Gray Matter Media Limited was launched on 16 Dec 1986 and issued a number of 9429039732453. The registered LTD company has been supervised by 4 directors: Lynda Elizabeth Gray - an active director whose contract started on 16 May 2023,
Campbell Robert Dykes - an active director whose contract started on 16 May 2023,
Matthew Charles Bird - an inactive director whose contract started on 16 Dec 1986 and was terminated on 16 May 2023,
Margaret Anne Bird - an inactive director whose contract started on 16 Dec 1986 and was terminated on 16 May 2023.
As stated in our database (last updated on 18 Mar 2024), this company registered 5 addresess: 15 Edward Street, Te Aro, Wellington, 6011 (office address),
115 O'neill Lane, Rd 3, Alexandra, 9393 (registered address),
115 O'neill Lane, Rd 3, Alexandra, 9393 (service address),
Po Box 10320, The Terrace, Wellington, 6143 (postal address) among others.
Up until 05 Oct 2018, Gray Matter Media Limited had been using 2 Harrold Street, Wellington as their physical address.
A total of 10000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Dykes, Campbell Robert (a director) located at Rd 3, Alexandra postcode 9393.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Gray, Lynda Elizabeth - located at Rd 3, Alexandra. Gray Matter Media Limited has been classified as "Newsletter publishing (except internet)" (business classification J541220).
Other active addresses
Address #4: 115 O'neill Lane, Rd 3, Alexandra, 9393 New Zealand
Registered & service address used from 07 Jun 2023
Principal place of activity
15 Edward Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 2 Harrold Street, Wellington New Zealand
Physical address used from 01 Jul 1997 to 05 Oct 2018
Address #2: 2 Harrold St, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Dykes, Campbell Robert |
Rd 3 Alexandra 9393 New Zealand |
29 May 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Gray, Lynda Elizabeth |
Rd 3 Alexandra 9393 New Zealand |
29 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bird, Matthew Charles |
Kelburn Wellington |
16 Dec 1986 - 29 May 2023 |
Individual | Bird, Margaret Anne |
Kelburn Wellington |
16 Dec 1986 - 29 May 2023 |
Lynda Elizabeth Gray - Director
Appointment date: 16 May 2023
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 16 May 2023
Campbell Robert Dykes - Director
Appointment date: 16 May 2023
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 16 May 2023
Matthew Charles Bird - Director (Inactive)
Appointment date: 16 Dec 1986
Termination date: 16 May 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Sep 2015
Margaret Anne Bird - Director (Inactive)
Appointment date: 16 Dec 1986
Termination date: 16 May 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Sep 2015
Ormond Logging Limited
15 Edward Street
Tangarakau Gold Limited
15 Edward Street
Service Utilities Limited
15 Edward Street
158 Limited
15 Edward Street
Chimney Removal Specialist Limited
15 Edward Street
Transform It Limited
15 Edward Street
Ednas Desk Top Publishing Services Limited
18 Thompson Terrace
Foodstuffs Publishing Limited
Kiln Street
Healing Springs New Zealand Limited
56 Wroots Road
Nana And Lincoln's Mushroom Patch Limited
18 Thompson Terrace
Onesmile Limited
251c Bridge Street