Matisse International Limited, a registered company, was registered on 17 Jan 2000. 9429037396114 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Alan Stanley Bertenshaw - an active director whose contract started on 17 Jan 2000,
Jeanne Merle Bertenshaw - an active director whose contract started on 17 Jan 2000.
Last updated on 26 May 2025, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 130 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
99 The Strand, Parnell, Auckland, 1010 (physical address).
Matisse International Limited had been using 99 The Strand, Parnell, Auckland as their registered address up until 22 Aug 2024.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 99 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & service address used from 04 Sep 2015 to 22 Aug 2024
Address #2: C/- Causeway Accounting Ltd, Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Registered & physical address used from 27 May 2014 to 04 Sep 2015
Address #3: C/- Causeway Accounting Ltd, Level 1, 725 Rosebank Road, Avondale, Auckland, 1348 New Zealand
Physical & registered address used from 20 May 2011 to 27 May 2014
Address #4: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn, Auckland New Zealand
Physical & registered address used from 04 Sep 2009 to 20 May 2011
Address #5: Quinn Chartered Accountants Limited, 129 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical & registered address used from 23 May 2007 to 04 Sep 2009
Address #6: 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 18 Aug 2001 to 18 Aug 2001
Address #7: C/- Cleaver & Co, 26 Crummer Road, Grey Lynn, Auckland
Physical address used from 18 Aug 2001 to 23 May 2007
Address #8: 70 Haighs Access Road, Rd 2, Albany
Registered address used from 24 Apr 2001 to 23 May 2007
Address #9: 70 Haighs Access Road, Rd 2, Albany
Physical address used from 24 Apr 2001 to 18 Aug 2001
Address #10: 70 Haighs Access Road, Rd 2, Albany
Registered address used from 12 Apr 2000 to 24 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bertenshaw, Jeanne Merle |
Parnell Auckland 1052 New Zealand |
17 Jan 2000 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Bertenshaw, Alan Stanley |
Birkenhead Auckland 0626 New Zealand |
17 Jan 2000 - |
Alan Stanley Bertenshaw - Director
Appointment date: 17 Jan 2000
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 14 Aug 2024
Address: Shed 22, Princes Wharf, Quay Street, Auckland, 1010 New Zealand
Address used since 27 Aug 2015
Jeanne Merle Bertenshaw - Director
Appointment date: 17 Jan 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 14 Aug 2024
Address: Auckland, 1052 New Zealand
Address used since 29 Aug 2023
Address: Shed 22, Princes Wharf, Quay Street, Auckland, 1010 New Zealand
Address used since 27 Aug 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Aug 2018
Design Online Limited
99 The Strand
Matisse (auckland) Limited
99 The Strand
Matisse (queenstown) Limited
99 The Strand
Matisse (christchurch) Limited
99 The Strand
Matisse Contract Limited
99 The Strand
Neospace International Limited
99 The Strand