Matrix Enterprises Limited, a registered company, was started on 13 Jul 1999. 9429037534950 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company has been classified. This company has been supervised by 4 directors: George Van Meeuwen - an active director whose contract began on 13 Jul 1999,
Astrid Cora Dijkgraaf - an active director whose contract began on 23 May 2002,
Astrid Van Meeuwen - an active director whose contract began on 23 May 2002,
Astrid Cora Van Meeuwen-Dijkgraaf - an active director whose contract began on 23 May 2002.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 52A Bedford Street, Northland, Wellington, 6012 (type: registered, physical).
Matrix Enterprises Limited had been using 11 Patiki Place, Titahi Bay, Porirua as their registered address until 05 Aug 2022.
Past names used by the company, as we identified at BizDb, included: from 13 Jul 1999 to 23 May 2002 they were named Berry Traders Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 20 shares (20 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 80 shares (80 per cent).
Principal place of activity
11 Patiki Place, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address: 11 Patiki Place, Titahi Bay, Porirua, 5022 New Zealand
Registered & physical address used from 19 Nov 2013 to 05 Aug 2022
Address: 16 Bell Street, Wanganui New Zealand
Registered & physical address used from 16 May 2005 to 19 Nov 2013
Address: 402 Somme Parade, Aramoho, Wanganui
Registered address used from 20 Mar 2004 to 16 May 2005
Address: P O Box 4174, Wanganui
Physical address used from 14 Apr 2003 to 16 May 2005
Address: 6 White Street, Wanganui
Physical address used from 01 Nov 2000 to 14 Apr 2003
Address: 77 Pukepapa Road, Marton
Registered address used from 01 Nov 2000 to 20 Mar 2004
Address: 77 Pukepapa Road, Marton
Physical address used from 01 Nov 2000 to 01 Nov 2000
Address: 77 Pukepapa Road, Marton
Registered address used from 12 Apr 2000 to 01 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Van Meeuwen, Astrid |
Northland Wellington 6012 New Zealand |
10 Oct 2004 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Van Meeuwen, George |
Northland Wellington 6012 New Zealand |
28 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Meeuwen, George |
Titahi Bay Porirua 5022 New Zealand |
13 Jul 1999 - 04 Jun 2014 |
Individual | Van Meeuwen, Astrid |
Titahi Bay Porirua 5022 New Zealand |
28 Apr 2009 - 04 Jun 2014 |
Other | Null - George And Astrid Family Trust | 10 Oct 2004 - 27 Jun 2010 | |
Entity | Peach Cornwall Trustees Limited Shareholder NZBN: 9429037696351 Company Number: 939027 |
28 Apr 2009 - 04 Jun 2014 | |
Other | George And Astrid Family Trust | 10 Oct 2004 - 27 Jun 2010 | |
Entity | Peach Cornwall Trustees Limited Shareholder NZBN: 9429037696351 Company Number: 939027 |
28 Apr 2009 - 04 Jun 2014 |
George Van Meeuwen - Director
Appointment date: 13 Jul 1999
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Jul 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 06 Oct 2009
Astrid Cora Dijkgraaf - Director
Appointment date: 23 May 2002
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Jul 2022
Astrid Van Meeuwen - Director
Appointment date: 23 May 2002
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 21 Dec 2005
Astrid Cora Van Meeuwen-dijkgraaf - Director
Appointment date: 23 May 2002
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 21 Dec 2005
Wilson Milne 2 Limited
5 Tuna Terrace
H B Marketing Consultants Limited
5 Tuna Terrace
The Tlc Educational Trust
5 Tuna Terrace
The Tuatara Press Limited
45 Pikarere Street
Vision Multimedia Limited
34 Pikarere Street
Pacific Graphic Design Limited
34 Pikarere Street
Archwaybay Trading Limited
36 Steyne Avenue
Nichecom Limited
47 Kenepuru Drive
Opscon Limited
143 Eskdale Road
Siteglass Limited
21 Thornley Street
Sska Professionals Limited
22 Prosser Street
Venturedynamics Limited
144 Eskdale Road