Matta Products Limited (issued an NZ business number of 9429038971051) was registered on 11 Aug 1992. 2 addresses are currently in use by the company: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Level 1, 109 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 04 Dec 2014. 1088 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1088 shares (100 per cent of shares), namely:
Matta Group Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 04 Dec 2014 |
Name and Address | Role | Period |
---|---|---|
Brent Caleb Harris
Titirangi, Auckland, 0604
Address used since 05 Mar 2019 |
Director | 05 Mar 2019 - current |
Dylan Geoffrey Matthews
Titirangi, Auckland, 0604
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - current |
Christopher Patrick Sturrock
Gulf Harbour, Whangaparaoa, 0930
Address used since 05 Mar 2019 |
Director | 05 Mar 2019 - 15 Jan 2021 |
Paul Harris
Lynfield, Auckland, 1042
Address used since 01 Aug 2013 |
Director | 07 Jul 1998 - 01 Sep 2020 |
Allan David Coutts
Rd 1, Matakohe, 0593
Address used since 24 Nov 2016 |
Director | 24 Nov 2016 - 01 Nov 2019 |
Donald Louie John Mcdonell
Greenhithe, Auckland, 0632
Address used since 05 Mar 2019 |
Director | 05 Mar 2019 - 01 Nov 2019 |
Brent Caleb Harris
Titirangi, Auckland, 0604
Address used since 24 Nov 2016 |
Director | 24 Nov 2016 - 23 Jul 2018 |
Henri Jacques Burkhardt
Grey Lynn, Auckland, 1021
Address used since 01 Aug 2013 |
Director | 07 Jul 1998 - 18 Jul 2016 |
Timothy Scott
Te Horo,
Address used since 11 Aug 1992 |
Director | 11 Aug 1992 - 29 Aug 2003 |
Murray Newton Scott
Te Horo,
Address used since 07 Jul 1998 |
Director | 07 Jul 1998 - 29 Aug 2003 |
Barbara Scott
Te Horo,
Address used since 28 Sep 1994 |
Director | 28 Sep 1994 - 07 Jul 1998 |
Paul Harris
Lynfield, Auckland,
Address used since 11 Aug 1992 |
Director | 11 Aug 1992 - 28 Sep 1994 |
Previous address | Type | Period |
---|---|---|
Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 13 May 2013 - 04 Dec 2014 |
Offices Of Hayes Knight, 470 Parnell Road, Auckland | Registered & physical | 08 Sep 2005 - 13 May 2013 |
Level 2, Building B, 2 Nuffield St, Newmarket, Auckland | Registered & physical | 14 Nov 2003 - 08 Sep 2005 |
20 Atmore Avenue, Otaki | Registered | 13 Sep 2001 - 14 Nov 2003 |
71 Rodney Street, Te Horo | Physical | 13 Sep 2001 - 14 Nov 2003 |
20 Atmore Ave, Otaki | Physical | 13 Sep 2001 - 13 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Matta Group Limited Shareholder NZBN: 9429037945565 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
11 Aug 1992 - current |
Name | Matta Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 887204 |
Country of origin | NZ |
Address |
Level 1, 109 Carlton Gore Road Newmarket Auckland 1023 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |