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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Matahui Road School Charitable Trust |
Rd 4 Aongatete 3181 New Zealand |
29 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scapens, Mary-ann |
Rd2, Katikati |
21 Jan 2004 - 27 Jun 2010 |
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
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
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