Shortcuts

Matthews House Limited

Type: NZ Limited Company (Ltd)
9429037409159
NZBN
1007139
Company Number
Registered
Company Status
Current address
368 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Registered & physical & service address used since 17 Dec 2020

Matthews House Limited, a registered company, was launched on 13 Dec 1999. 9429037409159 is the NZ business identifier it was issued. This company has been run by 3 directors: Paul George Scanlon - an active director whose contract began on 27 Jan 2000,
Anne Marie Scanlon - an active director whose contract began on 27 Jan 2000,
Brian Somervell - an inactive director whose contract began on 13 Dec 1999 and was terminated on 27 Jan 2000.
Last updated on 15 May 2024, BizDb's database contains detailed information about 1 address: 368 Upper Harbour Drive, Greenhithe, Auckland, 0632 (type: registered, physical).
Matthews House Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 17 Dec 2020.
Former names for the company, as we established at BizDb, included: from 13 Dec 1999 to 22 Nov 2019 they were named Matthews House Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 98 shares (98 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 29 Mar 2018 to 17 Dec 2020

Address: 374 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 13 Nov 2008 to 29 Mar 2018

Address: 374 Upper Harbour Drive, Albany, Auckland 1311

Registered address used from 08 Sep 2003 to 13 Nov 2008

Address: 374 Upper Harbour Drive, Albany, Auckland 1311 New Zealand

Physical address used from 08 Sep 2003 to 29 Mar 2018

Address: Unit F 6/43 Omega Rd, Po Box 302492, North Harbour, Auckland 1330

Physical address used from 20 Sep 2001 to 08 Sep 2003

Address: Same As Registered Office Address

Physical address used from 20 Sep 2001 to 20 Sep 2001

Address: C/- Burns Mccurrach, Level 5, 132 Quay Street, Auckland

Registered address used from 20 Sep 2001 to 08 Sep 2003

Address: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland

Registered address used from 26 Oct 2000 to 20 Sep 2001

Address: Offices C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 26 Oct 2000

Address: Offices C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 20 Sep 2001

Address: Offices C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 01 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Scanlon No 2 Trustee Limited
Shareholder NZBN: 9429037380434
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Scanlon, Anne Marie Albany
Auckland 1311
Shares Allocation #3 Number of Shares: 1
Individual Scanlon, Paul George Albany
Auckland 1311
Directors

Paul George Scanlon - Director

Appointment date: 27 Jan 2000

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 26 Sep 2009


Anne Marie Scanlon - Director

Appointment date: 27 Jan 2000

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 26 Sep 2009


Brian Somervell - Director (Inactive)

Appointment date: 13 Dec 1999

Termination date: 27 Jan 2000

Address: Browns Bay,

Address used since 13 Dec 1999

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive