Shematrix Pty Limited, a registered company, was launched on 26 Jun 2009. 9429032191660 is the business number it was issued. "Educational support services nec" (ANZSIC P822020) is how the company has been classified. The company has been managed by 7 directors: Sheila Sutherland-Leyden - an active director whose contract began on 10 Nov 2011,
Suzanne Elizabeth Balmer - an active director whose contract began on 01 Feb 2016,
Rowena Clare - an active director whose contract began on 22 Jul 2019,
Sally Jane Holt - an inactive director whose contract began on 15 Mar 2017 and was terminated on 22 Jul 2019,
Louise Donna Griffin - an inactive director whose contract began on 10 Nov 2011 and was terminated on 15 Mar 2017.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 2215B Cove Road, Mangawhai, 0573 (types include: registered, physical).
Shematrix Pty Limited had been using 46 Yeovil Road, Te Atatu Peninsula, Auckland as their registered address up until 12 Nov 2021.
A total of 32 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 6 shares (18.75%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6 shares (18.75%). Lastly there is the 3rd share allocation (7 shares 21.88%) made up of 1 entity.
Previous addresses
Address: 46 Yeovil Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 10 Jan 2018 to 12 Nov 2021
Address: 91 Macleans Road, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 05 Feb 2016 to 10 Jan 2018
Address: 64 Killalea Place, Paraparaumu, 5032 New Zealand
Registered & physical address used from 17 Nov 2011 to 05 Feb 2016
Address: C/o Sheryn Gieck, 8 Hay Street, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 24 Nov 2010 to 17 Nov 2011
Address: 8 Hay Street, Oriental Bay, Wellington New Zealand
Registered address used from 26 Jun 2009 to 24 Nov 2010
Address: C/o Sheryn Gieck, 8 Hay Street, Oriental Bay, Wellington New Zealand
Physical address used from 26 Jun 2009 to 24 Nov 2010
Basic Financial info
Total number of Shares: 32
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Clare, Rowena |
Rd 5 Mangawhai 0975 New Zealand |
29 Aug 2019 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Di Costanzo, Tania |
Ocean Shores Nsw 2483 Australia |
22 Dec 2021 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | Sutherland-leyden, Sheila |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Oct 2012 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Burlinson, Susan Margaret |
149 Grays Lane, Tyagarah Nsw 2481 Australia |
25 Apr 2017 - |
Shares Allocation #5 Number of Shares: 7 | |||
Individual | Kurts, Joanne |
Mullumbimby Nsw 2482 Australia |
24 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fort, Nikki Ellen |
Eden Hills Sa 5050 Australia |
24 Oct 2012 - 22 Mar 2016 |
Individual | Griffin, Louise Donna |
Mullumbimby Nsw 2482 Australia |
24 Oct 2012 - 25 Apr 2017 |
Individual | Mccarthy, Ann Margaret |
Mullumbimby Nsw 2482 Australia |
24 Oct 2012 - 22 Mar 2016 |
Individual | Burlinson, Susan Margaret |
Buckleys Rd Tyagarah, Nsw 2481, Australia |
26 Jun 2009 - 24 Oct 2012 |
Individual | Carlino, Vida |
Guildford Wa 6055 Australia |
24 Oct 2012 - 22 Dec 2021 |
Director | Balmer, Suzanne Elizabeth |
Ocean Shores Nsw 2483 Australia |
24 Mar 2016 - 22 Dec 2021 |
Individual | Lauer, Alan Jeffrey |
Tyagarah Nsw 2481, Australia |
26 Jun 2009 - 24 Oct 2012 |
Individual | Engels, Iris |
Mullumbimby Nsw 2482 Australia |
24 Oct 2012 - 26 Apr 2017 |
Individual | Cameron, Susan |
Upper Wilsons Creek, Mullumbimby Nsw 2482 Australia |
24 Oct 2012 - 25 Apr 2017 |
Individual | Holt, Sally Jane |
Ocean Shores North New South Wales 2483 Australia |
26 Apr 2017 - 29 Aug 2019 |
Sheila Sutherland-leyden - Director
Appointment date: 10 Nov 2011
Address: Esk, Queensland, 4312 Australia
Address used since 04 Nov 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 28 Dec 2017
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 04 Dec 2015
Suzanne Elizabeth Balmer - Director
Appointment date: 01 Feb 2016
ASIC Name: Shematrix Pty Ltd
Address: Murwillumbah, Nsw, 2484 Australia
Address: Ocean Shores, Nsw, 2483 Australia
Address used since 22 Jul 2019
Address: Murwillumbah, Nsw, 2484 Australia
Address: Ocean Shores, Nsw, 2483 Australia
Address used since 01 Feb 2016
Address: Ocean Shores North, Nsw, 2483 Australia
Address used since 28 Dec 2017
Rowena Clare - Director
Appointment date: 22 Jul 2019
Address: Mangawhai, 0573 New Zealand
Address used since 04 Nov 2021
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 22 Jul 2019
Sally Jane Holt - Director (Inactive)
Appointment date: 15 Mar 2017
Termination date: 22 Jul 2019
ASIC Name: Shematrix Pty Ltd
Address: Murwillumbah, Nsw, 2484 Australia
Address: Ocean Shores North, Nsw, 2483 Australia
Address used since 28 Dec 2017
Address: Ocean Shores, New South Wales, 2483 Australia
Address used since 15 Mar 2017
Louise Donna Griffin - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 15 Mar 2017
ASIC Name: Shematrix Pty Ltd
Address: Mullumbimby, Nsw, 2482 Australia
Address used since 10 Nov 2011
Address: Murwillumbah Nsw, 2484 Australia
Address: Murwillumbah Nsw, 2484 Australia
Ann Margaret Mccarthy - Director (Inactive)
Appointment date: 10 Nov 2011
Termination date: 22 Mar 2016
ASIC Name: Shematrix Pty Ltd
Address: Murwillumbah Nsw, 2484 Australia
Address: Mullumbimby, Nsw, 2482 Australia
Address used since 30 Oct 2012
Address: Murwillumbah Nsw, 2484 Australia
Susan Margaret Burlinson - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 10 Nov 2011
Address: Buckleys Rd, Tyagarah, Nsw 2481, Australia,
Address used since 26 Jun 2009
Hibiscus Research Limited
44 Yeovil Road
Hosken & Associates Limited
99 Gloria Avenue
Roundhouse Plumbing & Gasfitting Limited
7 Bridgens Avenue
Plaster Options Limited
33 Yeovil Road
Mcintyre Group Limited
33 Yeovil Road
Wings Investments Limited
6 Springbank Lane
Artificial Intelligence College Of New Zealand Limited
Unit C, Level 1, 199 Lincoln Road
International Cultural Education Development Funding Limited
22 Edgerton Road
Nz Dreamhome Student Services Limited
15 Spinnaker Drive
Pleiades International Limited
672 Te Atatu Road
The Child Early Learning Consultancy Limited
41 Graham Avenue
Vanilla English Limited
459 Old Te Atatu Road