Maat Property Group Limited was registered on 17 Nov 2014 and issued a number of 9429041498804. This registered LTD company has been run by 4 directors: Neil James Tuffin - an active director whose contract started on 17 Nov 2014,
Mark Geoffrey Hughson - an active director whose contract started on 17 Nov 2014,
Bruce Charles Ellis - an inactive director whose contract started on 17 Nov 2014 and was terminated on 07 Nov 2019,
Bryan James Mcfarlane - an inactive director whose contract started on 17 Nov 2014 and was terminated on 20 Apr 2015.
As stated in BizDb's database (updated on 30 Mar 2024), this company registered 2 addresses: 181 No 3 Line, Whanganui East, Whanganui, 4500 (registered address),
181 No 3 Line, Whanganui East, Whanganui, 4500 (service address),
Unit B4, 17 Corinthian Drive, Albany, Auckland, 0632 (physical address).
Up to 04 Dec 2023, Maat Property Group Limited had been using Unit B4, 17 Corinthian Drive, Albany, Auckland as their service address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Tuffin, Neil James (a director) located at Wanganui East, Wanganui postcode 4500.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hughson, Mark Geoffrey - located at Hawera, Hawera. Maat Property Group Limited was classified as "Non-residential property operation nec" (business classification L671237).
Previous addresses
Address #1: Unit B4, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Service address used from 15 Nov 2019 to 04 Dec 2023
Address #2: Unit B4, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 02 May 2018 to 04 Dec 2023
Address #3: Unit B3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Dec 2015 to 02 May 2018
Address #4: Unit B3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 16 Dec 2015 to 15 Nov 2019
Address #5: Unit B8, 212 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 10 Feb 2015 to 16 Dec 2015
Address #6: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Registered & physical address used from 17 Nov 2014 to 10 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Tuffin, Neil James |
Wanganui East Wanganui 4500 New Zealand |
19 Jan 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hughson, Mark Geoffrey |
Hawera Hawera 4610 New Zealand |
19 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Maat Consulting Limited Shareholder NZBN: 9429031682114 Company Number: 2396577 |
Albany Auckland 0632 New Zealand |
17 Nov 2014 - 19 Jan 2018 |
Other | Nj Tuffin, Mg Hughson & Bc Ellis |
Albany Auckland 0632 New Zealand |
19 Jan 2018 - 12 Sep 2022 |
Other | Nj Tuffin, Mg Hughson & Bc Ellis |
Albany Auckland 0632 New Zealand |
19 Jan 2018 - 12 Sep 2022 |
Individual | Ellis, Bruce Charles |
Westown New Plymouth 4310 New Zealand |
19 Jan 2018 - 19 Dec 2019 |
Entity | Maat Consulting Limited Shareholder NZBN: 9429031682114 Company Number: 2396577 |
Albany Auckland 0632 New Zealand |
17 Nov 2014 - 19 Jan 2018 |
Ultimate Holding Company
Neil James Tuffin - Director
Appointment date: 17 Nov 2014
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 17 Nov 2014
Mark Geoffrey Hughson - Director
Appointment date: 17 Nov 2014
Address: Hawera, Hawera, 4610 New Zealand
Address used since 17 Nov 2014
Bruce Charles Ellis - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 07 Nov 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 12 Dec 2016
Bryan James Mcfarlane - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 20 Apr 2015
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 17 Nov 2014
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive
Crossbow Cambridge Limited
14-22 Triton Drive
Lqs Development Limited
19 Ballyboe Place
Mitchell Enterprises 2014 Limited
222 Dairy Flat Highway
Northwestern Limited
Level 8 120 Albert St
Rimmer Road Properties Limited
11 Deele Close
Vantage Point Property Limited
14-22 Triton Drive