Shortcuts

Mats "r" Us Limited

Type: NZ Limited Company (Ltd)
9429038292354
NZBN
814776
Company Number
Registered
Company Status
66588254
GST Number
C192010
Industry classification code
Floor Covering Mfg - Rubber
Industry classification description
Current address
153 Reaburne Street
Te Awamutu 3800
New Zealand
Registered address used since 19 May 2010
153 Raeburne Street
Te Awamutu 3800
New Zealand
Physical & service address used since 19 May 2010

Mats "R" Us Limited, a registered company, was started on 24 Jun 1996. 9429038292354 is the number it was issued. "Floor covering mfg - rubber" (ANZSIC C192010) is how the company has been categorised. This company has been run by 2 directors: Wayne Douglas Brown - an active director whose contract started on 01 Apr 2001,
Michael Giles - an inactive director whose contract started on 24 Jun 1996 and was terminated on 01 Apr 2001.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 153 Reaburne Street, Te Awamutu, 3800 (registered address),
153 Raeburne Street, Te Awamutu, 3800 (physical address),
153 Raeburne Street, Te Awamutu, 3800 (service address).
Mats "R" Us Limited had been using 153 Raeburne Street, Te Awamutu as their registered address up to 19 May 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 153 Raeburne Street, Te Awamutu

Registered address used from 10 Apr 2002 to 19 May 2010

Address #2: Po Box 212, Te Awamutu

Physical address used from 10 Apr 2002 to 19 May 2010

Address #3: Same As The Registered Office

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #4: 48 Killarney Road, Frankton, Hamilton

Physical address used from 15 Sep 2000 to 10 Apr 2002

Address #5: 2 Crummer Road, Ponsonby, Auckland

Registered address used from 15 Sep 2000 to 10 Apr 2002

Address #6: 1st Floor, Hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton

Registered address used from 11 Apr 2000 to 15 Sep 2000

Address #7: Spicer & Oppenheim, Hugh Monckton Trust, Bldg 1st Fl, Cnr Rostrevor & Harwood, Streets, Hamilton

Physical address used from 14 Jun 1999 to 15 Sep 2000

Address #8: Spicer & Oppenheim, Hugh Monckton Trust, Bldg 1st Floor, Cnr Rostrevor & Harwood, Streets, Hamilton

Registered address used from 14 Jun 1999 to 11 Apr 2000

Address #9: 1st Floor, Hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton

Registered address used from 21 Jul 1997 to 14 Jun 1999

Address #10: 1st Floor, Hugh Monckton Trust Bldg, Cnr, Rostrevor & Harwood Streets, Hamilton

Physical address used from 24 Jun 1996 to 14 Jun 1999

Contact info
64 07 8705360
02 Jun 2023
matsrus@xtra.co.nz
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
www.matsrus.co.nz
02 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Brown, Wayne Douglas Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Brown, Wendy Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Wayne Douglas Brown - Director

Appointment date: 01 Apr 2001

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 12 May 2010


Michael Giles - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 01 Apr 2001

Address: Chedworth, Hamilton,

Address used since 24 Jun 1996

Nearby companies
Similar companies

Corko Limited
Level 29, 188 Quay Street