Shortcuts

Matta Group Limited

Type: NZ Limited Company (Ltd)
9429037945565
NZBN
887204
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 28 Nov 2014

Matta Group Limited, a registered company, was registered on 18 Dec 1997. 9429037945565 is the business number it was issued. This company has been run by 8 directors: Brent Caleb Harris - an active director whose contract started on 05 Mar 2019,
Dylan Geoffrey Matthews - an active director whose contract started on 12 Feb 2021,
Christopher Patrick Sturrock - an inactive director whose contract started on 05 Mar 2019 and was terminated on 15 Jan 2021,
Paul Harris - an inactive director whose contract started on 18 Dec 1997 and was terminated on 01 Sep 2020,
Allan David Coutts - an inactive director whose contract started on 24 Nov 2016 and was terminated on 01 Nov 2019.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Matta Group Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 28 Nov 2014.
Past names used by the company, as we found at BizDb, included: from 18 Dec 1997 to 21 Jun 2018 they were named Burris Limited.
A total of 15000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 7500 shares (50%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 7500 shares (50%).

Addresses

Previous addresses

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 May 2013 to 28 Nov 2014

Address: C/-hayes Knight Nz Ltd, Parnell House, 470 Parnell Rd, Auckland New Zealand

Registered & physical address used from 27 Jun 2005 to 13 May 2013

Address: 8 Nugent Streeet, Level 1, Suite 3, Grafton, Auckland

Registered address used from 16 Jun 2005 to 27 Jun 2005

Address: Level 2, Bldg B, Westfield Complex, 2, Nuffield Str, Newmarket, Auckland City

Registered address used from 22 Jun 2002 to 16 Jun 2005

Address: Level 2 Bldg B, Westfield Complex, 2, Nuffield Str, Newmarket, Auckland City

Physical address used from 22 Jun 2002 to 27 Jun 2005

Address: Ground Floor, Digital Building, 162-164 Grafton Road, Auckland City

Registered address used from 12 Apr 2000 to 22 Jun 2002

Address: Ground Floor, Digital Building, 162-164 Grafton Road, Auckland City

Physical address used from 19 Dec 1997 to 22 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Entity (NZ Limited Company) Mj Bennett Trustees Limited
Shareholder NZBN: 9429046140487
Titirangi
Auckland
0604
New Zealand
Individual Matthews, Heidi Titirangi
Auckland
0604
New Zealand
Individual Matthews, Dylan Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 7500
Entity (NZ Limited Company) Waka #2 Trustee Limited
Shareholder NZBN: 9429042518310
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Asbury, David Mount Albert
Auckland
1025
New Zealand
Individual Harris, Pauline Lynfield
Auckland
1042
New Zealand
Individual Pellett, Craig Anthony Parnell
Auckland
1052
New Zealand
Individual Harris, Paul Lynfield
Auckland
1042
New Zealand
Individual Burkhardt, Henri Jacques Grey Lynn
Auckland
1021
New Zealand
Individual Burkhardt, Meredith Ann Grey Lynn
Auckland
1021
New Zealand
Directors

Brent Caleb Harris - Director

Appointment date: 05 Mar 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 05 Mar 2019


Dylan Geoffrey Matthews - Director

Appointment date: 12 Feb 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Feb 2021


Christopher Patrick Sturrock - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 15 Jan 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 05 Mar 2019


Paul Harris - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 01 Sep 2020

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 18 Dec 1997


Allan David Coutts - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 01 Nov 2019

Address: Rd 1, Matakohe, 0593 New Zealand

Address used since 24 Nov 2016


Donald Louie John Mcdonell - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 01 Nov 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2019


Brent Caleb Harris - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 22 Jul 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Nov 2016


Henri Jacques Burkhardt - Director (Inactive)

Appointment date: 18 Dec 1997

Termination date: 18 Jul 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 May 2013

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway