Matilda Holdings Limited, a registered company, was launched on 07 Dec 1983. 9429040005676 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Phillip Malcolm Cook - an active director whose contract started on 24 Oct 1991,
Delia Joan Cook - an active director whose contract started on 03 Nov 2022.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, service).
Matilda Holdings Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address until 10 Mar 2017.
Previous names for this company, as we established at BizDb, included: from 07 Dec 1983 to 10 Aug 1989 they were called P.m. Cook Corporation Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Sep 2014 to 10 Mar 2017
Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 07 Oct 2011 to 25 Sep 2014
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 01 Oct 2009 to 07 Oct 2011
Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 01 Oct 2009 to 25 Sep 2014
Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 23 Sep 2003 to 01 Oct 2009
Address: Level 5, 50 Anzac Ave, Auckland
Registered address used from 01 Jul 1997 to 23 Sep 2003
Address: Level 5, 50 Anzac Ave, Auckland
Physical address used from 18 Feb 1992 to 23 Sep 2003
Address: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address: Same As Registered Office
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Cook, Delia Joan |
Clevedon Auckland 2582 New Zealand |
07 Dec 1983 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Cook, Phillip Malcolm |
Clevedon Auckland 2582 New Zealand |
07 Dec 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Parbhu, Jugdis Hira |
Birkenhead North Shore City 0626 New Zealand |
12 Sep 2007 - 01 Jun 2021 |
Phillip Malcolm Cook - Director
Appointment date: 24 Oct 1991
Address: Clevedon, Auckland, 2582 New Zealand
Address used since 14 Sep 2010
Delia Joan Cook - Director
Appointment date: 03 Nov 2022
Address: Clevedon, 2582 New Zealand
Address used since 03 Nov 2022
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4