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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Deborah Lee Director |
Rainbow Point Taupo 3330 |
05 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Naylor, Thomas Brian Director |
Miramar Wellington 6022 |
05 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Hamish Christopher Director |
Greenhithe Auckland 0632 |
05 Oct 2011 - current |
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 |
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 |