Shortcuts

Mathers Services Limited

Type: NZ Limited Company (Ltd)
9429036434817
NZBN
1221487
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
276 Racecourse Road
Rd 1
Cambridge 3493
New Zealand
Physical & registered & service address used since 13 Apr 2016

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).

Addresses

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

Contact info
64 21 847611
10 Apr 2018 Phone
angie.jon@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150
Individual Mathers, Jonathan Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Mathers, Angie Elizabeth Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Angie Cambridge
Cambridge
3434
New Zealand
Individual Wadsley, Jo-anna Meredith Rd1
Te Awamutu
Director Mathers, Jonathan Paul Rd 1
Cambridge
3493
New Zealand
Individual Paterson, Brent James Cambridge
Individual Mathers, Angie Cambridge
Directors

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

Nearby companies
Similar companies

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