Shortcuts

Matrix Business Development Limited

Type: NZ Limited Company (Ltd)
9429036569878
NZBN
1197965
Company Number
Registered
Company Status
Current address
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 11 Feb 2019
32 Taupo Quay
Whanganui
Whanganui 4500
New Zealand
Registered & service address used since 16 May 2023

Matrix Business Development Limited, a registered company, was incorporated on 26 Mar 2002. 9429036569878 is the number it was issued. The company has been managed by 2 directors: Michael Bede Kelleher - an active director whose contract began on 26 Mar 2002,
Louise Marie Kelleher - an active director whose contract began on 26 Mar 2002.
Updated on 29 Apr 2024, our data contains detailed information about 1 address: 32 Taupo Quay, Whanganui, Whanganui, 4500 (type: registered, service).
Matrix Business Development Limited had been using Level 2, 126 Lambton Quay, Wellington as their registered address up until 11 Feb 2019.
Past names for this company, as we managed to find at BizDb, included: from 26 Mar 2002 to 27 Mar 2003 they were named Thinking Laterally Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, 126 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 10 May 2012 to 11 Feb 2019

Address #2: Mezzanine Floor, 330 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 10 May 2011 to 10 May 2012

Address #3: Mezzanine Floor, 330 Lambton Quay, Wellington New Zealand

Physical & registered address used from 26 May 2006 to 10 May 2011

Address #4: Level 3, 40 Johnston Street, Wellington

Physical address used from 23 Nov 2004 to 26 May 2006

Address #5: Level 3, 30 Johnston Street, Wellington

Physical address used from 04 Jun 2004 to 23 Nov 2004

Address #6: Level 3, 40 Johnston Street, Wellington

Registered address used from 04 Jun 2004 to 26 May 2006

Address #7: Level 1, 24 Johnston Street, Wellington

Registered & physical address used from 26 Mar 2002 to 04 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Mh Trustee (kelleher) Limited
Shareholder NZBN: 9429051021481
Wellington
6011
New Zealand
Individual Kelleher, Michael Bede Ngaio
Wellington
6035
New Zealand
Individual Kelleher, Louise Marie Ngaio
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kelleher, Michael Bede Ngaio
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Kelleher, Louise Marie Ngaio
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mbh Trustee 2015 Limited
Shareholder NZBN: 9429041760536
Company Number: 5704547
Northland
Wellington
6012
New Zealand
Other Mb & Lm Kelleher Family Trust
Individual Kelleher, Louise Marie Karori
Wellington
Other Null - Mb & Lm Kelleher Family Trust
Individual Burrowes, Michael Hataitai
Wellington
6021
New Zealand
Directors

Michael Bede Kelleher - Director

Appointment date: 26 Mar 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 May 2017


Louise Marie Kelleher - Director

Appointment date: 26 Mar 2002

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 12 May 2017

Nearby companies

New Zealand Investment Organization Limited
120 Lambton Quay

Anu Beauty Limited
Suite 1, 120 Lambton Quay

Alexander Associates International 1314 Limited
114-118 Lambton Quay

Whitfield Group Limited
114 Lambton Quay

J R Mckenzie Trust Board
Level 4, Local Govt Building

Generosity New Zealand Incorporated
Level 4 Civic Assurance Building