Shortcuts

Matsu Investments Limited

Type: NZ Limited Company (Ltd)
9429037142162
NZBN
1069628
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

Matsu Investments Limited, a registered company, was launched on 06 Sep 2000. 9429037142162 is the NZ business number it was issued. The company has been managed by 3 directors: Susannah Maria Lanyon - an active director whose contract started on 06 Sep 2000,
Matthew James Lanyon - an active director whose contract started on 06 Sep 2000,
Kurt Anthony Girdler - an inactive director whose contract started on 06 Sep 2000 and was terminated on 06 Sep 2000.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: registered, physical).
Matsu Investments Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 22 Apr 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 04 Mar 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 12 May 2011 to 04 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch, 8141 New Zealand

Registered & physical address used from 01 Sep 2010 to 12 May 2011

Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 21 Aug 2009 to 01 Sep 2010

Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 15 Jul 2008 to 21 Aug 2009

Address: C/ -peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 19 Jul 2006 to 15 Jul 2008

Address: Peter Blacklaws Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 19 Jul 2006

Address: C/ -peter Blacklaws Chartered Accountan, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 01 May 2006 to 15 Jul 2008

Address: C/- Peter Blacklaws Chartered Accountant, 283 Lincoln Road, Christchurch

Physical & registered address used from 06 Sep 2000 to 01 May 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Lanyon, Susannah Maria Oamaru
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Lanyon, Matthew James Oamaru
Oamaru
9400
New Zealand
Directors

Susannah Maria Lanyon - Director

Appointment date: 06 Sep 2000

Address: Weston, Oamaru, 9401 New Zealand

Address used since 01 Sep 2014

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 28 Jul 2017


Matthew James Lanyon - Director

Appointment date: 06 Sep 2000

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 28 Jul 2017

Address: Weston, Oamaru, 9401 New Zealand

Address used since 01 Sep 2014


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 06 Sep 2000

Address: Raumati Beach,

Address used since 06 Sep 2000