Mathers Services Limited was started on 28 Jun 2002 and issued a New Zealand Business Number of 9429036434817. The registered LTD company has been managed by 4 directors: Jonathan Paul Mathers - an active director whose contract began on 18 Nov 2008,
Angie Elizabeth Mathers - an active director whose contract began on 05 Apr 2009,
Jo-Anna Meredith Wadsley - an inactive director whose contract began on 28 Jun 2002 and was terminated on 18 Nov 2008,
Brent James Paterson - an inactive director whose contract began on 28 Jun 2002 and was terminated on 16 Jun 2005.
According to our data (last updated on 01 Apr 2024), the company filed 1 address: 276 Racecourse Road, Rd 1, Cambridge, 3493 (types include: physical, registered).
Up to 13 Apr 2016, Mathers Services Limited had been using 40 Richmond Street, Cambridge, Cambridge as their physical address.
BizDb identified past names for the company: from 18 Nov 2008 to 25 Mar 2009 they were called J & J Mathers Limited, from 28 Jun 2002 to 18 Nov 2008 they were called Transpose Trailers Limited.
A total of 300 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Mathers, Jonathan (an individual) located at Rd 1, Cambridge postcode 3493.
Another group consists of 1 shareholder, holds 50% shares (exactly 150 shares) and includes
Mathers, Angie Elizabeth - located at Rd 1, Cambridge. Mathers Services Limited is categorised as "Business consultant service" (business classification M696205).
Principal place of activity
40 Richmond St, Cambridge, 3434 New Zealand
Previous addresses
Address: 40 Richmond Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 12 Mar 2013 to 13 Apr 2016
Address: 24b Weld St, Cambridge, 3434 New Zealand
Registered & physical address used from 26 Feb 2010 to 12 Mar 2013
Address: 102 Swayne Rd, Rd 1, Cambrige
Registered address used from 09 Jan 2009 to 26 Feb 2010
Address: 102 Swayne Rd, Rd 1, Cambridge
Physical address used from 09 Jan 2009 to 26 Feb 2010
Address: 828 Bond Rd, Rd1, Te Awamutu
Registered & physical address used from 25 Nov 2008 to 09 Jan 2009
Address: 118 Scott Street, Cambridge
Physical & registered address used from 26 Nov 2007 to 25 Nov 2008
Address: 8 Thompson Street, Cambridge
Physical & registered address used from 23 Jun 2005 to 26 Nov 2007
Address: 14 Pope Terrace, Cambridge
Physical & registered address used from 28 Jun 2002 to 23 Jun 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Mathers, Jonathan |
Rd 1 Cambridge 3493 New Zealand |
18 Nov 2008 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Mathers, Angie Elizabeth |
Rd 1 Cambridge 3493 New Zealand |
24 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Angie |
Cambridge Cambridge 3434 New Zealand |
20 May 2009 - 24 Feb 2016 |
Individual | Wadsley, Jo-anna Meredith |
Rd1 Te Awamutu |
28 Jun 2002 - 18 Nov 2008 |
Director | Mathers, Jonathan Paul |
Rd 1 Cambridge 3493 New Zealand |
24 Feb 2016 - 29 Mar 2021 |
Individual | Paterson, Brent James |
Cambridge |
28 Jun 2002 - 16 Jun 2005 |
Individual | Mathers, Angie |
Cambridge |
20 May 2009 - 20 May 2009 |
Jonathan Paul Mathers - Director
Appointment date: 18 Nov 2008
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 24 Feb 2016
Angie Elizabeth Mathers - Director
Appointment date: 05 Apr 2009
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 24 Feb 2016
Jo-anna Meredith Wadsley - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 18 Nov 2008
Address: Rd 1, Te Awamutu,
Address used since 18 Nov 2008
Brent James Paterson - Director (Inactive)
Appointment date: 28 Jun 2002
Termination date: 16 Jun 2005
Address: Cambridge,
Address used since 28 Jun 2002
The Cambridge Riding Club Incorporated
Forrest Road
Jazridge Investment Limited
52 Forrest Road
Quijano Holdings Limited
129 Forrest Road
Improve Performnz Limited
33 Forrest Road
Dejlig Future Limited
33 Forrest Road
Reliance Enterprises Limited
325 Racecourse Road
Cms Consulting Limited
52 Forrest Road
Hartens Limited
85 Mceldownie Road
Modulus Management Services Limited
71c Hall Street
Quijano Holdings Limited
129 Forrest Road
Reuben Silby Consultancy Limited
215 Hannon Road
Whariki Holdings Limited
4 Kings Crescent