Mathison Holdings Limited was registered on 02 Apr 1996 and issued a number of 9429038357022. This registered LTD company has been supervised by 4 directors: Reginald James Watt - an active director whose contract began on 22 Aug 2006,
Steven Howard Watt - an inactive director whose contract began on 23 Dec 2004 and was terminated on 22 Aug 2006,
Suren Sharma - an inactive director whose contract began on 24 Jul 2001 and was terminated on 23 Dec 2004,
Reginald James Watt - an inactive director whose contract began on 02 Apr 1996 and was terminated on 24 Jul 2001.
According to the BizDb database (updated on 18 Feb 2024), this company uses 3 addresses: Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (physical address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (service address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (registered address),
Flat 2J, 80 Richmond Road, Grey Lynn, Auckland, 1021 (other address) among others.
Until 20 Oct 2017, Mathison Holdings Limited had been using Flat 1, 8 South Street, Auckland Central, Auckland as their physical address.
BizDb found former names used by this company: from 02 Apr 1996 to 17 Jun 1997 they were named Mathieson Holdings Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Suisse International Limited (an entity) located at Henderson, Auckland postcode 0612.
Previous addresses
Address #1: Flat 1, 8 South Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 29 Oct 2012 to 20 Oct 2017
Address #2: 22 Hackett Street, St Marys Bay, Auckland New Zealand
Registered & physical address used from 03 Nov 2006 to 29 Oct 2012
Address #3: Unit C, 23 Airdrie Road, Ranui, Swanson
Registered & physical address used from 04 Feb 2005 to 03 Nov 2006
Address #4: Level Six, 44 Anzac Avenue, Auckland
Physical & registered address used from 26 Mar 2003 to 04 Feb 2005
Address #5: Level 10 Hongkong Bank House, 290 Queen Street, Auckland
Registered address used from 11 Apr 2000 to 26 Mar 2003
Address #6: 79 Anzac Avenue, Auckland 1015
Physical address used from 12 Jul 1999 to 26 Mar 2003
Address #7: Level 3, 79 Anzac Avenue, Auckland
Registered address used from 12 Jul 1999 to 11 Apr 2000
Address #8: 161 Manukau Road, Newmarket, Auckland
Physical address used from 12 Jul 1999 to 12 Jul 1999
Address #9: 161 Manukau Road, Newmarket, Auckland
Registered address used from 25 Jun 1999 to 12 Jul 1999
Address #10: 2a Kipling Avenue, Epsom
Registered address used from 22 Jul 1998 to 25 Jun 1999
Address #11: 2a Kipling Avenue, Epsom
Physical address used from 22 Jul 1998 to 12 Jul 1999
Address #12: Level 10 Hongkong Bank House, 290 Queen Street, Auckland
Registered & physical address used from 04 Nov 1996 to 22 Jul 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Suisse International Limited Shareholder NZBN: 9429037516536 |
Henderson Auckland 0612 New Zealand |
07 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bhanabhai, Manu Chhotubhai |
79 Anzac Avenue Auckland |
02 Apr 1996 - 27 Jun 2010 |
Individual | Sharma, Suren |
Silkwood Heights Manukau City |
02 Apr 1996 - 27 Jun 2010 |
Reginald James Watt - Director
Appointment date: 22 Aug 2006
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Oct 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 18 Oct 2012
Steven Howard Watt - Director (Inactive)
Appointment date: 23 Dec 2004
Termination date: 22 Aug 2006
Address: Mt Eden, Auckland,
Address used since 23 Dec 2004
Suren Sharma - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 23 Dec 2004
Address: Manukau City, Auckland,
Address used since 24 Jul 2001
Reginald James Watt - Director (Inactive)
Appointment date: 02 Apr 1996
Termination date: 24 Jul 2001
Address: Remuera, Auckland,
Address used since 02 Apr 1996
Suisse International Limited
Flat 2j, 80 Richmond Road
Supersizes Limited
Flat 2j, 80 Richmond Road
Downey Nominees Limited
Aparment 9, 2 Dickens Street
Snap Recruitment Nz Limited
Flat 1, 5 Millais Street
Harker Herbal Products Limited
Flat 1, 5 Millais Street
Clearway Consulting Limited
1/5 Millais Street