General information

Matuhi Limited

Type: NZ Limited Company (Ltd)
9429030926271
New Zealand Business Number
3579231
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Matuhi Limited (issued a business number of 9429030926271) was registered on 05 Oct 2011. 2 addresses are currently in use by the company: Level 2, 182 Vivian Street, Wellington, 6011 (type: physical, registered). Level 1, 182 Vivian Street, Wellington had been their registered address, until 22 Dec 2015. 300 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (33.33 per cent of shares), namely:
Anderson, Deborah Lee (a director) located at Rainbow Point, Taupo postcode 3330. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (100 shares); it includes
Naylor, Thomas Brian (a director) - located at Miramar, Wellington. Moving on to the third group of shareholders, share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Anderson, Hamish Christopher, located at Greenhithe, Auckland (a director). "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued Matuhi Limited. Our information was last updated on 13 Mar 2024.

Current address Type Used since
Level 2, 182 Vivian Street, Wellington, 6011 Physical & registered & service 22 Dec 2015
Directors
Name and Address Role Period
Deborah Lee Anderson
Rainbow Point, Taupo, 3330
Address used since 18 May 2019
Mount Victoria, Wellington, 6011
Address used since 14 Dec 2015
Director 05 Oct 2011 - current
Thomas Brian Naylor
Miramar, Wellington, 6022
Address used since 01 Apr 2014
Director 05 Oct 2011 - current
Hamish Christopher Anderson
Greenhithe, Auckland, 0632
Address used since 01 Apr 2014
Tirohanga, Lower Hutt, 5010
Address used since 01 Apr 2014
Director 05 Oct 2011 - current
Addresses
Previous address Type Period
Level 1, 182 Vivian Street, Wellington, 6011 Registered & physical 09 Apr 2014 - 22 Dec 2015
Flat 2, 52 Ellice Street, Mount Victoria, Wellington, 6011 Registered & physical 27 Nov 2012 - 09 Apr 2014
Level 5, 56 Victoria Street, Wellington, 6011 Physical & registered 05 Oct 2011 - 27 Nov 2012
Financial Data
Financial info
300
Total number of Shares
November
Annual return filing month
31 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Anderson, Deborah Lee
Director
Rainbow Point
Taupo
3330
05 Oct 2011 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Naylor, Thomas Brian
Director
Miramar
Wellington
6022
05 Oct 2011 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Anderson, Hamish Christopher
Director
Greenhithe
Auckland
0632
05 Oct 2011 - current
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Similar companies
Far Paddock Trustee Limited
Level 7, 234 Wakefield Street
Trd Investments Limited
Level 7, 49 Boulcott Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Riverbank Estates Limited
Level 3, 44 Victoria Street
Duncan Projects Limited
Level 3, 44 Victoria Street
Bellcamp Trust Company Limited
Level 3, 44 Victoria Street