Shortcuts

Matt Solutions Limited

Type: NZ Limited Company (Ltd)
9429037617486
NZBN
953930
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 03 Nov 2014

Matt Solutions Limited was launched on 13 Apr 1999 and issued an NZ business number of 9429037617486. This registered LTD company has been managed by 4 directors: David Basil Rout - an active director whose contract started on 13 Apr 1999,
Bob Christian Olayo - an active director whose contract started on 12 Oct 2021,
Christine Rout - an inactive director whose contract started on 13 Apr 1999 and was terminated on 12 Oct 2021,
Antony David John Stevens - an inactive director whose contract started on 13 Apr 1999 and was terminated on 02 Aug 1999.
As stated in BizDb's database (updated on 07 May 2024), this company registered 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered).
Up to 03 Nov 2014, Matt Solutions Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
BizDb identified past names used by this company: from 21 Mar 2012 to 06 Jun 2019 they were called F F Instrumentation Limited, from 13 Apr 1999 to 21 Mar 2012 they were called Glacier Bay Gourmet Foods Limited.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). In the first group, 17 shares are held by 1 entity, namely:
Olayo Holdings Limited (an entity) located at Middleton, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 17% shares (exactly 17 shares) and includes
Damasc Investments Limited - located at Middleton, Christchurch.
The third share allotment (8 shares, 8%) belongs to 1 entity, namely:
Olayo, Bob Christian, located at Wigram, Christchurch (an individual).

Addresses

Previous addresses

Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 29 Mar 2012 to 03 Nov 2014

Address: Neil France, 575 Colombo Street, Christchurch New Zealand

Registered address used from 13 Apr 2000 to 29 Mar 2012

Address: Neil France, 575 Colombo Street, Christchurch

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Neil France, 575 Colombo Street, Christchurch New Zealand

Physical address used from 13 Apr 1999 to 29 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Entity (NZ Limited Company) Olayo Holdings Limited
Shareholder NZBN: 9429051923570
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 17
Entity (NZ Limited Company) Damasc Investments Limited
Shareholder NZBN: 9429051923648
Middleton
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 8
Individual Olayo, Bob Christian Wigram
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 8
Individual Rout, David Basil Halswell
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Olayo, Angelina Christine Wigram
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual Rout, Christine Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rout, Angelina Christine Wigram
Christchurch
8025
New Zealand
Individual Rout, Angelina Christine Wigram
Christchurch
8025
New Zealand
Directors

David Basil Rout - Director

Appointment date: 13 Apr 1999

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Oct 2011


Bob Christian Olayo - Director

Appointment date: 12 Oct 2021

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 12 Oct 2021


Christine Rout - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 12 Oct 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 31 Oct 2011


Antony David John Stevens - Director (Inactive)

Appointment date: 13 Apr 1999

Termination date: 02 Aug 1999

Address: Christchurch,

Address used since 13 Apr 1999

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive