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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1088 | |||
Entity (NZ Limited Company) | Matta Group Limited Shareholder NZBN: 9429037945565 |
Newmarket Auckland 1023 New Zealand |
11 Aug 1992 - |
Ultimate Holding Company
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
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