Shortcuts

Matta Products Limited

Type: NZ Limited Company (Ltd)
9429038971051
NZBN
551318
Company Number
Registered
Company Status
Current address
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Dec 2014

Matta Products Limited, a registered company, was registered on 11 Aug 1992. 9429038971051 is the number it was issued. The company has been run by 12 directors: Brent Caleb Harris - an active director whose contract started on 05 Mar 2019,
Dylan Geoffrey Matthews - an active director whose contract started on 15 Feb 2021,
Christopher Patrick Sturrock - an inactive director whose contract started on 05 Mar 2019 and was terminated on 15 Jan 2021,
Paul Harris - an inactive director whose contract started on 07 Jul 1998 and was terminated on 01 Sep 2020,
Allan David Coutts - an inactive director whose contract started on 24 Nov 2016 and was terminated on 01 Nov 2019.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Matta Products Limited had been using Level 1, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 04 Dec 2014.
A single entity controls all company shares (exactly 1088 shares) - Matta Group Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 13 May 2013 to 04 Dec 2014

Address: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand

Registered & physical address used from 08 Sep 2005 to 13 May 2013

Address: Level 2, Building B, 2 Nuffield St, Newmarket, Auckland

Registered & physical address used from 14 Nov 2003 to 08 Sep 2005

Address: 20 Atmore Avenue, Otaki

Registered address used from 13 Sep 2001 to 14 Nov 2003

Address: 71 Rodney Street, Te Horo

Physical address used from 13 Sep 2001 to 14 Nov 2003

Address: 20 Atmore Ave, Otaki

Physical address used from 13 Sep 2001 to 13 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 1088

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1088
Entity (NZ Limited Company) Matta Group Limited
Shareholder NZBN: 9429037945565
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

Matta Group Limited
Name
Ltd
Type
887204
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 109 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

Brent Caleb Harris - Director

Appointment date: 05 Mar 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 05 Mar 2019


Dylan Geoffrey Matthews - Director

Appointment date: 15 Feb 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Feb 2021


Christopher Patrick Sturrock - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 15 Jan 2021

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 05 Mar 2019


Paul Harris - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 01 Sep 2020

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 01 Aug 2013


Allan David Coutts - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 01 Nov 2019

Address: Rd 1, Matakohe, 0593 New Zealand

Address used since 24 Nov 2016


Donald Louie John Mcdonell - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 01 Nov 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 05 Mar 2019


Brent Caleb Harris - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 23 Jul 2018

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 24 Nov 2016


Henri Jacques Burkhardt - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 18 Jul 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Aug 2013


Timothy Scott - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 29 Aug 2003

Address: Te Horo,

Address used since 11 Aug 1992


Murray Newton Scott - Director (Inactive)

Appointment date: 07 Jul 1998

Termination date: 29 Aug 2003

Address: Te Horo,

Address used since 07 Jul 1998


Barbara Scott - Director (Inactive)

Appointment date: 28 Sep 1994

Termination date: 07 Jul 1998

Address: Te Horo,

Address used since 28 Sep 1994


Paul Harris - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 28 Sep 1994

Address: Lynfield, Auckland,

Address used since 11 Aug 1992

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway