Tax Matters Limited was incorporated on 21 Oct 2009 and issued an NZ business identifier of 9429031863285. The registered LTD company has been run by 7 directors: Brenton John Joseph Manfred Hunt - an active director whose contract started on 01 Oct 2015,
Paul Henry Wouters - an inactive director whose contract started on 20 May 2011 and was terminated on 01 Apr 2016,
Martin Phillip Dale - an inactive director whose contract started on 17 Aug 2012 and was terminated on 12 Aug 2015,
Alan Bruce Calder - an inactive director whose contract started on 08 Jul 2010 and was terminated on 20 May 2011,
Paul Henry Wouters - an inactive director whose contract started on 26 Apr 2010 and was terminated on 01 Jul 2010.
As stated in our data (last updated on 22 Apr 2024), this company filed 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Until 14 Dec 2015, Tax Matters Limited had been using Level 2 7/ 245 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Hunt, Brenton John Joseph Manfred (a director) located at Christchurch Central, Christchurch postcode 8011.
Previous addresses
Address: Level 2 7/ 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Aug 2012 to 14 Dec 2015
Address: Level 1, 67 Victoria Street, Christchurch New Zealand
Registered & physical address used from 21 Oct 2009 to 23 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
17 Aug 2012 - 03 Sep 2015 | |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
21 Oct 2009 - 27 Jun 2010 | |
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
26 Mar 2010 - 11 Apr 2016 | |
Individual | Ogonowska-coates, Halina |
Christchurch |
21 Oct 2009 - 27 Jun 2010 |
Individual | Griggs, Kevin |
Christchurch |
21 Oct 2009 - 27 Jun 2010 |
Entity | Kuamate Holdings Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
26 Mar 2010 - 11 Apr 2016 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
21 Oct 2009 - 27 Jun 2010 | |
Entity | Taurus Group Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
26 Mar 2010 - 11 Apr 2016 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
17 Aug 2012 - 03 Sep 2015 | |
Individual | Finnerty, Michael Bruce |
Christchurch |
21 Oct 2009 - 27 Jun 2010 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
21 Oct 2009 - 27 Jun 2010 | |
Entity | Taurus Group Limited Shareholder NZBN: 9429032662696 Company Number: 2150201 |
26 Mar 2010 - 11 Apr 2016 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
17 Aug 2012 - 03 Sep 2015 | |
Individual | Dale, Martin Phillip |
Christchurch Central Christchurch 8011 New Zealand |
08 Jul 2011 - 03 Sep 2015 |
Brenton John Joseph Manfred Hunt - Director
Appointment date: 01 Oct 2015
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 01 Oct 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 20 Feb 2018
Paul Henry Wouters - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 01 Apr 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 20 May 2011
Martin Phillip Dale - Director (Inactive)
Appointment date: 17 Aug 2012
Termination date: 12 Aug 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 17 Aug 2012
Alan Bruce Calder - Director (Inactive)
Appointment date: 08 Jul 2010
Termination date: 20 May 2011
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 08 Jul 2010
Paul Henry Wouters - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 01 Jul 2010
Address: Fendalton, Christchurch,
Address used since 26 Apr 2010
Errol Wayne Bailey - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 26 Apr 2010
Address: Papanui, Christchurch, New Zealand
Address used since 21 Oct 2009
Michael Bruce Finnerty - Director (Inactive)
Appointment date: 21 Oct 2009
Termination date: 26 Mar 2010
Address: Christchurch, New Zealand
Address used since 21 Oct 2009
Dalton Properties Limited
Unit 3, 245 St Asaph Street
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street