Mataura Power Management Limited, a registered company, was incorporated on 10 Dec 1993. 9429038669415 is the business number it was issued. This company has been managed by 3 directors: Gregory John Paterson - an active director whose contract began on 10 Dec 1993,
Andrew Jeremy Salek - an inactive director whose contract began on 10 Dec 1993 and was terminated on 31 Oct 2003,
Andrew Richard Mccrostie - an inactive director whose contract began on 10 Dec 1993 and was terminated on 02 Mar 1998.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Mataura Power Management Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address up until 30 Aug 2016.
Old names for this company, as we managed to find at BizDb, included: from 10 Dec 1993 to 26 Mar 2020 they were named Shotover Hamlet Investments Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 333 shares (33.3%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 667 shares (66.7%).
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 26 Aug 2008 to 30 Aug 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Registered & physical address used from 03 Nov 2005 to 26 Aug 2008
Address: Anderson Lloyd Caudwell, Otago House, Cnr Princess Str & Moray Place, Dunedin
Physical & registered address used from 02 Sep 2002 to 03 Nov 2005
Address: Calvert And Company, 5th Floor, Trust Bank Otago Building, 106 George Street, Dunedin
Registered address used from 06 Sep 2001 to 02 Sep 2002
Address: Anderson Cloud, Caudwell Otago House, Cnr Princess Str & Morray Place, Dunedin
Physical address used from 04 Sep 2001 to 02 Sep 2002
Address: Calvert And Company, 5th Floor, Trust Bank Otago Building, 106 George Street, Dunedin
Physical address used from 04 Sep 2001 to 04 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333 | |||
Entity (NZ Limited Company) | Gjp Holdings Limited Shareholder NZBN: 9429036296750 |
Dunedin Central Dunedin 9016 New Zealand |
31 Aug 2004 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Paterson, Gregory John |
Vauxhall Dunedin 9013 New Zealand |
27 Oct 2005 - |
Individual | Harvie, Douglas James |
Dunedin 9013 New Zealand |
27 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Hilary Jane |
5 Signal Hill Road Dunedin |
10 Dec 1993 - 31 Aug 2004 |
Individual | Salek, Andrew Jeremy |
Malaghans Road Queenstown |
10 Dec 1993 - 31 Aug 2004 |
Individual | Broad, Alistair |
5 Signal Hill Road Dunedin |
10 Dec 1993 - 31 Aug 2004 |
Ultimate Holding Company
Gregory John Paterson - Director
Appointment date: 10 Dec 1993
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 16 Mar 2020
Address: Level 5,229 Moray Place, Dunedin, 9016 New Zealand
Address used since 23 Sep 2013
Andrew Jeremy Salek - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 31 Oct 2003
Address: Malaghans Road, Queenstown,
Address used since 10 Dec 1993
Andrew Richard Mccrostie - Director (Inactive)
Appointment date: 10 Dec 1993
Termination date: 02 Mar 1998
Address: Malaghans Road, Queenstown,
Address used since 10 Dec 1993
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon