Farmlands Mathias International Limited, a registered company, was started on 04 Sep 2001. 9429036791743 is the NZ business number it was issued. This company has been supervised by 7 directors: Matthew Sinclair Henzell - an active director whose contract started on 18 Dec 2014,
Craig Jon Koetsier-Bakker - an inactive director whose contract started on 18 Dec 2014 and was terminated on 05 Feb 2019,
Frederick John Ranken Hellaby - an inactive director whose contract started on 21 Feb 2017 and was terminated on 26 Jun 2018,
John Richard Upton - an inactive director whose contract started on 01 May 2007 and was terminated on 18 Dec 2014,
David Nelson Mitchell - an inactive director whose contract started on 01 May 2007 and was terminated on 28 Oct 2012.
Updated on 13 Mar 2024, our data contains detailed information about 1 address: 12 Manu Tapu Drive, Mangere, Auckland, 2022 (types include: office, delivery).
Farmlands Mathias International Limited had been using Level 2, No 5 Broadway, Newmarket, Auckland as their registered address until 01 Mar 2017.
Previous names used by the company, as we identified at BizDb, included: from 12 Oct 2006 to 27 Feb 2015 they were called Mathias N.z. Limited, from 20 Sep 2001 to 12 Oct 2006 they were called Mathias Meats N.z. Limited and from 04 Sep 2001 to 20 Sep 2001 they were called Mathias Meat Products Limited.
A single entity owns all company shares (exactly 1000 shares) - Mathias International Limited - located at 2022, Mangere, Auckland.
Principal place of activity
12 Manu Tapu Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 2, No 5 Broadway, Newmarket, Auckland New Zealand
Registered address used from 05 Jun 2007 to 01 Mar 2017
Address #2: Level 2, No 5 Boradway, Newmarket, Auckland New Zealand
Physical address used from 05 Jun 2007 to 01 Mar 2017
Address #3: Level 4, 48-52 Wyndham Street, Auckland
Physical & registered address used from 29 Jan 2002 to 05 Jun 2007
Address #4: Level 5, Affco House, 12-26 Swanson Street, Auckland
Registered & physical address used from 04 Sep 2001 to 29 Jan 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Mathias International Limited Shareholder NZBN: 9429036791873 |
Mangere Auckland 2022 New Zealand |
04 Sep 2001 - |
Ultimate Holding Company
Matthew Sinclair Henzell - Director
Appointment date: 18 Dec 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2014
Craig Jon Koetsier-bakker - Director (Inactive)
Appointment date: 18 Dec 2014
Termination date: 05 Feb 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 18 Dec 2014
Frederick John Ranken Hellaby - Director (Inactive)
Appointment date: 21 Feb 2017
Termination date: 26 Jun 2018
Address: Rd 5, Papakura, 2585 New Zealand
Address used since 21 Feb 2017
John Richard Upton - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 18 Dec 2014
Address: Auckland 1010,
Address used since 22 Feb 2010
David Nelson Mitchell - Director (Inactive)
Appointment date: 01 May 2007
Termination date: 28 Oct 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2007
Grant William Van Der Maas - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 27 May 2007
Address: Howick, Auckland,
Address used since 23 May 2003
Roger John Goulding - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 06 Oct 2006
Address: Mission Bay, Auckland,
Address used since 04 Sep 2001
Primary Select Limited
12 Manu Tapu Drive
Mathias International Limited
12 Manu Tapu Drive
Mathias Meats Argentina Limited
12 Manu Tapu Drive
Skystar Airport Services Nz Pty Limited
George Bolt Memorial Drive
Planebiz 2015 Limited
George Bolt Memorial Drive
Menzies Aviation (new Zealand) Limited
George Bolt Memorial Drive