Shortcuts

Jcmatthew Nz Limited

Type: NZ Limited Company (Ltd)
9429031429405
NZBN
3056569
Company Number
Registered
Company Status
F349210
Industry classification code
Computer Wholesaling - Including Peripherals
Industry classification description
Current address
Suite 2, 29a Picton Street
Howick
Auckland 2014
New Zealand
Physical address used since 24 Feb 2015
Flat 1, 6 Airborne Road
Rosedale
Auckland 0632
New Zealand
Registered & service address used since 21 Feb 2023

Jcmatthew Nz Limited was registered on 09 Aug 2010 and issued an NZ business number of 9429031429405. The registered LTD company has been supervised by 2 directors: Milton Frear - an active director whose contract began on 11 Feb 2015,
Ya-Chi Chi - an inactive director whose contract began on 09 Aug 2010 and was terminated on 16 Feb 2015.
According to the BizDb database (last updated on 27 Mar 2024), the company uses 2 addresses: Flat 1, 6 Airborne Road, Rosedale, Auckland, 0632 (registered address),
Flat 1, 6 Airborne Road, Rosedale, Auckland, 0632 (service address),
Suite 2, 29A Picton Street, Howick, Auckland, 2014 (physical address).
Up to 21 Feb 2023, Jcmatthew Nz Limited had been using Suite 2, 29A Picton Street, Howick, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Frear, Milton (a director) located at Auckland postcode 0632.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Frear, Annabelle - located at Rosedale, Auckland. Jcmatthew Nz Limited is classified as "Computer wholesaling - including peripherals" (ANZSIC F349210).

Addresses

Previous addresses

Address #1: Suite 2, 29a Picton Street, Howick, Auckland, 2014 New Zealand

Registered & service address used from 24 Feb 2015 to 21 Feb 2023

Address #2: C/- Unit R, 383 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 11 Sep 2013 to 24 Feb 2015

Address #3: 726d Great South Road, Penrose, Auckland, 1061 New Zealand

Physical address used from 11 Sep 2013 to 24 Feb 2015

Address #4: Suite 1, 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Physical & registered address used from 09 Aug 2010 to 11 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 24 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Frear, Milton Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Frear, Annabelle Rosedale
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chi, Ya-chi Saint Johns,
Auckland
1072
New Zealand
Director Ya-chi Chi Saint Johns,
Auckland
1072
New Zealand
Directors

Milton Frear - Director

Appointment date: 11 Feb 2015

Address: Auckland, 0632 New Zealand

Address used since 11 Feb 2015


Ya-chi Chi - Director (Inactive)

Appointment date: 09 Aug 2010

Termination date: 16 Feb 2015

Address: St. Johns, Auckland, 1072 New Zealand

Address used since 22 Sep 2014

Nearby companies

Bcd Builders Limited
Suite 2

Evidence Based Investing Limited
29a Picton Street

Augview Limited
Suite 2, 29a Picton Street

Marino Ridge Limited
29a Picton Street

Online It Limited
Suite 2, 29a Picton Street

Akr (2011) Limited
Suite 2

Similar companies

Advanceit Hardware Solution Limited
4 Morestead Avenue

Datawell (new Zealand) Limited
21 Marvon Downs Ave

Supply Nz Limited
102 First View Avenue

Wholesale Toners Nz Limited
Flat 1, 5 Cornelian Crescent

Willcom Limited
6 Snave Place

Zcom Technologies Limited
128 Apirana Avenue