Shortcuts

Financial Matrix Limited

Type: NZ Limited Company (Ltd)
9429035242901
NZBN
1543143
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 30 Mar 2022
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & service address used since 26 Feb 2024

Financial Matrix Limited, a registered company, was incorporated on 12 Aug 2004. 9429035242901 is the business number it was issued. The company has been run by 3 directors: Andrew Joseph Smits - an active director whose contract started on 06 Mar 2008,
Andrew Smits - an active director whose contract started on 06 Mar 2008,
Suzanne Maclaine - an inactive director whose contract started on 12 Aug 2004 and was terminated on 15 Oct 2009.
Updated on 05 May 2025, our database contains detailed information about 3 addresses this company registered, specifically: C1, 13 Lovell Court, Rosedale, North Shore City, Auckland, 632 (office address),
Level 2, 299 Durham Street North, Christchurch, 8140 (registered address),
Level 2, 299 Durham Street North, Christchurch, 8140 (service address),
Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address) among others.
Financial Matrix Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their service address until 26 Feb 2024.
A single entity controls all company shares (exactly 100 shares) - Smits, Andrew - located at 632, Rd 3, Kerikeri.

Addresses

Principal place of activity

C1, 13 Lovell Court, Rosedale, North Shore City, Auckland, 632 New Zealand


Previous addresses

Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 30 Mar 2022 to 26 Feb 2024

Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 01 Mar 2022 to 26 Feb 2024

Address #3: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2016 to 01 Mar 2022

Address #4: Level 7, 53 Fort Street, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2016 to 30 Mar 2022

Address #5: 53 Fort Street, Central Auckland, Auckland, 1140 New Zealand

Registered & physical address used from 03 Jun 2016 to 23 Aug 2016

Address #6: 782 Haruru Road, Rd 3, Kaukapakapa, 0873 New Zealand

Registered address used from 22 Mar 2013 to 03 Jun 2016

Address #7: C1, 13 Lovell Court, Rosedale, Auckland, 0632 New Zealand

Physical address used from 01 Aug 2012 to 03 Jun 2016

Address #8: 35 Pupuke Road, Takapuna, Auckland, 0622 New Zealand

Physical address used from 31 Jan 2012 to 01 Aug 2012

Address #9: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 07 Sep 2011 to 22 Mar 2013

Address #10: 252 Wade River Road, Arkles Bay, Whangaparaoa New Zealand

Physical address used from 23 Nov 2009 to 31 Jan 2012

Address #11: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland New Zealand

Registered address used from 20 Sep 2006 to 07 Sep 2011

Address #12: 10 Timnath Serah Drive, Goodland Estate, Dairy Flat

Physical address used from 07 Apr 2006 to 23 Nov 2009

Address #13: C/-ascent Business Directions, Level 5, 145 Symonds Street, Auckland

Registered address used from 12 Aug 2004 to 20 Sep 2006

Address #14: 6 Edward Jonkers Drive, Rd 3, Albany

Physical address used from 12 Aug 2004 to 07 Apr 2006

Contact info
64 9 4150255
19 Mar 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Smits, Andrew Rd 3
Kerikeri
0293
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maclaine, Suzanne Goodland Estate
Dairy Flat

New Zealand
Directors

Andrew Joseph Smits - Director

Appointment date: 06 Mar 2008

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 09 Mar 2018


Andrew Smits - Director

Appointment date: 06 Mar 2008

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 09 Mar 2018

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 03 Apr 2017


Suzanne Maclaine - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 15 Oct 2009

Address: Goodland Estate, Dairy Flat,

Address used since 31 Mar 2006