Matariki Holdings Limited, a registered company, was registered on 19 Nov 1998. 9429037730383 is the New Zealand Business Number it was issued. "Investment - residential property" (business classification L671150) is how the company has been classified. The company has been run by 3 directors: Judith Kathryn Lawson - an active director whose contract started on 19 Nov 1998,
Peter Damien Lawson - an active director whose contract started on 15 Jul 2005,
Matthew Bruce Lawson - an inactive director whose contract started on 08 Dec 1998 and was terminated on 11 Mar 1999.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 2, 174 Upland Road, Remuera, Auckland, 1050 (type: registered, physical).
Matariki Holdings Limited had been using 10 Clarendon Road, St Heliers, Auckland as their registered address up to 14 Oct 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 49 shares (49%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 51 shares (51%).
Principal place of activity
10 Clarendon Road, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address: 10 Clarendon Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 16 Jun 2020 to 14 Oct 2021
Address: 2 Peacock Street, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 31 Oct 2013 to 16 Jun 2020
Address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 May 2013 to 31 Oct 2013
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Physical & registered address used from 05 May 2010 to 17 May 2013
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 01 Jul 2009 to 05 May 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 09 May 2008 to 01 Jul 2009
Address: Quantum Accounting Solutions Ltd, Level 1, Building C, 4 Pacific Rise, Mt Wellington
Physical & registered address used from 30 Apr 2004 to 09 May 2008
Address: Lynda K Moore, Chartered Accountant, 39-41 East Tamaki Road, Papatoetoe
Registered address used from 12 Apr 2000 to 30 Apr 2004
Address: Lynda K Moore, Chartered Accountant, 39-41 East Tamaki Road, Papatoetoe
Physical address used from 20 Nov 1998 to 30 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lawson, Judith Kathryn |
Remuera Auckland 1050 1050 New Zealand |
19 Nov 1998 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Lawson, Peter Damien |
Remuera Auckland 1050 1050 New Zealand |
19 Nov 1998 - |
Judith Kathryn Lawson - Director
Appointment date: 19 Nov 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2021
Address: Remuera, Auckland, 1071 New Zealand
Address used since 06 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Dec 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Aug 2004
Peter Damien Lawson - Director
Appointment date: 15 Jul 2005
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jun 2021
Address: Remuera, Auckland, 1071 New Zealand
Address used since 06 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Jun 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 May 2008
Matthew Bruce Lawson - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 11 Mar 1999
Address: Onekawa, Napier,
Address used since 08 Dec 1998
Hume Learning Limited
10 Peacock Street
Deltacom Telecommunications Limited
10 Peacock Street
Deltacom (nz) Limited
10 Peacock Street
Kyk Limited
348 Riddell Road
Ishigaki Trustee Limited
348 Riddell Road
Attwood Property Investments Limited
354 Riddell Road
Belk Properties Limited
33 Karaka Park Place
Df International Trading Limited
380 Riddell Road
Lake Vista Limited
443 Riddell Road
Lanion Properties Limited
38 Karaka Park Place
Michlen Holdings Limited
78 Bay Road
Trae Investments Limited
517 Riddell Road