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 11 Mar 2025, our data contains detailed information about 1 address: Level 3, 110 Symonds Street, Grafton, Auckland, 1010 (types include: registered, 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%).
Previous addresses
Address #1: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 May 2013 to 28 Nov 2014
Address #2: 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 #3: 8 Nugent Streeet, Level 1, Suite 3, Grafton, Auckland
Registered address used from 16 Jun 2005 to 27 Jun 2005
Address #4: Level 2, Bldg B, Westfield Complex, 2, Nuffield Str, Newmarket, Auckland City
Registered address used from 22 Jun 2002 to 16 Jun 2005
Address #5: Level 2 Bldg B, Westfield Complex, 2, Nuffield Str, Newmarket, Auckland City
Physical address used from 22 Jun 2002 to 27 Jun 2005
Address #6: Ground Floor, Digital Building, 162-164 Grafton Road, Auckland City
Registered address used from 12 Apr 2000 to 22 Jun 2002
Address #7: Ground Floor, Digital Building, 162-164 Grafton Road, Auckland City
Physical address used from 19 Dec 1997 to 22 Jun 2002
Basic Financial info
Total number of Shares: 15000
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Mj Bennett Trustees Limited Shareholder NZBN: 9429046140487 |
Titirangi Auckland 0604 New Zealand |
11 Feb 2021 - |
Individual | Matthews, Heidi |
Titirangi Auckland 0604 New Zealand |
11 Feb 2021 - |
Individual | Matthews, Dylan |
Titirangi Auckland 0604 New Zealand |
11 Feb 2021 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Waka #2 Trustee Limited Shareholder NZBN: 9429042518310 |
Titirangi Auckland 0604 New Zealand |
20 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pellett, Craig Anthony |
Parnell Auckland 1052 New Zealand |
01 Sep 2005 - 21 Jul 2016 |
Individual | Burkhardt, Meredith Ann |
Grey Lynn Auckland 1021 New Zealand |
01 Sep 2005 - 21 Jul 2016 |
Individual | Asbury, David |
Mount Albert Auckland 1025 New Zealand |
01 Sep 2005 - 20 Sep 2016 |
Individual | Harris, Pauline |
Lynfield Auckland 1042 New Zealand |
01 Sep 2005 - 28 Jul 2016 |
Individual | Harris, Paul |
Lynfield Auckland 1042 New Zealand |
18 Dec 1997 - 20 Sep 2016 |
Individual | Burkhardt, Henri Jacques |
Grey Lynn Auckland 1021 New Zealand |
18 Dec 1997 - 21 Jul 2016 |
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
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