Shortcuts

Mathison Holdings Limited

Type: NZ Limited Company (Ltd)
9429038357022
NZBN
801057
Company Number
Registered
Company Status
Current address
Flat 1, 8 South Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 18 Oct 2012
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Oct 2017
Flat 2j, 80 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service & registered address used since 20 Oct 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Suisse International Limited
Shareholder NZBN: 9429037516536
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bhanabhai, Manu Chhotubhai 79 Anzac Avenue
Auckland
Individual Sharma, Suren Silkwood Heights
Manukau City
Directors

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

Nearby companies

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