General information

Mta Group Investments Limited

Type: NZ Limited Company (Ltd)
9429034010570
New Zealand Business Number
1837935
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624040 - Investment - Financial Assets
Industry classification codes with description

Mta Group Investments Limited (NZBN 9429034010570) was started on 05 Jul 2006. 7 addresess are in use by the company: Level 5, 34 Manners St, Wellington, 6011 (type: registered, service). Level 12, 13-27 Manners Street, Wellington had been their registered address, up until 25 Aug 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Motor Trade Association Incorporated (an entity) located at 79 Taranaki Street, Wellington. "Investment - financial assets" (ANZSIC K624040) is the classification the ABS issued to Mta Group Investments Limited. Businesscheck's information was updated on 05 Apr 2024.

Current address Type Used since
Po Box 9244, Marion Square, Wellington, 6141 Postal 09 Mar 2020
Level 12, 13-27 Manners Street, Wellington, 6011 Office 02 Jun 2021
Level 6, North Tower, Datacom House, 68-86 Jervois Quay, Wellington, 6011 Registered & physical & service 25 Aug 2022
Level 5, Aia House, 34 Manners St, Wellington, 6011 Office 07 Jun 2023
Contact info
64 4 3818807
Phone (Phone)
tony.candy@mta.org.nz
Email
mta@mta.org.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Robert Anthony Boniface
Northcote, Auckland, 0627
Address used since 13 Nov 2014
Director 13 Nov 2014 - current
Anthony Thomas Allen
Rd 1, Katikati, 3177
Address used since 21 Oct 2015
Waihi Beach, Waihi Beach, 3611
Address used since 02 Nov 2017
Director 21 Oct 2015 - current
Sturrock Charles Saunders
Fairhall, 7272
Address used since 20 Oct 2017
Director 20 Oct 2017 - current
Andrea Joan Andrew
Fairfield, Hamilton, 3214
Address used since 11 Nov 2020
Frankton, Hamilton, 3204
Address used since 22 Nov 2019
Director 22 Nov 2019 - current
Grant John Woolford
Murrays Bay, Auckland, 0630
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Joris Cornelis Sanders
Rd 2, Ohoka, 7692
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
Ross Alexander Verry
St Heliers, Auckland, 1071
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Samantha Hielkje Sharif
Rd 2, Carterton, 5792
Address used since 11 Oct 2022
Raumati South, Paraparaumu, 5032
Address used since 19 Nov 2015
Director 19 Nov 2015 - 31 Oct 2023
Thomas John Ruddenklau
Epsom, Auckland, 1023
Address used since 01 Mar 2021
Director 01 Mar 2021 - 31 Aug 2023
David George Harris
Matamata, Matamata, 3400
Address used since 16 Apr 2021
Matamata, Matamata, 3400
Address used since 27 Oct 2020
Matamata, Matamata, 3400
Address used since 13 Nov 2014
Director 13 Nov 2014 - 11 Nov 2021
James Picot Gibbons
Lowry Bay, Lower Hutt, 5013
Address used since 07 Dec 2013
Director 07 Dec 2013 - 22 Nov 2019
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 05 Sep 2017
Auckland, 1050
Address used since 14 Dec 2016
Director 01 Dec 2012 - 01 Oct 2018
Judith Lange
Glengarry, Invercargill, 9810
Address used since 14 Mar 2017
Director 13 Nov 2014 - 05 Sep 2017
David Charles Storey
Rd 2, Albany, 0792
Address used since 09 Nov 2012
Director 09 Nov 2012 - 21 Oct 2015
Andre Robert Hopman
Saint Albans, Christchurch, 8014
Address used since 13 Nov 2014
Director 13 Nov 2014 - 21 Oct 2015
James Harold Ogden
Wellington, 5024
Address used since 20 Sep 2006
Director 20 Sep 2006 - 31 Aug 2015
Johnathan David Knowles
Northwood, Christchurch, 8051
Address used since 18 Feb 2010
Director 05 Jul 2006 - 06 Dec 2013
Sturrock Charles Saunders
Rd 2, Blenheim, 7272
Address used since 18 Feb 2010
Director 16 Dec 2009 - 09 Nov 2012
Richard Charles Murrell
Rd 6, Invercargill, 9876
Address used since 05 Nov 2010
Director 05 Nov 2010 - 09 Nov 2012
Phillip Henry Bothamley
Paraparaumu, 5032
Address used since 18 Feb 2010
Director 13 Nov 2009 - 05 Nov 2010
David Gerard O'kane
Whitby, Wellington, 5024
Address used since 05 Jul 2006
Director 05 Jul 2006 - 13 Nov 2009
Addresses
Other active addresses
Type Used since
Level 5, Aia House, 34 Manners St, Wellington, 6011 Office 07 Jun 2023
Level 5, 34 Manners St, Wellington, 6011 Registered & service 15 Jun 2023
Principal place of activity
Level 12 , 13-27 Manners Street , Wellington , 6011
Previous address Type Period
Level 12, 13-27 Manners Street, Wellington, 6011 Registered & physical 23 May 2016 - 25 Aug 2022
Level 2, 79 Taranaki Street, Wellington Physical & registered 05 Jul 2006 - 23 May 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Motor Trade Association Incorporated
Entity
79 Taranaki Street
Wellington
05 Jul 2006 - current

Ultimate Holding Company
Effective Date 10 Sep 2017
Name Motor Trade Association
Type Incorp_society
Ultimate Holding Company Number 215451
Country of origin NZ
Address 79 Taranaki Street
Te Aro
Wellington 6011
Location
Companies nearby
Similar companies
N7 Limited
State Insurance Tower
P8 Limited
State Insurance Tower
Mana Capital Holdings Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Infratil Limited
5 Market Lane
Mcl Capital No. 2 Limited
5 Market Lane