Shortcuts

Matai Beach Limited

Type: NZ Limited Company (Ltd)
9429036472468
NZBN
1214614
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
93 Richmond Street
Petone
Lower Hutt 5012
New Zealand
Registered address used since 20 Jan 2014
93 Richmond Street
Petone
Lower Hutt 5012
New Zealand
Postal & office & delivery address used since 04 Apr 2019
93 Richmond Street
Petone
Lower Hutt 5012
New Zealand
Physical & service address used since 25 Aug 2021

Matai Beach Limited, a registered company, was incorporated on 12 Jun 2002. 9429036472468 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Jane Helen Blandford - an active director whose contract started on 12 Jun 2002,
Anna Margaret Pike - an active director whose contract started on 12 Jun 2002,
David Samuel Fordham Prior - an active director whose contract started on 18 Dec 2013,
Owen Forham Prior - an inactive director whose contract started on 12 Jun 2002 and was terminated on 17 Aug 2021,
Robyn Prior - an inactive director whose contract started on 12 Jun 2002 and was terminated on 11 Dec 2013.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 93 Richmond Street, Petone, Lower Hutt, 5012 (types include: physical, service).
Matai Beach Limited had been using 93 Richmond Street, Petone, Lower Hutt as their physical address until 25 Aug 2021.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Pike, Anna Margaret (an individual) located at Waterloo, Lower Hutt,
Blandford, Jane Helen (an individual) located at Petone,
Prior, David Samuel Fordham (a director) located at Alicetown, Lower Hutt postcode 5010.

Addresses

Principal place of activity

93 Richmond Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: 93 Richmond Street, Petone, Lower Hutt, 5012 New Zealand

Physical address used from 20 Jan 2014 to 25 Aug 2021

Address #2: 444 Queen Street, Kuripuni, Masterton, 5810 New Zealand

Physical & registered address used from 06 Jan 2014 to 20 Jan 2014

Address #3: 124 Renall St, Masterton New Zealand

Physical & registered address used from 12 Jun 2002 to 06 Jan 2014

Contact info
64 027 2285447
Phone
m.jblandford@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pike, Anna Margaret Waterloo
Lower Hutt
Individual Blandford, Jane Helen Petone
Director Prior, David Samuel Fordham Alicetown
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prior, Owen Fordham Masterton
Individual Prior, Robyn Masterton
Masterton
5810
New Zealand
Directors

Jane Helen Blandford - Director

Appointment date: 12 Jun 2002

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Jan 2020

Address: Petone, Wellington, 5012 New Zealand

Address used since 01 May 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 12 Aug 2002


Anna Margaret Pike - Director

Appointment date: 12 Jun 2002

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 12 Jun 2002


David Samuel Fordham Prior - Director

Appointment date: 18 Dec 2013

Address: Alicetown, Lower Hutt, 5010 New Zealand

Address used since 18 Dec 2013


Owen Forham Prior - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 17 Aug 2021

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 Jan 2020

Address: Masterton, Masterton, 5810 New Zealand

Address used since 01 May 2015

Address: Masterton, Wairarapa, 5810 New Zealand

Address used since 01 Jan 2019


Robyn Prior - Director (Inactive)

Appointment date: 12 Jun 2002

Termination date: 11 Dec 2013

Address: Masterton, Masterton, 5810 New Zealand

Address used since 12 Jun 2002

Nearby companies

Wattage Electrical Limited
99 Richmond Street

Colourlock Leathercare Limited
67 Scholes Lane

Mcski Properties Limited
67 Scholes Lane

European Leather Care Limited
67 Scholes Lane

Plumbers Plus Limited
100 Richmond Street

Go Healthy New Zealand Limited
94 Nelson Street