Matrix Automation Limited, a registered company, was started on 23 Sep 2013. 9429030051393 is the New Zealand Business Number it was issued. "Electrical services" (ANZSIC E323220) is how the company has been categorised. The company has been supervised by 4 directors: Nick Cameron James - an active director whose contract began on 13 Mar 2015,
Barry Paul Neil - an active director whose contract began on 17 Apr 2015,
Darren Mckenzie-Potter - an inactive director whose contract began on 23 Sep 2013 and was terminated on 13 Mar 2015,
Ruth Jochebad Neil - an inactive director whose contract began on 23 Sep 2013 and was terminated on 01 Apr 2014.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 (type: registered, physical).
Matrix Automation Limited had been using 7 Sandalwood Place, Waimairi Beach, Christchurch as their registered address until 16 Aug 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 450 shares (45 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 450 shares (45 per cent). Finally the third share allotment (100 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: 7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 New Zealand
Registered & physical address used from 23 Mar 2015 to 16 Aug 2022
Address: 7 Godwit Street, Southshore, Christchurch, 8062 New Zealand
Registered & physical address used from 23 Sep 2013 to 23 Mar 2015
Basic Financial info
Total number of Shares: 1000
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: 450 | |||
Director | Neil, Barry Paul |
Rolleston Rolleston 7615 New Zealand |
17 Apr 2015 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | James, Nick Cameron |
Parklands Christchurch 8083 New Zealand |
13 Mar 2015 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Lauder, Bonham |
Sefton 7477 New Zealand |
15 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie-potter, Darren |
Southshore Christchurch 8062 New Zealand |
23 Sep 2013 - 13 Mar 2015 |
Individual | Mckenzie-potter, Lara Margret |
Southshore Christchurch 8062 New Zealand |
28 May 2014 - 13 Mar 2015 |
Individual | Allen, Jason |
Wainoni Christchurch 8061 New Zealand |
15 May 2020 - 01 May 2023 |
Individual | Ahdar, Simon |
New Brighton Christchurch 8083 New Zealand |
17 Apr 2015 - 23 Apr 2017 |
Individual | Neil, Ruth Jochebad |
Aranui Christchurch 8061 New Zealand |
23 Sep 2013 - 03 Jul 2014 |
Director | Ruth Jochebad Neil |
Aranui Christchurch 8061 New Zealand |
23 Sep 2013 - 03 Jul 2014 |
Director | Darren Mckenzie-potter |
Southshore Christchurch 8062 New Zealand |
23 Sep 2013 - 13 Mar 2015 |
Nick Cameron James - Director
Appointment date: 13 Mar 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 14 Feb 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 13 Mar 2015
Barry Paul Neil - Director
Appointment date: 17 Apr 2015
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 26 Jul 2022
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 17 Apr 2015
Darren Mckenzie-potter - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 13 Mar 2015
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 23 Sep 2013
Ruth Jochebad Neil - Director (Inactive)
Appointment date: 23 Sep 2013
Termination date: 01 Apr 2014
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 23 Sep 2013
Nick James Limited
7 Sandalwood Place
Nick James Accounting Solutions Limited
7 Sandalwood Place
Crowded House Properties Limited
7 Sandalwood Place
Aquatic Environmental Sciences Limited
7 Sandalwood Place
Stenick Properties Limited
7 Sandalwood Place
Collins James Limited
7 Sandalwood Place
Alectrix Limited
496 Bower Avenue
Azap Electrical Services Limited
7 Sandalwood Place
Heyday Electric Limited
117 Effingham Street
Modern Energy Solutions Limited
86d Aston Drive
Powered Up Limited
38 Orlando Crescent
Southern Building Products Limited
524 Bower Avenue