Shortcuts

Mataaho Limited

Type: NZ Limited Company (Ltd)
9429037370602
NZBN
1014060
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P822020
Industry classification code
Educational Support Services N.e.c.
Industry classification description
Current address
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 16 Nov 2021
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 16 Nov 2022
509/70 Daldy Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 10 Nov 2023

Mataaho Limited, a registered company, was registered on 08 Feb 2000. 9429037370602 is the NZ business number it was issued. "Educational support services n.e.c." (business classification P822020) is how the company was classified. This company has been run by 3 directors: Sarah Reo - an active director whose contract started on 30 Apr 2002,
Jason William Fox - an inactive director whose contract started on 08 Feb 2000 and was terminated on 18 Nov 2009,
Holden Brent Hohaia - an inactive director whose contract started on 08 Feb 2000 and was terminated on 05 May 2000.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 509/70 Daldy Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Mataaho Limited had been using 12 Madden Street, Auckland Central, Auckland as their service address up to 10 Nov 2023.
A single entity owns all company shares (exactly 1200 shares) - Reo, Sarah Mihiroa - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

12 Madden Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 16 Nov 2022 to 10 Nov 2023

Address #2: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Dec 2021 to 10 Nov 2023

Address #3: Unit 1k 20 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 23 Nov 2020 to 16 Nov 2022

Address #4: Unit 1k 20 Pakenham Street West, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 11 Nov 2020 to 01 Dec 2021

Address #5: 630 Nelson Street North, Hastings, Hastings, 4122 New Zealand

Registered address used from 09 Dec 2019 to 11 Nov 2020

Address #6: 630 Nelson Street North, Hastings, Hastings, 4122 New Zealand

Physical address used from 09 Dec 2019 to 23 Nov 2020

Address #7: 17 Tauroa Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 08 Jan 2019 to 09 Dec 2019

Address #8: 121 Te Mata Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 05 Jul 2017 to 08 Jan 2019

Address #9: 48 Napier Road, Havelock North, 4130 New Zealand

Registered & physical address used from 13 Nov 2013 to 05 Jul 2017

Address #10: 48 Napier Road, Havelock North, Hastings New Zealand

Registered & physical address used from 05 Feb 2008 to 13 Nov 2013

Address #11: C/-francis Consulting, Level 1, Stewart Dawsons Corner, 360 Lambton Quay, Wellington

Registered & physical address used from 07 Dec 2006 to 05 Feb 2008

Address #12: Francis Consulting Ltd, Lev 4, 354 Lambton Quay, Wellington

Registered & physical address used from 07 Nov 2005 to 07 Dec 2006

Address #13: Level 4 25a Marion Street, Wellingtn

Registered address used from 08 Dec 2004 to 07 Nov 2005

Address #14: Level 2, Lexis Nexis Building, 205 Victoria Street, Wellington

Physical address used from 08 Jul 2003 to 07 Nov 2005

Address #15: Level 2, Lexis Nexis Building, 205 Victoria Street, Wellington

Registered address used from 08 Jul 2003 to 08 Dec 2004

Address #16: 3/25 Mana St, Vogeltown, Wellington

Physical address used from 18 Apr 2002 to 08 Jul 2003

Address #17: 3/25 Mana Street, Vogeltown, Wellington

Registered address used from 18 Apr 2002 to 08 Jul 2003

Address #18: 18 Earls Terrace, Mt Victoria, Wellington

Registered address used from 12 Apr 2000 to 18 Apr 2002

Address #19: 18 Earls Terrace, Mt Victoria, Wellington

Physical address used from 10 Feb 2000 to 18 Apr 2002

Contact info
64 27 5156186
29 Nov 2019 Phone
sarah.reo@cultureflow.co.nz
16 Nov 2021 nzbn-reserved-invoice-email-address-purpose
Sarah.reo@cultureflow.co.nz
29 Nov 2019 Email
Www.cultureflow.co.nz
29 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Reo, Sarah Mihiroa Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fox, Jason William Havelock North
Hastings
Directors

Sarah Reo - Director

Appointment date: 30 Apr 2002

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Nov 2021

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 21 Jan 2008

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Jun 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 Dec 2018


Jason William Fox - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 18 Nov 2009

Address: Havelock North, Hastings, 4130 New Zealand

Address used since 21 Jan 2008


Holden Brent Hohaia - Director (Inactive)

Appointment date: 08 Feb 2000

Termination date: 05 May 2000

Address: Wellington,

Address used since 08 Feb 2000

Nearby companies
Similar companies

Ep Productions Limited
31a Mchardy Street

Inspire In Education Limited
Level One, Anz Bank Building

Lcfx Limited
1b Everest Avenue

Learning Strategies Limited
93 River Road

Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street

Teams 2024 Limited
48 Woodlands Drive