Matakana Stays Limited was registered on 21 Oct 2016 and issued a business number of 9429043389292. This registered LTD company has been supervised by 3 directors: Christopher Jason Harrison - an active director whose contract began on 21 Oct 2016,
Christine Harrison - an active director whose contract began on 24 May 2021,
Daniel Troy Harrison - an inactive director whose contract began on 21 Oct 2016 and was terminated on 18 Dec 2020.
As stated in the BizDb information (updated on 12 Apr 2024), the company uses 5 addresess: 992 Matakana Road, Rd 5, Matakana, 0985 (registered address),
992 Matakana Road, Rd 5, Matakana, 0985 (postal address),
992 Matakana Road, Rd 5, Matakana, 0985 (office address),
992 Matakana Road, Rd 5, Matakana, 0985 (delivery address) among others.
Up to 24 May 2021, Matakana Stays Limited had been using Building E, 14-22 Triton Drive, Rosedale, Auckland as their physical address.
BizDb found more names used by the company: from 21 Oct 2016 to 24 May 2021 they were named Harry's Cabins Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harrison, Christine (an individual) located at Rd 5, Matakana postcode 0985.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harrison, Christopher Jason - located at Rd 5, Matakana. Matakana Stays Limited is classified as "Hosted accommodation" (business classification H440035).
Other active addresses
Address #4: 992 Matakana Road, Rd 5, Matakana, 0985 New Zealand
Postal & office & delivery address used from 30 Oct 2021
Address #5: 992 Matakana Road, Rd 5, Matakana, 0985 New Zealand
Registered address used from 08 Nov 2021
Principal place of activity
992 Matakana Road, Rd 5, Matakana, 0985 New Zealand
Previous addresses
Address #1: Building E, 14-22 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 07 Nov 2018 to 24 May 2021
Address #2: Building E, 14-22 Triton Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 07 Nov 2018 to 08 Nov 2021
Address #3: 992 Matakana Road, Rd 5, Matakana, 0985 New Zealand
Registered address used from 25 Oct 2017 to 07 Nov 2018
Address #4: 418 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 21 Oct 2016 to 07 Nov 2018
Address #5: Flat 2, 9 Essex Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 21 Oct 2016 to 25 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harrison, Christine |
Rd 5 Matakana 0985 New Zealand |
24 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harrison, Christopher Jason |
Rd 5 Matakana 0985 New Zealand |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Patrick David |
Takapuna Auckland 0622 New Zealand |
21 Oct 2016 - 24 May 2021 |
Individual | Harrison, Patrick David |
Takapuna Auckland 0622 New Zealand |
21 Oct 2016 - 24 May 2021 |
Individual | Harrison, Patrick David |
Takapuna Auckland 0622 New Zealand |
21 Oct 2016 - 24 May 2021 |
Individual | Harrison, Daniel Troy |
Hauraki Auckland 0622 New Zealand |
21 Oct 2016 - 18 Dec 2020 |
Christopher Jason Harrison - Director
Appointment date: 21 Oct 2016
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 17 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Oct 2016
Christine Harrison - Director
Appointment date: 24 May 2021
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 24 May 2021
Daniel Troy Harrison - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 18 Dec 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 19 Oct 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Oct 2016
Northern Enterprises (2017) Limited
992 Matakana Road
Rusty Pelican Tavern 2007 Limited
1001 Matakana Road
Winston Holdings Limited
17 Riverglade Lane
Salmac Wines (nz) Limited
17 Riverglade Lane
Home And Gate Limited
838 Matakana Valley Road
Daily Organics Limited
9a Matakana Valley Road
Huis Collections Limited
9 Matakana Valley Road
Jeffery Trustees Limited
North Cove
Matakana Valley Cottages Limited
65 Smith Road
Northlanding Limited
628 Old Woodcocks Road
Tall Totara Yoga Limited
29 The Bullock Track
Viewpeaks Holdings Limited
12 Kaspar Street