Matakana Developments Limited (issued a business number of 9429036158942) was launched on 30 Jan 2003. 5 addresess are in use by the company: Po Box 230107, Botany, Auckland, 2163 (type: postal, office). Cnr Leigh and Takatu Road, Rd5, Matakana, Warkworth had been their physical address, up to 09 May 2003. Matakana Developments Limited used other aliases, namely: Os Markets Limited from 25 Oct 2013 to 04 Dec 2014, Oceanz Seafood Markets Limited (07 May 2003 to 25 Oct 2013) and Oceanz Seafood Superstores Limited (30 Jan 2003 - 07 May 2003). 3178731 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 3178731 shares (100% of shares), namely:
Oleanz Estates Limited (an entity) located at Newmarket, Auckland postcode 1023. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued to Matakana Developments Limited. Businesscheck's database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
The Hub, 451 Ti Rakau Drive, Pakuranga, Auckland | Physical & registered & service | 09 May 2003 |
Po Box 230107, Botany, Auckland, 2163 | Postal | 25 Sep 2019 |
451 Ti Rakau Drive, Golflands, Auckland, 2013 | Office & delivery | 25 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Craig Keith Robert Dawson
Rd 5, Warkworth, 0985
Address used since 30 Jul 2015 |
Director | 16 Apr 2003 - current |
Andrew George Spence
Birkenhead, North Shore City, 0626
Address used since 21 Oct 2009 |
Director | 15 Dec 2005 - 01 Dec 2014 |
Wayne Wesley Peters
Whangarei,
Address used since 29 Sep 2006 |
Director | 29 Sep 2006 - 08 Nov 2013 |
Bruce Henry Waite
Pakuranga, Auckland,
Address used since 21 Jun 2004 |
Director | 30 Jan 2003 - 16 Dec 2005 |
451 Ti Rakau Drive , Golflands , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Cnr Leigh And Takatu Road, Rd5, Matakana, Warkworth | Physical & registered | 30 Jan 2003 - 09 May 2003 |
Shareholder Name | Address | Period |
---|---|---|
Oleanz Estates Limited Shareholder NZBN: 9429036904655 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
14 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Waite, Bruce Henry Individual |
Farm Cove Pakuranga |
30 Jan 2003 - 26 Nov 2014 |
Bowler, Glen Ronald Wayne Individual |
Beach Haven Auckland |
21 Jun 2004 - 26 Nov 2014 |
Gallagher, Malika Individual |
Botany Auckland |
08 May 2006 - 30 Jun 2014 |
Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 Entity |
14 Jun 2004 - 08 May 2006 | |
Cooper, Peter Donald Individual |
Mt Eden Auckland |
14 Jun 2010 - 26 Nov 2014 |
Ballinamore Limited Shareholder NZBN: 9429036906543 Company Number: 1137380 Entity |
14 Jun 2004 - 26 Nov 2014 | |
Glass, Paul Individual |
Devenport |
14 Jun 2004 - 02 Sep 2014 |
Cross, Julia Individual |
Matakana Warkworth |
21 Jun 2004 - 31 Mar 2007 |
Bowler, Michele Denise Jean Individual |
Sunnyhills Auckland 2010 |
10 Apr 2013 - 26 Nov 2014 |
Lambert, Jason Stove Individual |
Botany Auckland |
08 May 2006 - 22 Oct 2014 |
Dawson, Craig Keith Robert Individual |
R D 5 Matakana, Warkworth |
30 Jan 2003 - 26 Nov 2014 |
R K Adams & Associates Limited Shareholder NZBN: 9429034711361 Company Number: 1645949 Entity |
08 May 2006 - 26 Jun 2014 | |
Buckley Investments Limited Shareholder NZBN: 9429036223824 Company Number: 1259686 Entity |
14 Jun 2004 - 14 Jun 2010 | |
Vaughan Keith Underwood, Danielle Jean Underwood & Levonne Linda Underwood Jointly Other |
06 Jul 2005 - 02 Sep 2014 | |
Buckley Investments Limited Shareholder NZBN: 9429036223824 Company Number: 1259686 Entity |
14 Jun 2004 - 14 Jun 2010 | |
Bissett, Andrew Sean Individual |
Omaha Warkworth |
21 Jun 2004 - 02 Sep 2014 |
David John Mckinnon & Sharyn Miriam Mckinnon Jointly Other |
06 Jul 2005 - 17 Jul 2014 | |
Rapana, Ross Andrew Individual |
Botany Auckland |
08 May 2006 - 21 Jul 2014 |
Snelling, John Individual |
Matakana Warkworth |
21 Jun 2004 - 31 Mar 2007 |
Waite, Fiona Claire Individual |
Farm Cove Pakuranga |
30 Jan 2003 - 26 Nov 2014 |
Doyle, Ian Thomas Individual |
Epsom Auckland |
14 Jun 2010 - 26 Nov 2014 |
Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 Entity |
14 Jun 2004 - 08 May 2006 | |
Ngatiwai Fishing Limited Shareholder NZBN: 9429039179685 Company Number: 483788 Entity |
31 Mar 2007 - 30 Oct 2014 | |
Munro, David Herron Individual |
Ilam Christchurch |
21 Jun 2004 - 02 Sep 2014 |
Smith, Vinny Individual |
Botany Auckland |
08 May 2006 - 17 Jul 2014 |
Null - Vaughan Keith Underwood, Danielle Jean Underwood & Levonne Linda Underwood Jointly Other |
06 Jul 2005 - 02 Sep 2014 | |
Ngatiwai Fishing Limited Shareholder NZBN: 9429039179685 Company Number: 483788 Entity |
31 Mar 2007 - 30 Oct 2014 | |
R K Adams & Associates Limited Shareholder NZBN: 9429034711361 Company Number: 1645949 Entity |
08 May 2006 - 26 Jun 2014 | |
Russek, Prudence Individual |
Botany Auckland |
08 May 2006 - 30 Jun 2014 |
Fangupo, Sela Individual |
Botany Auckland |
08 May 2006 - 31 Mar 2011 |
Null - David John Mckinnon & Sharyn Miriam Mckinnon Jointly Other |
06 Jul 2005 - 17 Jul 2014 | |
Wood, Tony Ross Individual |
Whitford |
14 Jun 2004 - 08 May 2006 |
Bissett, Lisa Maree Individual |
Omaha Warkworth |
21 Jun 2004 - 02 Sep 2014 |
Ballinamore Limited Shareholder NZBN: 9429036906543 Company Number: 1137380 Entity |
14 Jun 2004 - 26 Nov 2014 |
Name | Oleanz Estates Limited |
Type | Ltd |
Ultimate Holding Company Number | 1137836 |
Country of origin | NZ |
Address |
Level 1, 109 Carlton Gore Road Newmarket Auckland 1023 |
Virtucon Limited "the Hub" |
|
Bph Limited Suite 2, 451 Ti Rakau Drive |
|
East Auckland Embroiderers' Guild Incorporated St Columba Church |
|
Nutriplus Limited 41b 277 Te Irrirangi Drive |
|
Online Carpet Limited Unit D 451 Ti Rakau Drive |
|
Oceanz Seafood Licensing Limited 451 Ti Rakau Dr |
Ch Portfolio Limited 2 Bowscale Place |
Libra Plastics (2003) Limited Unit H, 12 Amera Place |
Welcome Trust Limited 1/53 Greenmount Drive |
Raycong Investment Limited Unit B |
Talk Time Investments Limited 20 Thirlmere Rise |
Airport Oaks Properties Limited 31 Seneca Court |