Mattica Limited (issued an NZ business number of 9429031755122) was incorporated on 09 Dec 2009. 2 addresses are in use by the company: Flat 16, 49 Collingwood Street, Freemans Bay, Auckland, 1011 (type: registered, physical). 35 Harbour View Road, Point Chevalier, Auckland had been their registered address, until 06 May 2019. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (50% of shares), namely:
Gosset, Matthieu (an individual) located at Freemans Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (1 share); it includes
Albe, Julien (a director) - located at Mount Albert, Auckland. "Restaurant operation" (ANZSIC H451130) is the classification the ABS issued to Mattica Limited. The Businesscheck data was last updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 16, 49 Collingwood Street, Freemans Bay, Auckland, 1011 | Registered & physical & service | 06 May 2019 |
Name and Address | Role | Period |
---|---|---|
Matthieu Gosset
Freemans Bay, Auckland, 1011
Address used since 26 Apr 2019
Point Chevalier, Auckland, 1022
Address used since 01 Feb 2014 |
Director | 09 Dec 2009 - current |
Julien Albe
Mount Albert, Auckland, 1025
Address used since 26 Apr 2019
Grey Lynn, Auckland, 1021
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Jessica Brewer
Point Chevalier, Auckland, 1022
Address used since 01 Feb 2014 |
Director | 09 Dec 2009 - 31 Mar 2018 |
Previous address | Type | Period |
---|---|---|
35 Harbour View Road, Point Chevalier, Auckland, 1022 | Registered & physical | 28 Jan 2015 - 06 May 2019 |
214 Jervois Road, Herne Bay, Auckland, 1011 | Physical & registered | 12 Apr 2012 - 28 Jan 2015 |
9 Clarence Road Northcote Point, Auckland | Physical & registered | 09 Dec 2009 - 12 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Gosset, Matthieu Individual |
Freemans Bay Auckland 1011 |
09 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Albe, Julien Director |
Mount Albert Auckland 1025 |
26 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brewer, Jessica Individual |
Point Chevalier Auckland 1022 |
09 Dec 2009 - 23 Apr 2018 |
Bensbury Trustee Limited 46 Harbour View Road |
|
Rock Cartel Limited 46 Harbour View Road |
|
Moyle Marine Surveyors Limited 46 Harbour View Rd |
|
C.p.m. Homes Limited 38 Harbour View Road |
|
Wood Murphy Associates Limited 38 Harbour View Road |
|
Radics Developments Limited 47 Harbour View Road |
Cameron James Limited 165 Ponsonby Road |
Quan Jin Cheng Int F & B Mgmt Limited 1176 Great North Road |
Food Xpressions Limited 1228a Great North Road |
Abode New Zealand Limited 85 Garnet Road |
Erawan Mt Eden Limited 16 Oakley Avenue |
Empress Garden Limited 227 Jervois Road |