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 Point Chevalier, Auckland. "Restaurant operation" (ANZSIC H451130) is the classification the ABS issued to Mattica Limited. The Businesscheck data was last updated on 23 May 2025.
| 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
Point Chevalier, Auckland, 1022
Address used since 01 May 2023
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 |
Point Chevalier Auckland 1022 |
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 |