Mattloch Investments Limited, a registered company, was registered on 11 Mar 1996. 9429038360503 is the NZ business identifier it was issued. The company has been run by 1 director, named David John Espiner - an active director whose contract started on 11 Mar 1996.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 42 Whau Valley Road, Whau Valley, Whangarei, 0112 (category: physical, service).
Mattloch Investments Limited had been using 15 Norfolk Street, Whangarei as their registered address up to 12 May 2011.
Previous names used by the company, as we found at BizDb, included: from 22 Apr 1996 to 22 Apr 2003 they were named Gladstone Enterprises Limited, from 11 Mar 1996 to 22 Apr 1996 they were named Northland Shelf Company No 127 Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (0.1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 998 shares (99.8%). Lastly the next share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 15 Norfolk Street, Whangarei New Zealand
Registered & physical address used from 16 Sep 2005 to 12 May 2011
Address #2: Cnr Norfolk Street & Grey Streett, Whangarei
Physical address used from 01 Oct 2003 to 16 Sep 2005
Address #3: Cnr Norfolk Street & Grey Street, Whangarei
Registered address used from 15 May 2003 to 16 Sep 2005
Address #4: 433 Vinegar Hill Road, Whangarei
Registered address used from 27 Feb 2002 to 15 May 2003
Address #5: C/- Suite 8, Kowhai Court, 27 Rust Avenue, Whagarei
Physical address used from 01 Oct 2001 to 01 Oct 2003
Address #6: Same As Registered Office Address
Physical address used from 01 Oct 2001 to 01 Oct 2001
Address #7: C/- Suite 8, Kowhai Court, 27 Rust Avenue, Whangarei
Registered address used from 12 Oct 2000 to 27 Feb 2002
Address #8: C/ - Grant Thornton, 109 Cameron Street, Whangarei
Registered address used from 09 Oct 2000 to 12 Oct 2000
Address #9: Grant Thornton Business Centre, 2nd Floor, 1 James Street, Whangarei
Registered address used from 11 Apr 2000 to 09 Oct 2000
Address #10: 109 Cameron Street, Whangarei
Registered address used from 12 Oct 1998 to 11 Apr 2000
Address #11: Grant Thornton Business Centre, 2nd Floor, 1 James Street, Whangarei
Registered address used from 10 Jul 1998 to 12 Oct 1998
Address #12: Grant Thornton Business Centre, 2nd Floor, 1 James Street, Whangarei
Physical address used from 10 Jul 1998 to 01 Oct 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Espiner, David John |
Whau Valley Whangarei 0112 New Zealand |
05 Sep 2007 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Espiner, David John |
Whau Valley Whangarei 0112 New Zealand |
30 Sep 2004 - |
Individual | Espiner, Juliet Robyn |
Whau Valley Whangarei 0112 New Zealand |
11 Mar 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Espiner, Juliet Robyn |
Whau Valley Whangarei 0112 New Zealand |
11 Mar 1996 - |
David John Espiner - Director
Appointment date: 11 Mar 1996
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 30 Sep 2009
Profit Hub Limited
42 Whau Valley Road
Business Success Limited
42 Whau Valley Road
Business Advice Limited
42 Whau Valley Road
Bay Health And Safety Solutions Limited
46 Whau Valley Road
E Rent Limited
50 Whau Valley Road
Ocean Beach Consulting Limited
50 Whau Valley Road