Matrix Security Group Limited, a registered company, was incorporated on 14 Oct 1997. 9429037982270 is the business number it was issued. "Security service" (ANZSIC O771245) is how the company is categorised. The company has been managed by 12 directors: George Humphry Davy Rolleston - an active director whose contract started on 17 Jun 2013,
Bruce Raymond Sheppard - an active director whose contract started on 26 Jul 2021,
Stuart John Nattrass - an active director whose contract started on 11 Aug 2021,
Jason Kereama Rogers - an inactive director whose contract started on 31 Mar 2004 and was terminated on 29 Jul 2022,
Scott Jonathan Carter - an inactive director whose contract started on 30 Mar 1998 and was terminated on 15 Aug 2021.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Po Box 62669, Greenlane, Auckland, 1546 (types include: postal, office).
Matrix Security Group Limited had been using Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland as their registered address up until 28 Oct 2010.
Previous aliases for this company, as we managed to find at BizDb, included: from 08 Apr 1998 to 30 Jun 2003 they were named Matrix Security Concepts Limited, from 14 Oct 1997 to 08 Apr 1998 they were named Johnmac Holdings Limited.
A total of 2191781 shares are issued to 3 shareholders (3 groups). The first group is comprised of 191781 shares (8.75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 540000 shares (24.64%). Finally there is the next share allotment (1460000 shares 66.61%) made up of 1 entity.
Principal place of activity
8 Rockridge Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Ground Floor, Building 2,, Central Park, 666 Great South Road, Penrose, Auckland New Zealand
Registered address used from 24 Oct 2002 to 28 Oct 2010
Address #2: Ground Floor, Building 2, Central Park, 666 Great South Road, Penrose, Auckland New Zealand
Physical address used from 19 Aug 2002 to 28 Oct 2010
Address #3: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 24 Oct 2002
Address #4: Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland
Registered address used from 04 Feb 2000 to 11 Apr 2000
Address #5: Offices Of Colson White & Co, Level 1, North City Centre, 129-155 Hurstmere, Rd, Takapuna, Auckland
Physical address used from 04 Feb 2000 to 04 Feb 2000
Address #6: Ground Floor Building 3, Central Park, 666 Great South Road, Penrose
Physical address used from 04 Feb 2000 to 19 Aug 2002
Address #7: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 08 Apr 1998 to 04 Feb 2000
Basic Financial info
Total number of Shares: 2191781
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 191781 | |||
Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
28 Nov 2005 - |
Shares Allocation #2 Number of Shares: 540000 | |||
Entity (NZ Limited Company) | Emerald Assets Limited Shareholder NZBN: 9429050232475 |
Glendowie Auckland 1071 New Zealand |
14 Feb 2022 - |
Shares Allocation #3 Number of Shares: 1460000 | |||
Entity (NZ Limited Company) | Asset Management Limited Shareholder NZBN: 9429040354248 |
Fendalton Christchurch 8014 New Zealand |
28 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Scott Jonathan |
Glendowie Auckland 1071 New Zealand |
14 Oct 1997 - 14 Feb 2022 |
Individual | Simmons, Richard |
Manurewa |
14 Oct 1997 - 27 Jun 2010 |
Entity | Trinity Finance Limited Shareholder NZBN: 9429038746871 Company Number: 616331 |
30 Oct 2003 - 30 Oct 2003 | |
Individual | Birch, Shane |
Te Atatu South Auckland |
14 Oct 1997 - 28 Nov 2005 |
Entity | Trinity Finance Limited Shareholder NZBN: 9429038746871 Company Number: 616331 |
30 Oct 2003 - 30 Oct 2003 | |
Individual | Speight, Jeremy Robert |
Remuera Auckland |
30 Oct 2003 - 27 Jun 2010 |
Individual | Speight, Tanya Anne |
Remuera |
30 Oct 2003 - 27 Jun 2010 |
George Humphry Davy Rolleston - Director
Appointment date: 17 Jun 2013
ASIC Name: Asset Growth Fund Pty Ltd
Address: Glen Iris, Melbourne, 3146 Australia
Address: Glen Iris, Melbourne, 3146 Australia
Address: Prahran, Victoria, 3181 Australia
Address used since 17 Jun 2013
Bruce Raymond Sheppard - Director
Appointment date: 26 Jul 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 26 Jul 2021
Stuart John Nattrass - Director
Appointment date: 11 Aug 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 11 Aug 2021
Jason Kereama Rogers - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 29 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Aug 2021
Address: Beachlands, Manukau, 2018 New Zealand
Address used since 02 Oct 2009
Scott Jonathan Carter - Director (Inactive)
Appointment date: 30 Mar 1998
Termination date: 15 Aug 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 09 Dec 2014
Humphry John Davy Rolleston - Director (Inactive)
Appointment date: 30 Mar 2005
Termination date: 10 Aug 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Oct 2016
Richard Ernest Simmons - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 30 Mar 2005
Address: Manurewa, Auckland,
Address used since 03 Apr 1998
Shane Birch - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 30 Mar 2005
Address: Te Atatu South, Auckland,
Address used since 17 Oct 2002
Jeremy Robert Speight - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 30 Mar 2005
Address: Remuera, Auckland,
Address used since 06 Oct 2004
David Dean Davenport - Director (Inactive)
Appointment date: 17 Apr 1998
Termination date: 13 Apr 1999
Address: West Harbour, Auckland,
Address used since 17 Apr 1998
Christopher Robert Denny - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 16 Jul 1998
Address: Remuera, Auckland,
Address used since 03 Apr 1998
Jack Lee Porus - Director (Inactive)
Appointment date: 14 Oct 1997
Termination date: 30 Mar 1998
Address: Remuera, Auckland,
Address used since 14 Oct 1997
Blue Collar Limited
6 Rockridge Avenue
The Danish Society Incorporated
6 Rockridge Avenue
Icon Home Limited
20 Rockridge Avenue
Get Laser Limited
1 Rockridge Avenue
Laser Group Services Limited
1 Rockridge Avenue
Laser Systems Limited
1 Rockridge Avenue
Advanced Security Group (wgtn) Limited
665c Great South Road
Asg Technologies Limited
665c Great South Road
Asgspl Limited
665c Great South Road
Direct Security Services Limited
7 Fairfax Avenue
Vigilair Limited
665c Great South Road
Xp Security Limited
60 Hugo Johnston Drive