Matai Investments Limited was incorporated on 27 Nov 1958 and issued a business number of 9429040237312. The registered LTD company has been managed by 4 directors: Gregory Andrew Howell - an active director whose contract began on 20 Nov 2003,
Prudence Lawrie Mccallum - an active director whose contract began on 20 Nov 2003,
Peter Reginald Howell - an inactive director whose contract began on 19 Oct 1984 and was terminated on 09 Feb 2025,
Rosalie Anne Howell - an inactive director whose contract began on 19 Oct 1984 and was terminated on 05 Aug 2024.
As stated in our information (last updated on 07 May 2025), this company registered 1 address: 97B Clarke Road, Tauranga, 3176 (types include: registered, service).
Up until 25 Nov 2013, Matai Investments Limited had been using 10 Seacliffe Ave, Belmont, North Shore City as their physical address.
A total of 12000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 12000 shares are held by 1 entity, namely:
Inverleith Holdings Limited (an entity) located at Tauranga postcode 3176. Matai Investments Limited has been classified as "Building, non-residential - renting or leasing" (business classification L671210).
Other active addresses
Address #4: Sa305 112 Carmichael Rd, Bethlehem, Tauranga, 3110 New Zealand
Postal & delivery address used from 05 Aug 2024
Address #5: Unit 305 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Office address used from 05 Aug 2024
Address #6: 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & service address used from 13 Aug 2024
Address #7: 97b Clarke Road, Tauranga, 3176 New Zealand
Registered & service address used from 06 Mar 2025
Principal place of activity
112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 10 Seacliffe Ave, Belmont, North Shore City New Zealand
Physical & registered address used from 11 Aug 2005 to 25 Nov 2013
Address #2: 10 Seacliffe Ave, Belmont, Auckland 9
Registered & physical address used from 01 Jul 1997 to 11 Aug 2005
Basic Financial info
Total number of Shares: 12000
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 12000 | |||
| Entity (NZ Limited Company) | Inverleith Holdings Limited Shareholder NZBN: 9429040219103 |
Tauranga 3176 New Zealand |
27 Nov 1958 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howell, Peter Reginald |
Belmont Auckland |
27 Nov 1958 - 04 Aug 2005 |
Ultimate Holding Company
Gregory Andrew Howell - Director
Appointment date: 20 Nov 2003
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 17 Aug 2010
Prudence Lawrie Mccallum - Director
Appointment date: 20 Nov 2003
Address: Tauranga, 3176 New Zealand
Address used since 26 Feb 2025
Address: Te Puna R D 6, Tauranga, 3176 New Zealand
Address used since 08 Aug 2015
Peter Reginald Howell - Director (Inactive)
Appointment date: 19 Oct 1984
Termination date: 09 Feb 2025
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 05 Aug 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2013
Rosalie Anne Howell - Director (Inactive)
Appointment date: 19 Oct 1984
Termination date: 05 Aug 2024
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 15 Nov 2013
Inverleith Commercial Limited
Apt 142, 112 Carmichael Road
Progala Investments Limited
Apartment 142, 112 Carmichael Road
Pounamu Group Limited
Apt 142, 112 Carmichael Road
Inverleith Holdings Limited
Apt 142, 112 Carmichael Road
Argosy Buildings Limited
Apartment 142, 112 Carmichael Road
Rima Holdings Limited
112 Carmichael Road
2bob Investments Limited
52a Judea Road
Fraser142 Limited
4/14 Cypress Street
Gold Town Holdings Limited
1066 Cameron Road
Goldtown Holdings No 1 Limited
1066 Cameron Road
Hangar 4 Limited
6 Lemon Grove Avenue
Smicam Developments Limited
23 Manuwai Drive