Shortcuts

Shematrix Pty Limited

Type: NZ Limited Company (Ltd)
9429032191660
NZBN
2267027
Company Number
Registered
Company Status
P822020
Industry classification code
Educational Support Services Nec
Industry classification description
Current address
2215b Cove Road
Mangawhai 0573
New Zealand
Registered & physical & service address used since 12 Nov 2021

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.

Addresses

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

Contact info
suziebee@westnet.com.au
08 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 6
Individual Clare, Rowena Rd 5
Mangawhai
0975
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Di Costanzo, Tania Ocean Shores
Nsw
2483
Australia
Shares Allocation #3 Number of Shares: 7
Individual Sutherland-leyden, Sheila Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #4 Number of Shares: 6
Individual Burlinson, Susan Margaret 149 Grays Lane, Tyagarah
Nsw
2481
Australia
Shares Allocation #5 Number of Shares: 7
Individual Kurts, Joanne Mullumbimby
Nsw
2482
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fort, Nikki Ellen Eden Hills
Sa
5050
Australia
Individual Griffin, Louise Donna Mullumbimby
Nsw
2482
Australia
Individual Mccarthy, Ann Margaret Mullumbimby
Nsw
2482
Australia
Individual Burlinson, Susan Margaret Buckleys Rd
Tyagarah, Nsw 2481, Australia
Individual Carlino, Vida Guildford
Wa
6055
Australia
Director Balmer, Suzanne Elizabeth Ocean Shores
Nsw
2483
Australia
Individual Lauer, Alan Jeffrey Tyagarah
Nsw 2481, Australia
Individual Engels, Iris Mullumbimby
Nsw
2482
Australia
Individual Cameron, Susan Upper Wilsons Creek, Mullumbimby
Nsw
2482
Australia
Individual Holt, Sally Jane Ocean Shores North
New South Wales
2483
Australia
Directors

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

Nearby companies