Matariki Group Limited was registered on 19 Aug 1965 and issued an NZ business identifier of 9429040649481. The registered LTD company has been supervised by 6 directors: John Michael O'connor - an active director whose contract began on 23 Mar 2017,
Rory Terence O'connor - an active director whose contract began on 30 May 2022,
Gaylene Leslie O'connor - an inactive director whose contract began on 19 May 2016 and was terminated on 28 Feb 2018,
John Michael O'connor - an inactive director whose contract began on 06 Dec 1995 and was terminated on 02 Sep 2016,
Rosemary Margaret O'connor - an inactive director whose contract began on 22 Jul 1998 and was terminated on 07 Feb 2014.
According to BizDb's data (last updated on 25 Apr 2024), this company uses 2 addresses: 52 Kirkwood Road, Rd 5, Hastings, 4175 (office address),
85 Alexandra Street, Hamilton Central, Hamilton, 3204 (physical address),
85 Alexandra Street, Hamilton Central, Hamilton, 3204 (registered address),
85 Alexandra Street, Hamilton Central, Hamilton, 3204 (service address) among others.
Until 13 Sep 2016, Matariki Group Limited had been using 5 Donnelly Street, Havelock North as their registered address.
BizDb found old names for this company: from 31 May 1997 to 30 May 2022 they were named Matariki Wines Limited, from 19 Aug 1965 to 31 May 1997 they were named Victoria Hairdressers Limited.
A total of 4000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 4000 shares are held by 1 entity, namely:
O'connor Family Holdings Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
Principal place of activity
52 Kirkwood Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 5 Donnelly Street, Havelock North, 4130 New Zealand
Registered & physical address used from 15 Jun 2016 to 13 Sep 2016
Address #2: 114 Crosses Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 11 Mar 2016 to 15 Jun 2016
Address #3: 122 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 17 Jun 2014 to 11 Mar 2016
Address #4: 113-119 The Terrace, Wellington, 6140 New Zealand
Registered & physical address used from 11 Sep 2012 to 17 Jun 2014
Address #5: 52 Kirkwood Road, Hastings New Zealand
Registered address used from 11 Jun 2003 to 11 Sep 2012
Address #6: 96 Havelock Road, Havelock North
Registered address used from 31 Jul 2000 to 11 Jun 2003
Address #7: G Saunders, C/- 96 Havelock Road, Havelock North
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address #8: 52 Kirkwood Rd, Hastings New Zealand
Physical address used from 31 Jul 2000 to 11 Sep 2012
Address #9: Unit 1, 7 Donnelly Street, Havelock North
Registered address used from 18 Nov 1998 to 31 Jul 2000
Address #10: 322 Bell Road, Paterangi, R D 6, Te Awamutu
Registered address used from 18 Jul 1997 to 18 Nov 1998
Address #11: G Saunders, 9 - 96 Havelock Road, Havelock North
Physical address used from 02 Jul 1997 to 31 Jul 2000
Address #12: 322 Bell Road, Paterangi, R D 6, Te Awamutu
Physical address used from 02 Jul 1997 to 02 Jul 1997
Address #13: Jm & Rm O'connor, Te Pahu Road, Rd 5, Hamilton
Registered address used from 25 Jun 1996 to 18 Jul 1997
Address #14: 8th Floor, Westpac Tower, 120 Albert St, Auckland 1
Registered address used from 01 Aug 1995 to 25 Jun 1996
Basic Financial info
Total number of Shares: 4000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Entity (NZ Limited Company) | O'connor Family Holdings Limited Shareholder NZBN: 9429036446704 |
Hamilton Central Hamilton 3204 New Zealand |
07 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | O'connor Family Holdings |
Hamilton Central Hamilton 3204 New Zealand |
19 Aug 1965 - 07 Sep 2023 |
John Michael O'connor - Director
Appointment date: 23 Mar 2017
Address: Waimarama, Havelock North, 4294 New Zealand
Address used since 23 Mar 2017
Rory Terence O'connor - Director
Appointment date: 30 May 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 May 2022
Gaylene Leslie O'connor - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 28 Feb 2018
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 19 May 2016
John Michael O'connor - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 02 Sep 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Mar 2016
Rosemary Margaret O'connor - Director (Inactive)
Appointment date: 22 Jul 1998
Termination date: 07 Feb 2014
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 May 2009
Terence J O'connor - Director (Inactive)
Appointment date: 09 Jan 1989
Termination date: 26 Jan 2006
Address: Haveloch North,
Address used since 09 Jan 1989
The Hastings Tongan Assembly Of God Trust Board
11b Tarbet Street
Te Whare Aroha O Nga Mokopuna Incorporated
1 Boston Crescent
Coming Up Support Trust
5a Tarbet Place
Gasolo Community Services Charitable Trust
5 Tarbet Place
Kaydee Charitable Trust
290 Flaxmere Road
Abundant Faith Ministries
300 Flaxmere Avenue