Matrix Capital Limited, a registered company, was registered on 10 Mar 1997. 9429038133091 is the NZ business number it was issued. "Finance company operation" (business classification K623010) is how the company was categorised. This company has been supervised by 3 directors: Balvant Singh - an active director whose contract began on 10 Mar 1997,
Michael William Huddleston - an inactive director whose contract began on 23 Sep 2004 and was terminated on 31 Mar 2012,
John Anthony Francis - an inactive director whose contract began on 10 Sep 2003 and was terminated on 16 Sep 2004.
Last updated on 25 Feb 2024, BizDb's database contains detailed information about 1 address: 9 Eynsham Court, Dannemora, Auckland, 2016 (type: service, registered).
Matrix Capital Limited had been using 7 Eynsham Court, Dannemora, Auckland as their registered address until 19 Nov 2021.
Other names used by the company, as we found at BizDb, included: from 22 Dec 2009 to 08 Dec 2010 they were called Matrix Mortgages Limited, from 07 Aug 2009 to 22 Dec 2009 they were called Matrix Mortgages (2003) Limited and from 24 Apr 2003 to 07 Aug 2009 they were called Matrix Mortgages Limited.
All company shares (210001 shares exactly) are owned by a single group consisting of 2 entities, namely:
Singh, Premila Devi (an individual) located at 9 Eynsham Court, Dannemora, Auckland postcode 2016,
Singh, Balvant (an individual) located at 9 Eynsham Court, Dannemora, Auckland postcode 2016.
Previous addresses
Address #1: 7 Eynsham Court, Dannemora, Auckland, 2016 New Zealand
Registered address used from 08 Nov 2021 to 19 Nov 2021
Address #2: 9 Eynsham Court, Dannemora, Auckland, 2016 New Zealand
Registered address used from 22 Jun 2021 to 08 Nov 2021
Address #3: 7 Eynsham Court, Dannemora, Auckland, 2016 New Zealand
Registered address used from 11 May 2018 to 22 Jun 2021
Address #4: Shop 28, Hunters Plaza, 217 Great South Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 18 Nov 2011 to 11 May 2018
Address #5: 1st Floor, 10 Sharkey Street, Manukau 2104 New Zealand
Registered & physical address used from 07 Jan 2010 to 18 Nov 2011
Address #6: 1st Floor, 10 Sharkey Street, Manukau City, Auckland
Registered & physical address used from 23 Nov 2004 to 07 Jan 2010
Address #7: 1st Floor, 10 Sharkey Street, Botany Town Centre, Auckland
Registered & physical address used from 24 Dec 2003 to 24 Dec 2003
Address #8: 57 Mirrabooka Avenue, Howick, Auckland
Registered address used from 11 Apr 2000 to 24 Dec 2003
Address #9: 57 Mirrabooka Avenue, Howick, Auckland
Registered address used from 08 Nov 1999 to 11 Apr 2000
Address #10: 57 Mirrabooka Avenue, Howick, Auckland
Physical address used from 10 Mar 1997 to 10 Mar 1997
Address #11: 7 Eynsham Court, Howick, Auckland
Physical address used from 10 Mar 1997 to 24 Dec 2003
Basic Financial info
Total number of Shares: 420002
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 210001 | |||
Individual | Singh, Premila Devi |
9 Eynsham Court Dannemora, Auckland 2016 New Zealand |
17 Dec 2003 - |
Individual | Singh, Balvant |
9 Eynsham Court Dannemora, Auckland 2016 New Zealand |
10 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bdo Auckland Trustee Company Limited Shareholder NZBN: 9429038141690 Company Number: 846108 |
17 Dec 2003 - 27 Jun 2010 | |
Individual | Patel, Hemant Khushalbhai |
7 Eynsham Court Howick, Auckland |
17 Dec 2003 - 14 Aug 2009 |
Entity | Victoria St Trustees Limited Shareholder NZBN: 9429036574100 Company Number: 1197261 |
07 Dec 2004 - 14 Aug 2009 | |
Entity | Victoria St Trustees Limited Shareholder NZBN: 9429036574100 Company Number: 1197261 |
07 Dec 2004 - 14 Aug 2009 | |
Entity | Bdo Auckland Trustee Company Limited Shareholder NZBN: 9429038141690 Company Number: 846108 |
17 Dec 2003 - 27 Jun 2010 |
Balvant Singh - Director
Appointment date: 10 Mar 1997
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 11 Nov 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 09 Nov 2012
Michael William Huddleston - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 31 Mar 2012
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Sep 2004
John Anthony Francis - Director (Inactive)
Appointment date: 10 Sep 2003
Termination date: 16 Sep 2004
Address: Newton, Auckland,
Address used since 10 Sep 2003
Wlc Trusteeship Limited
19 Eynsham Court
Union Brothers Limited
19 Eynsham Court
Draper Commercial Limited
23 Eynsham Court
Best Xun Holdings Limited
48 Westerham Drive
Npi Group Limited
8 Eynsham Court
Tian Yu Limited
42 Westerham Drive
Colchester Finance Company Limited
C/-harts, Chartered Accountants
Jade Financial Services Limited
11 Binda Place
Mainland Finance Limited
Unit 2, 9 Smales Road
Rapid Loans Nz Limited
175a Bradbury Road
Teale Finance Limited
Level 2, Building 5, 60 Highbrook Drive
Your Finance Limited
10a/169 Harris Rd