Shortcuts

Matrixx Software New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040994819
NZBN
4767159
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Level 4, 253 Queen St
Auckland 1010
New Zealand
Registered & physical & service address used since 11 Jan 2017
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 Nov 2023
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Matrixx Software New Zealand Limited was launched on 16 Dec 2013 and issued a business number of 9429040994819. The registered LTD company has been run by 7 directors: Robert Paul Lissauer - an active director whose contract started on 20 Dec 2022,
Eric C. - an active director whose contract started on 23 Jun 2023,
Leah M. - an active director whose contract started on 22 Nov 2023,
Mark G. - an inactive director whose contract started on 16 Dec 2013 and was terminated on 04 Jun 2023,
Peter Alexander Pryn - an inactive director whose contract started on 06 Oct 2015 and was terminated on 22 Dec 2022.
As stated in BizDb's information (last updated on 17 Mar 2024), the company registered 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Until 11 Jan 2017, Matrixx Software New Zealand Limited had been using Level 4, 253 Queen St, Auckland as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Matrixx Software Australia Pty Limited (an other) located at Melbourne, Vic postcode 3000. Matrixx Software New Zealand Limited is classified as "Software development service nec" (business classification M700050).

Addresses

Previous addresses

Address #1: Level 4, 253 Queen St, Auckland, 1010 New Zealand

Physical & registered address used from 30 Oct 2015 to 11 Jan 2017

Address #2: Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Physical & registered address used from 05 Aug 2014 to 30 Oct 2015

Address #3: Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 16 Dec 2013 to 05 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Matrixx Software Australia Pty Limited Melbourne
Vic
3000
Australia

Ultimate Holding Company

22 Sep 2022
Effective Date
Matrixx Software Incorporated
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Robert Paul Lissauer - Director

Appointment date: 20 Dec 2022

ASIC Name: Matrixx Software Australia Pty Ltd

Address: Caulfield, North Victoria, 3161 Australia

Address used since 20 Dec 2022


Eric C. - Director

Appointment date: 23 Jun 2023


Leah M. - Director

Appointment date: 22 Nov 2023


Mark G. - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 04 Jun 2023

Address: Belmont, California, 94002 United States

Address used since 16 Dec 2013


Peter Alexander Pryn - Director (Inactive)

Appointment date: 06 Oct 2015

Termination date: 22 Dec 2022

ASIC Name: Matrixx Software Australia Pty Ltd

Address: Cranbourne, Vic, 3977 Australia

Address used since 06 Oct 2015

Address: 468 St Kilda Road, Melbourne, Vic, 3004 Australia

Address: 440 Collins Street, Melbourne, Vic, 3000 Australia

Address: 468 St Kilda Road, Melbourne, Vic, 3004 Australia


Milan P. - Director (Inactive)

Appointment date: 18 Sep 2015

Termination date: 02 Dec 2022

Address: Redwood City, California, 94065 United States

Address used since 18 Sep 2015


David L. - Director (Inactive)

Appointment date: 16 Dec 2013

Termination date: 18 Sep 2015

Address: Hillsborough, California, 94010 United States

Address used since 16 Dec 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Apec It Services Limited
Level 4, 290 Queen Street

Cemplicity Limited
Level 1, 10 Customs Street East

Hydrogen Apps Limited
Level 7, 53 Fort Street

Insuredhq Limited
Pwc Tower, Level 8, 188 Quay Street

Results.com Limited
Level 4, 3 Ferncroft Street

Strata Management Software Limited
Level 5, 71 Symonds Street