N & C Matsis Limited, a registered company, was incorporated on 15 Jun 1994. 9429038728273 is the number it was issued. "Shoe retailing" (business classification G425220) is how the company was categorised. The company has been managed by 3 directors: Nico Matsis - an active director whose contract started on 15 Jun 1994,
Charles Matsis - an active director whose contract started on 01 Feb 2014,
Charles Matsis - an inactive director whose contract started on 15 Jun 1994 and was terminated on 04 Sep 2013.
Last updated on 13 Mar 2024, BizDb's database contains detailed information about 5 addresses this company registered, specifically: an address for records at Human Accounting Ltd, 7B Camp St, Upper Hutt, 5018 (other address),
Human Accounting Ltd, 7B Camp St, Upper Hutt, 5018 (records address),
Human Accounting Ltd, 7B Camp St, Upper Hutt, 5018 (postal address),
Human Accounting Ltd, 7B Camp St, Upper Hutt, 5018 (delivery address) among others.
N & C Matsis Limited had been using C/-Bay Shoes, 196 High Street, Lower Hutt as their registered address until 01 Oct 2013.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: Human Accounting Ltd, 19 Main St, Upper Hutt, 5018 New Zealand
Other address (Address for Records) used from 05 Mar 2021
Address #5: Human Accounting Ltd, 7b Camp St, Upper Hutt, 5018 New Zealand
Postal & delivery & other (Address for Records) & records address used from 02 Mar 2022
Principal place of activity
49 Bay Road, Kilbirnie, Wellington, 6022 New Zealand
Previous addresses
Address #1: C/-bay Shoes, 196 High Street, Lower Hutt New Zealand
Registered & physical address used from 27 Jul 2005 to 01 Oct 2013
Address #2: Level 6, 45 Knights Rd, Lower Hutt
Registered & physical address used from 07 May 2003 to 27 Jul 2005
Address #3: Kpmg, 135 Victoria Street, Wellington
Registered address used from 01 Jul 1997 to 07 May 2003
Address #4: K P M G, 135 Victoria Street, Wellington
Physical address used from 15 Jun 1994 to 15 Jun 1994
Address #5: Kpmg, 135 Victoria Street, Wellington
Physical address used from 15 Jun 1994 to 07 May 2003
Address #6: Peat Marwick 7th Floor, Peat Marwick House, 135 Victoria Street, Wellington
Physical address used from 15 Jun 1994 to 15 Jun 1994
Address #7: Peat Marwick, 7th Floor, Peat Marwick House, 135 Victoria Street, Wellington
Physical address used from 15 Jun 1994 to 15 Jun 1994
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Matsis, Charles |
Miramar Wellington 6022 New Zealand |
25 Mar 2014 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Matsis, Nico |
Wadestown Wellington |
15 Jun 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matsis, Charles |
Wellington |
15 Jun 1994 - 23 Sep 2013 |
Nico Matsis - Director
Appointment date: 15 Jun 1994
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 15 Jun 1994
Charles Matsis - Director
Appointment date: 01 Feb 2014
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2014
Charles Matsis - Director (Inactive)
Appointment date: 15 Jun 1994
Termination date: 04 Sep 2013
Address: Wellington, 6022 New Zealand
Address used since 15 Jun 1994
Kilbirnie Superette Limited
11 Coutts Street
Ocean Limited
59 Bay Road
Kilbirnie/lyall Bay Community Centre Incorporated
Kilbirnie/lyall Bay Community Centre Inc
Kilbirnie Early Learners Incorporated
58 Bay Road
Christian Lawyers Association (wellington) Incorporated
C/o Kilbirne Family Law
Kilbirnie Pharmacy Limited
37 Bay Road
Angus Wheeler Limited
72-74 Main Street
Empire Skate & Street (2005) Limited
3rd Floor, 64 Dixon St
Just Dance Limited
10 Picketboat Lane
Little Soles Limited
48 Percival Road
Shoe Co Limited
11, 105 The Terrace
Sole Traderz (2014) Limited
36 Maxwell Road