S W Matthew Holdings Limited was started on 26 May 1995 and issued an NZ business identifier of 9429038468193. This registered LTD company has been managed by 2 directors: Dylan Craig King - an active director whose contract started on 16 May 2023,
Stuart William Matthew - an inactive director whose contract started on 26 May 1995 and was terminated on 16 May 2023.
According to our data (updated on 07 Feb 2025), the company filed 1 address: 8A William Avenue, Greenlane, Auckland, 1061 (category: physical, registered).
Up to 04 May 2001, S W Matthew Holdings Limited had been using 10 Drorke St, Onehunga as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Matthew, Stuart William (an individual) located at Mangere Bridge, Auckland postcode 2022,
King, Dylan Craig (an individual) located at Rd 1, Bombay postcode 2675,
Matthew, Stuart William (a director) located at Mangere Bridge, Auckland postcode 2022.
Previous addresses
Address: 10 Drorke St, Onehunga
Registered address used from 04 May 2001 to 04 May 2001
Address: 10 O'rorke St, Onehunga, Auckland New Zealand
Registered address used from 04 May 2001 to 27 Jun 2019
Address: 10 O'rorke Street, Onehunga, Auckland
Physical address used from 27 Oct 2000 to 27 Oct 2000
Address: 10 Drorke St, Onehunga, Auckland
Physical address used from 27 Oct 2000 to 27 Oct 2000
Address: 10 O'rorke St, Onehunga, Auckland New Zealand
Physical address used from 27 Oct 2000 to 27 Jun 2019
Address: 10 O'rorke Street, Onehunga, Auckland
Registered address used from 27 Oct 2000 to 04 May 2001
Address: 9 O'rorke Street, Onehunga, Auckland
Registered address used from 26 Oct 2000 to 27 Oct 2000
Address: 9 O'rourke Street, Onehunga, Auckland
Registered address used from 14 Aug 1998 to 26 Oct 2000
Address: 9 O'rorke Street, Onehunga, Auckland
Physical address used from 26 May 1995 to 27 Oct 2000
Address: 9 O'rourke Street, Onehunga, Auckland
Physical address used from 26 May 1995 to 26 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Matthew, Stuart William |
Mangere Bridge Auckland 2022 New Zealand |
25 Jun 2018 - |
Individual | King, Dylan Craig |
Rd 1 Bombay 2675 New Zealand |
25 Jun 2018 - |
Director | Matthew, Stuart William |
Mangere Bridge Auckland 2022 New Zealand |
25 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blackmore, Scott Richard |
Mangere Bridge Auckland 2022 New Zealand |
25 Jun 2018 - 03 May 2022 |
Individual | Dell, Bruce |
2 Kings Road Panmure, Auckland |
26 May 1995 - 25 Jun 2018 |
Individual | Matthew, Stuart William |
Onehunga Auckland |
26 May 1995 - 25 Jun 2018 |
Dylan Craig King - Director
Appointment date: 16 May 2023
Address: Mangatawhiri, 2471 New Zealand
Address used since 16 May 2023
Stuart William Matthew - Director (Inactive)
Appointment date: 26 May 1995
Termination date: 16 May 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 01 Jul 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 May 2016
Roy J Johnson 1979 Limited
6 O'rorke Street
Hoshizaki Lancer Limited
9 O'rorke Street
Nz Car Tech Limited
6a O'rorke Street
Rt Importers Limited
41-43 Neilson Street
Maison 39 Limited
41-43 Neilson Street
Pearl River Trading Limited
7 Selwyn Street