Matuhi Consulting Limited, a registered company, was started on 21 Sep 2006. 9429033859965 is the number it was issued. "General practitioner - medical" (ANZSIC Q851120) is how the company is categorised. This company has been run by 2 directors: Daniel Edward Popham - an active director whose contract began on 21 Sep 2006,
Sandra Catherine Bennett - an active director whose contract began on 21 Sep 2006.
Updated on 05 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (registered address),
40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (service address),
40 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (shareregister address),
206 Reikorangi Road, Waikanae, Waikanae, 5391 (physical address) among others.
Matuhi Consulting Limited had been using 206 Reikorangi Road, Waikanae, Waikanae as their registered address up until 20 Sep 2023.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
23 Poneke Drive, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 206 Reikorangi Road, Waikanae, Waikanae, 5391 New Zealand
Registered & service address used from 13 Sep 2022 to 20 Sep 2023
Address #2: 18 Rewarewa Crescent, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 14 Sep 2021 to 13 Sep 2022
Address #3: 23 Poneke Drive, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 11 Sep 2017 to 14 Sep 2021
Address #4: 33 Myrtle Crescent, Mount Cook, Wellington, 6021 New Zealand
Registered & physical address used from 30 Sep 2015 to 11 Sep 2017
Address #5: 33, Myrtle Crescent, Wellington, 6021 New Zealand
Physical & registered address used from 29 Sep 2015 to 30 Sep 2015
Address #6: Level 1, 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 22 Sep 2008 to 29 Sep 2015
Address #7: Bdo Spicers, Level 2 Bdo House, 99-105 Customhouse Quay, Wellington
Registered & physical address used from 21 Sep 2006 to 22 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
21 Sep 2006 - |
Individual | Popham, Daniel Edward |
Rd 1 Waikanae 5391 New Zealand |
21 Sep 2006 - |
Individual | Bennett, Sandra Catherine |
Rd 1 Waikanae 5391 New Zealand |
21 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bennett, Sandra Catherine |
Rd 1 Waikanae 5391 New Zealand |
21 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Popham, Daniel Edward |
Rd 1 Waikanae 5391 New Zealand |
21 Sep 2006 - |
Daniel Edward Popham - Director
Appointment date: 21 Sep 2006
Address: 40 Ihakara St, Paraparaumu, 5032 New Zealand
Address used since 12 Sep 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 23 Dec 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 06 Sep 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 16 Dec 2016
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 28 Sep 2009
Sandra Catherine Bennett - Director
Appointment date: 21 Sep 2006
Address: 40 Ihakara St, Paraparaumu, 5032 New Zealand
Address used since 12 Sep 2023
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 23 Dec 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 06 Sep 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 16 Dec 2016
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 28 Sep 2009
Pc Able Limited
21 Poneke Drive
Finer Floor Services Limited
25 Poneke Drive
Mitchell King Employment Consultancy Limited
19 He Awa Crescent
Modulus Limited
88 Elizabeth Street
Local It Support Limited
88 Elizabeth Street
Bc Lette Trustee Limited
4 Reikorangi Road
B&k Stus Limited
15 Angus Way
Bco Medical Limited
12 Ihakara Street
Dr. I Robertson Limited
29 Henry Street
Lyudin Medical Limited
112 Rimu Road
Thistle Medics Limited
6 Monterosso Place
Thornbury Medical Limited
102 Maui Pomare Road