Matuhi Consulting Limited (NZBN 9429033859965) was launched on 21 Sep 2006. 3 addresses are currently in use by the company: 40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (type: registered, service). 206 Reikorangi Road, Waikanae, Waikanae had been their registered address, up until 20 Sep 2023. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98% of shares), namely:
Gibson Sheat Trustees Limited (an entity) located at Level 3, 1 Margaret Street, Lower Hutt postcode 5010,
Popham, Daniel Edward (an individual) located at Rd 1, Waikanae postcode 5391,
Bennett, Sandra Catherine (an individual) located at Rd 1, Waikanae postcode 5391. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Bennett, Sandra Catherine (an individual) - located at Rd 1, Waikanae. The 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Popham, Daniel Edward, located at Rd 1, Waikanae (an individual). "General practitioner - medical" (ANZSIC Q851120) is the classification the Australian Bureau of Statistics issued to Matuhi Consulting Limited. Our database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
206 Reikorangi Road, Waikanae, Waikanae, 5391 | Physical | 13 Sep 2022 |
40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 | Shareregister | 12 Sep 2023 |
40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 | Registered & service | 20 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Daniel Edward Popham
40 Ihakara St, Paraparaumu, 5032
Address used since 12 Sep 2023
Rd 1, Waikanae, 5391
Address used since 23 Dec 2021
Waikanae, Waikanae, 5036
Address used since 06 Sep 2021
Waikanae, Waikanae, 5036
Address used since 16 Dec 2016
Mount Cook, Wellington, 6021
Address used since 28 Sep 2009 |
Director | 21 Sep 2006 - current |
Sandra Catherine Bennett
40 Ihakara St, Paraparaumu, 5032
Address used since 12 Sep 2023
Rd 1, Waikanae, 5391
Address used since 23 Dec 2021
Waikanae, Waikanae, 5036
Address used since 06 Sep 2021
Waikanae, Waikanae, 5036
Address used since 16 Dec 2016
Mount Cook, Wellington, 6021
Address used since 28 Sep 2009 |
Director | 21 Sep 2006 - current |
23 Poneke Drive , Waikanae , Waikanae , 5036 |
Previous address | Type | Period |
---|---|---|
206 Reikorangi Road, Waikanae, Waikanae, 5391 | Registered & service | 13 Sep 2022 - 20 Sep 2023 |
18 Rewarewa Crescent, Waikanae, Waikanae, 5036 | Registered & physical | 14 Sep 2021 - 13 Sep 2022 |
23 Poneke Drive, Waikanae, Waikanae, 5036 | Physical & registered | 11 Sep 2017 - 14 Sep 2021 |
33 Myrtle Crescent, Mount Cook, Wellington, 6021 | Registered & physical | 30 Sep 2015 - 11 Sep 2017 |
33, Myrtle Crescent, Wellington, 6021 | Physical & registered | 29 Sep 2015 - 30 Sep 2015 |
Level 1, 50 Customhouse Quay, Wellington | Registered & physical | 22 Sep 2008 - 29 Sep 2015 |
Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington | Registered & physical | 21 Sep 2006 - 22 Sep 2008 |
Shareholder Name | Address | Period |
---|---|---|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Entity (NZ Limited Company) |
Level 3 1 Margaret Street, Lower Hutt 5010 |
21 Sep 2006 - current |
Popham, Daniel Edward Individual |
Rd 1 Waikanae 5391 |
21 Sep 2006 - current |
Bennett, Sandra Catherine Individual |
Rd 1 Waikanae 5391 |
21 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Sandra Catherine Individual |
Rd 1 Waikanae 5391 |
21 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Popham, Daniel Edward Individual |
Rd 1 Waikanae 5391 |
21 Sep 2006 - current |
Pc Able Limited 21 Poneke Drive |
|
Finer Floor Services Limited 25 Poneke Drive |
|
Mitchell King Employment Consultancy Limited 19 He Awa Crescent |
|
Modulus Limited 88 Elizabeth Street |
|
Local It Support Limited 88 Elizabeth Street |
|
Bc Lette Trustee Limited 4 Reikorangi Road |
B&k Stus Limited 15 Angus Way |
Thistle Medics Limited 6 Monterosso Place |
Dr. I Robertson Limited 29 Henry Street |
Growler Box Limited 19 Ogilvy Terrace |
Jeff & Jacqui April Medical Services Limited 7b Camp Street |
Thornbury Medical Limited 3 Whitehouse Road |