Mathias International Limited, a registered company, was incorporated on 04 Sep 2001. 9429036791873 is the NZ business identifier it was issued. "Food wholesaling nec" (business classification F360915) is how the company has been categorised. The company has been run by 9 directors: Matthew Sinclair Henzell - an active director whose contract began on 11 Feb 2014,
Eugene Francis Sparrow - an active director whose contract began on 01 Jan 2021,
James Peter Houlker - an inactive director whose contract began on 31 Jul 2018 and was terminated on 29 Aug 2019,
Frederick John Ranken Hellaby - an inactive director whose contract began on 07 Sep 2001 and was terminated on 26 Jun 2018,
John Richard Upton - an inactive director whose contract began on 15 Dec 2011 and was terminated on 18 Dec 2014.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 9 addresses this company uses, namely: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (office address),
42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (delivery address),
42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (registered address),
42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (service address) among others.
Mathias International Limited had been using Level 2, No 5 Broadway, Newmarket, Auckland as their physical address up until 09 Nov 2017.
Past names used by this company, as we established at BizDb, included: from 04 Sep 2001 to 12 Oct 2006 they were called Mathias Meats International Limited.
One entity owns all company shares (exactly 2170756 shares) - Farmlands International Limited - located at 2013, Auckland.
Other active addresses
Address #4: 12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Physical & service address used from 09 Nov 2017
Address #5: 12 Manu Tapu Drive, Auckland Airport, Auckland, 2022 New Zealand
Office & delivery address used from 13 Nov 2019
Address #6: Po Box 99242, Newmarket, Auckland, 1149 New Zealand
Postal address used from 13 Nov 2019
Address #7: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Shareregister address used from 21 Mar 2024
Address #8: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 02 Apr 2024
Address #9: 42 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 New Zealand
Office & delivery address used from 03 Apr 2024
Principal place of activity
12 Manu Tapu Drive, Auckland Airport, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 2, No 5 Broadway, Newmarket, Auckland, 2110 New Zealand
Physical address used from 20 Oct 2009 to 09 Nov 2017
Address #2: Level 2, No 5 Broadway, Newmarket, Auckland, 2110 New Zealand
Registered address used from 20 Oct 2009 to 12 Dec 2016
Address #3: Level 2, 5 Broadway, Newmarket, Auckland
Registered & physical address used from 24 Oct 2007 to 20 Oct 2009
Address #4: Level 4, 48-52 Wyndham Street, Auckland
Physical & registered address used from 29 Jan 2002 to 24 Oct 2007
Address #5: Level 5, Affco House, 12-26 Swanson Street, Auckland
Registered & physical address used from 04 Sep 2001 to 29 Jan 2002
Basic Financial info
Total number of Shares: 2170756
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2170756 | |||
Entity (NZ Limited Company) | Farmlands International Limited Shareholder NZBN: 9429041088913 |
Auckland 1010 New Zealand |
26 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Farmlands Holding Company Limited Shareholder NZBN: 9429041541623 Company Number: 5525745 |
Auckland 1010 New Zealand |
18 Dec 2014 - 26 Jul 2022 |
Entity | Mathias International Limited Shareholder NZBN: 9429036791873 Company Number: 1158531 |
26 Jun 2018 - 26 Jun 2018 | |
Entity | Wilson Hellaby Limited Shareholder NZBN: 9429037881382 Company Number: 900980 |
Otahuhu Auckland |
25 Nov 2003 - 26 Jun 2018 |
Individual | Van Der Maas, Nadene Theresa |
Hampton Victoria 3188 |
25 Nov 2003 - 25 Nov 2003 |
Entity | Farmlands International Limited Shareholder NZBN: 9429041088913 Company Number: 4951619 |
25 Mar 2014 - 18 Dec 2014 | |
Entity | Mathias Trustee Company Limited Shareholder NZBN: 9429033749440 Company Number: 1885817 |
12 May 2008 - 18 Dec 2014 | |
Entity | Farmlands Holding Company Limited Shareholder NZBN: 9429041541623 Company Number: 5525745 |
Auckland 1010 New Zealand |
18 Dec 2014 - 26 Jul 2022 |
Individual | Merton, Peter Miles |
Devonport Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Van Der Maas, Murray John |
Rotorua |
25 Nov 2003 - 25 Nov 2003 |
Individual | Goulding, Roger John |
Mission Bay Auckland |
25 Nov 2003 - 25 Nov 2003 |
Entity | Wilson Hellaby Limited Shareholder NZBN: 9429037881382 Company Number: 900980 |
Otahuhu Auckland |
25 Nov 2003 - 26 Jun 2018 |
Entity | Mathias Trustee Company Limited Shareholder NZBN: 9429033749440 Company Number: 1885817 |
12 May 2008 - 18 Dec 2014 | |
Entity | Grunter Holdings Limited Shareholder NZBN: 9429036776573 Company Number: 1161015 |
25 Nov 2003 - 27 Jun 2010 | |
Individual | Goulding, Pia Maria |
Mission Bay Auckland |
25 Nov 2003 - 25 Nov 2003 |
Individual | Van Der Maas, Grant William |
Hampton Victoria 3188 |
25 Nov 2003 - 25 Nov 2003 |
Entity | Whw Holdings Limited Shareholder NZBN: 9429036774616 Company Number: 1161352 |
25 Nov 2003 - 25 Mar 2014 | |
Entity | Farmlands International Limited Shareholder NZBN: 9429041088913 Company Number: 4951619 |
25 Mar 2014 - 18 Dec 2014 | |
Entity | Mathias International Limited Shareholder NZBN: 9429036791873 Company Number: 1158531 |
26 Jun 2018 - 26 Jun 2018 | |
Other | Null - Mathias International Limited | 15 Apr 2009 - 14 Nov 2012 | |
Entity | Whw Holdings Limited Shareholder NZBN: 9429036774616 Company Number: 1161352 |
25 Nov 2003 - 25 Mar 2014 | |
Entity | Grunter Holdings Limited Shareholder NZBN: 9429036776573 Company Number: 1161015 |
25 Nov 2003 - 27 Jun 2010 | |
Other | Mathias International Limited | 15 Apr 2009 - 14 Nov 2012 |
Matthew Sinclair Henzell - Director
Appointment date: 11 Feb 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Feb 2014
Eugene Francis Sparrow - Director
Appointment date: 01 Jan 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jan 2021
James Peter Houlker - Director (Inactive)
Appointment date: 31 Jul 2018
Termination date: 29 Aug 2019
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Jul 2018
Frederick John Ranken Hellaby - Director (Inactive)
Appointment date: 07 Sep 2001
Termination date: 26 Jun 2018
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 03 Jan 2011
John Richard Upton - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 18 Dec 2014
Address: 121 Custom Street West, Auckland, 1010 New Zealand
Address used since 01 Oct 2012
David Nelson Mitchell - Director (Inactive)
Appointment date: 15 Dec 2011
Termination date: 28 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Dec 2011
Gary Bevan Monk - Director (Inactive)
Appointment date: 11 Nov 2004
Termination date: 30 Jun 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 11 Nov 2004
Roger John Goulding - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 05 Oct 2006
Address: Mission Bay, Auckland,
Address used since 04 Sep 2001
Grant William Van Der Maas - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 07 Sep 2001
Address: Hampton, Victoria 3188,
Address used since 04 Sep 2001
Primary Select Limited
12 Manu Tapu Drive
Farmlands Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Planebiz 2015 Limited
George Bolt Memorial Drive
Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive
Bond Street Distribution Limited
Unit 1/2-8 Freight Place
Capa International Limited
65f Tidal Road
Krisshia Limited
20b Ashgrove Road
Myfoods Nz Limited
104a Pah Road
Primary Select Limited
12 Manu Tapu Drive
Sesang Trading Limited
18 Aerovista Place