauranga, 3176 (category: registered, service).
Matahui Road School (2004) Limited had been using 90 Seddon Street, Waihi, Waihi as their registered address up until 01 Dec 2022.
A single entity owns all company shares (exactly 100 shares) - Matahui Road School Charitable Trust - located at 3176, Rd 4, Aongatete.

Addresses

Principal place of activity

117 Matahui Road, Rd 4, Katikati, 3181 New Zealand


Previous addresses

Address #1: 90 Seddon Street, Waihi, Waihi, 3610 New Zealand

Registered & physical address used from 19 Nov 2018 to 01 Dec 2022

Address #2: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Registered & physical address used from 28 Sep 2012 to 19 Nov 2018

Address #3: Ingham Mora Limited, 60 Durham Road, Tauranga New Zealand

Physical address used from 18 Apr 2005 to 28 Sep 2012

Address #4: Ingham Mora Limited, 60 Durham Street, Tauranga New Zealand

Registered address used from 18 Apr 2005 to 28 Sep 2012

Address #5: Young Oswald Accountants Limited, 80 Main Road, Katikati

Registered & physical address used from 06 Apr 2005 to 18 Apr 2005

Address #6: 144 Prestidge Road, Rd2, Katikati

Registered & physical address used from 21 Jan 2004 to 06 Apr 2005

Contact info
64 7 5520655
26 Nov 2018 Phone
office@matahui.school.nz
15 Nov 2021 nzbn-reserved-invoice-email-address-purpose
office@matahui.school.nz
26 Nov 2018 Email
www.matahui.school.nz
15 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Matahui Road School Charitable Trust Rd 4
Aongatete
3181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scapens, Mary-ann Rd2, Katikati
Directors

Stephanie Joy Hume - Director

Appointment date: 21 Sep 2021

Address: Rd 4, Aongatete, 3181 New Zealand

Address used since 21 Sep 2021


Andrew Murray Dallas - Director

Appointment date: 21 Sep 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 21 Sep 2021


Craig John Mccullough - Director

Appointment date: 21 Sep 2021

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 21 Sep 2021


Marie Lillian Webster - Director (Inactive)

Appointment date: 21 Sep 2021

Termination date: 13 Jun 2022

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 21 Sep 2021


Ruth Stafford Butter - Director (Inactive)

Appointment date: 15 Oct 2018

Termination date: 03 Nov 2021

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 15 Oct 2018


Suzanne Greaves - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 28 Mar 2021

Address: Rd 1, Waihi Beach, 3177 New Zealand

Address used since 27 Oct 2017


Samantha Ogden - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 18 Jan 2021

Address: Rd 3, Katikati, 3170 New Zealand

Address used since 21 Oct 2016


Jonathan Robert Reay - Director (Inactive)

Appointment date: 15 Oct 2018

Termination date: 15 Jun 2020

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 15 Oct 2018


Danielle Jean Ellis - Director (Inactive)

Appointment date: 21 Nov 2019

Termination date: 09 Jun 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 21 Nov 2019


Marie Webster - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 15 Oct 2018

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 21 Oct 2016


Frank Bourgeois - Director (Inactive)

Appointment date: 20 Oct 2014

Termination date: 15 Oct 2018

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 20 Oct 2014


Samantha Ogden - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 15 Oct 2018

Address: Rd 3, Tahawai, 3170 New Zealand

Address used since 27 Oct 2017


Darren Bruning - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 15 Oct 2018

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 27 Oct 2017


Kathryn Jane Gilchrist Giles - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 20 Oct 2014

Address: Katikati, 3129 New Zealand

Address used since 24 Sep 2010


David Brown - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 20 Oct 2014

Address: Rd 1, Tauranga, 3171 New Zealand

Address used since 02 Nov 2011


David Harold Hayes - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 20 Oct 2014

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 02 Nov 2011


Phillipa Jane Wright - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 02 Nov 2011

Address: R D 1, Katikati 3177,

Address used since 30 Sep 2009


Keith Maurice Holdom - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 02 Nov 2011

Address: R D 2, Tauranga, 3172 New Zealand

Address used since 24 Sep 2010


Mary-ann Scapens - Director (Inactive)

Appointment date: 21 Jan 2004

Termination date: 26 Jul 2010

Address: Rd 2, Katikati 3178,

Address used since 30 Sep 2009


Patrick Robert Seuren - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 26 Jul 2010

Address: R D 2, Katikati 3178,

Address used since 30 Sep 2009


David Harold Hayes - Director (Inactive)

Appointment date: 21 Sep 2006

Termination date: 26 Jul 2010

Address: R D 2, Katikati 3178,

Address used since 30 Sep 2009


Rhonda Lois Thomas - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 01 Sep 2008

Address: Te Puna, Tauranga,

Address used since 17 Jan 2005


Sandra Marie Garrett - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 10 Mar 2005

Address: Katikati,

Address used since 17 Jan 2005


Melvyn Albert Walker - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 10 Mar 2005

Address: Rd2, Tauranga,

Address used since 17 Jan 2005

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street

Similar companies

Abacus Maths Academy (epsom) Limited
Flat 1, 26 Mission View Drive

Imitate Me Dance Community Limited
13f2 Andromeda Crescent

Manunui Parent Teacher Association Trust
Manunui School

Squiggle Limited
6 Ranfurly Avenue

Sunshine Books International Limited
Offices Of Hudson Kasper

White Cleaning Limited
3/15 Edendale Road