Matisse (Auckland) Limited was registered on 12 Sep 2003 and issued an NZ business identifier of 9429035832911. This registered LTD company has been managed by 2 directors: Jeanne Merle Bertenshaw - an active director whose contract started on 12 Sep 2003,
Alan Stanley Bertenshaw - an active director whose contract started on 12 Sep 2003.
According to BizDb's data (updated on 25 May 2025), this company registered 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Up to 17 Apr 2015, Matisse (Auckland) Limited had been using C/-Causeway Accounting Limited, Level 1, 725 Rosebank Road, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Vulcan Trustee Co (2020) Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Bertenshaw, Jeanne Merle (an individual) located at Parnell, Auckland postcode 1052,
Bertenshaw, Alan Stanley (an individual) located at Birkenhead, Auckland postcode 0626. Matisse (Auckland) Limited is classified as "Furniture retailing" (ANZSIC G421150).
Other active addresses
Address #4: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 13 May 2024
Previous addresses
Address #1: C/-causeway Accounting Limited, Level 1, 725 Rosebank Road, Auckland, 1026 New Zealand
Physical & registered address used from 26 Apr 2011 to 17 Apr 2015
Address #2: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Physical & registered address used from 23 Nov 2009 to 26 Apr 2011
Address #3: Symmetry Accounting Ltd, 725 Rosebank Road, Avondale, Auckland
Physical & registered address used from 08 Apr 2009 to 23 Nov 2009
Address #4: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical & registered address used from 24 May 2007 to 08 Apr 2009
Address #5: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Physical & registered address used from 12 Sep 2003 to 24 May 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Vulcan Trustee Co (2020) Limited Shareholder NZBN: 9429047837836 |
Auckland Central Auckland 1010 New Zealand |
03 May 2024 - |
| Individual | Bertenshaw, Jeanne Merle |
Parnell Auckland 1052 New Zealand |
25 Nov 2004 - |
| Individual | Bertenshaw, Alan Stanley |
Birkenhead Auckland 0626 New Zealand |
25 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Macky Trustee Company Limited Shareholder NZBN: 9429037183790 Company Number: 1052996 |
Auckland Central Auckland 1010 New Zealand |
25 Feb 2008 - 03 May 2024 |
| Entity | Neospace International Limited Shareholder NZBN: 9429039555885 Company Number: 360352 |
12 Sep 2003 - 27 Jun 2010 | |
| Entity | Neospace International Limited Shareholder NZBN: 9429039555885 Company Number: 360352 |
12 Sep 2003 - 27 Jun 2010 | |
| Individual | Macky, Peter Warwick |
C/-macky & Co 144 Parnell Road, Parnell |
25 Nov 2004 - 27 Jun 2010 |
Jeanne Merle Bertenshaw - Director
Appointment date: 12 Sep 2003
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2023
Address: 22 Nelson Street, Auckland, 1010 New Zealand
Address used since 05 Apr 2016
Alan Stanley Bertenshaw - Director
Appointment date: 12 Sep 2003
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 May 2024
Address: Shed 22, Princes Wharf, Quay Street, Auckland, 1010 New Zealand
Address used since 05 Apr 2016
Design Online Limited
99 The Strand
Matisse (queenstown) Limited
99 The Strand
Matisse (christchurch) Limited
99 The Strand
Matisse International Limited
99 The Strand
Matisse Contract Limited
99 The Strand
Neospace International Limited
99 The Strand
Ccl Lifestyle Limited
11 York Street
Cuchi Limited
55 The Strand
Lc Distribution Limited
11 York Street
Neospace International Limited
99 The Strand
Rem Design Limited
24 Garfield Street
Target Furniture Porirua Limited
Suite 3, 27 Bath Street