Shortcuts

Mathias Holdings Limited

Type: NZ Limited Company (Ltd)
9429037534806
NZBN
969545
Company Number
Registered
Company Status
Current address
99 Seaview Road
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 21 May 2019
109 Tuwharetoa Street
Taupo
Taupo 3330
New Zealand
Registered & physical & service address used since 14 May 2021

Mathias Holdings Limited, a registered company, was registered on 21 Jul 1999. 9429037534806 is the NZ business number it was issued. This company has been run by 3 directors: Christine Susan Mathias - an active director whose contract started on 21 Jul 1999,
Julie Enid Mathias - an active director whose contract started on 01 Apr 2014,
John Gray Mathias - an inactive director whose contract started on 21 Jul 1999 and was terminated on 01 Apr 2014.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (types include: registered, physical).
Mathias Holdings Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address up to 14 May 2021.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (40%). Lastly we have the 3rd share allotment (400 shares 40%) made up of 1 entity.

Addresses

Principal place of activity

99 Seaview Road, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Registered & physical address used from 21 Jul 2015 to 14 May 2021

Address #2: 99 Seaview Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 27 Jun 2014 to 21 Jul 2015

Address #3: Unit 2, 39 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered address used from 04 Jun 2013 to 21 Jul 2015

Address #4: Unit 2, 39 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 04 Jun 2013 to 27 Jun 2014

Address #5: Unit 2, 39 Apollo Drive, Albany, Auckland New Zealand

Registered address used from 09 Sep 2009 to 04 Jun 2013

Address #6: 7/39 Apollo Drive, Mairangi Bay, North Shore New Zealand

Physical address used from 07 May 2008 to 04 Jun 2013

Address #7: 23 Kitchener Road, Milford, North Shore

Physical address used from 15 Jul 2004 to 07 May 2008

Address #8: 1 Antares Place, Mairangi Bay, Auckland

Registered address used from 08 May 2002 to 09 Sep 2009

Address #9: 1 Antares Place, Mairangi Bay, Auckland

Registered address used from 08 Feb 2002 to 08 May 2002

Address #10: 1 Antares Place, Mairangi Bay, Auckland

Physical address used from 08 Feb 2002 to 15 Jul 2004

Address #11: 8 Cleveland Road, Parnell, Auckland

Registered & physical address used from 15 May 2001 to 08 Feb 2002

Address #12: Level 2, 2 Augustus Terrace, Auckland

Physical & registered address used from 15 May 2001 to 15 May 2001

Address #13: Level 2, 2 Augustus Terrace, Auckland

Registered address used from 12 Apr 2000 to 15 May 2001

Contact info
64 21 312515
21 May 2019 Phone
julie@jmathias.com
21 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Mathias, Julie Enid Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Mathias, John Gray Russell
0202
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Mathias, Christine Susan Russell
0202
New Zealand
Directors

Christine Susan Mathias - Director

Appointment date: 21 Jul 1999

Address: Russell, Bay Of Islands, 0202 New Zealand

Address used since 01 May 2017


Julie Enid Mathias - Director

Appointment date: 01 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2014


John Gray Mathias - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 01 Apr 2014

Address: Russell, 0202 New Zealand

Address used since 12 Dec 2013

Nearby companies

Flysafe Limited
109 Tuwharetoa Street

Burca Limited
109 Tuwharetoa Street

Ecureuil Investments Limited
109 Tuwharetoa Street

Taupo Digger Hire Limited
109 Tuwharetoa Street

Tailwagger Tourism Limited
109 Tuwharetoa Street

Mclaren Pastoral Limited
109 Tuwharetoa Street