Te Mata Exports Limited was registered on 11 Apr 2012 and issued an NZ business number of 9429030709669. This registered LTD company has been managed by 8 directors: Kerry Wells - an active director whose contract started on 11 Apr 2012,
Peter Stewart Hendry - an active director whose contract started on 22 Jun 2017,
Paul Cornelis Scheffer - an active director whose contract started on 15 Jan 2024,
Sarah Jane Mccormack - an active director whose contract started on 15 Jan 2024,
Murray Wallace Tait - an inactive director whose contract started on 11 Apr 2012 and was terminated on 15 Jan 2024.
As stated in BizDb's database (updated on 24 Mar 2024), this company uses 1 address: 78 Waterloo Road, Hornby, Christchurch, 8042 (types include: physical, registered).
Up until 02 Nov 2012, Te Mata Exports Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Te Mata Exports 2012 Limited (an entity) located at Hornby, Christchurch postcode 8042.
Previous address
Address: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Apr 2012 to 02 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Te Mata Exports 2012 Limited Shareholder NZBN: 9429030738591 |
Hornby Christchurch 8042 New Zealand |
11 Apr 2012 - |
Ultimate Holding Company
Kerry Wells - Director
Appointment date: 11 Apr 2012
Address: Styx, Christchurch, 8083 New Zealand
Address used since 11 Apr 2012
Peter Stewart Hendry - Director
Appointment date: 22 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 28 May 2020
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 22 Jun 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Dec 2019
Paul Cornelis Scheffer - Director
Appointment date: 15 Jan 2024
Address: Coburg, Vic, 3058 Australia
Address used since 15 Jan 2024
Sarah Jane Mccormack - Director
Appointment date: 15 Jan 2024
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Jan 2024
Murray Wallace Tait - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 15 Jan 2024
Address: Havelock North, 4130 New Zealand
Address used since 14 Feb 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 Apr 2012
Peter Lindsay Lange - Director (Inactive)
Appointment date: 18 Dec 2019
Termination date: 05 Aug 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Dec 2019
Alan Thompson - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 18 Dec 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Apr 2012
Brian Dudley Gargiulo - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 22 Jun 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 Apr 2012
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Lamanna Limited
78 Waterloo Road