Matrix Automation Limited (issued a business number of 9429030051393) was incorporated on 23 Sep 2013. 2 addresses are currently in use by the company: Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 (type: registered, physical). 7 Sandalwood Place, Waimairi Beach, Christchurch had been their registered address, up to 16 Aug 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 450 shares (45% of shares), namely:
Neil, Barry Paul (a director) located at Rolleston, Rolleston postcode 7615. In the second group, a total of 1 shareholder holds 45% of all shares (exactly 450 shares); it includes
James, Nick Cameron (a director) - located at Parklands, Christchurch. Next there is the third group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Lauder, Bonham, located at Sefton (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued to Matrix Automation Limited. Businesscheck's database was updated on 04 May 2024.
Current address | Type | Used since |
---|---|---|
Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 | Registered & physical & service | 16 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Nick Cameron James
Parklands, Christchurch, 8083
Address used since 14 Feb 2023
Waimairi Beach, Christchurch, 8083
Address used since 13 Mar 2015 |
Director | 13 Mar 2015 - current |
Barry Paul Neil
Rolleston, Rolleston, 7615
Address used since 26 Jul 2022
Aranui, Christchurch, 8061
Address used since 17 Apr 2015 |
Director | 17 Apr 2015 - current |
Darren Mckenzie-potter
Southshore, Christchurch, 8062
Address used since 23 Sep 2013 |
Director | 23 Sep 2013 - 13 Mar 2015 |
Ruth Jochebad Neil
Aranui, Christchurch, 8061
Address used since 23 Sep 2013 |
Director | 23 Sep 2013 - 01 Apr 2014 |
Previous address | Type | Period |
---|---|---|
7 Sandalwood Place, Waimairi Beach, Christchurch, 8083 | Registered & physical | 23 Mar 2015 - 16 Aug 2022 |
7 Godwit Street, Southshore, Christchurch, 8062 | Registered & physical | 23 Sep 2013 - 23 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Neil, Barry Paul Director |
Rolleston Rolleston 7615 |
17 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
James, Nick Cameron Director |
Parklands Christchurch 8083 |
13 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lauder, Bonham Individual |
Sefton 7477 |
15 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie-potter, Darren Individual |
Southshore Christchurch 8062 |
23 Sep 2013 - 13 Mar 2015 |
Mckenzie-potter, Lara Margret Individual |
Southshore Christchurch 8062 |
28 May 2014 - 13 Mar 2015 |
Allen, Jason Individual |
Wainoni Christchurch 8061 |
15 May 2020 - 01 May 2023 |
Ahdar, Simon Individual |
New Brighton Christchurch 8083 |
17 Apr 2015 - 23 Apr 2017 |
Neil, Ruth Jochebad Individual |
Aranui Christchurch 8061 |
23 Sep 2013 - 03 Jul 2014 |
Ruth Jochebad Neil Director |
Aranui Christchurch 8061 |
23 Sep 2013 - 03 Jul 2014 |
Darren Mckenzie-potter Director |
Southshore Christchurch 8062 |
23 Sep 2013 - 13 Mar 2015 |
Nick James Limited 7 Sandalwood Place |
|
Nick James Accounting Solutions Limited 7 Sandalwood Place |
|
Crowded House Properties Limited 7 Sandalwood Place |
|
Aquatic Environmental Sciences Limited 7 Sandalwood Place |
|
Stenick Properties Limited 7 Sandalwood Place |
|
Collins James Limited 7 Sandalwood Place |
Powered Up Limited 38 Orlando Crescent |
Heyday Electric Limited 117 Effingham Street |
Greenfield Industries Limited 74 Pacific Road |
Refined Electrical Limited 256b Bower Avenue |
Acs Electrical Chch Limited 20 Mataroa Place |
Db Electrical Services Limited 16 Greenhaven Drive |